Advanced company searchLink opens in new window

CORPORATE MEDIA PARTNERS LIMITED

Company number 08630762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Sep 2016 SH06 Cancellation of shares. Statement of capital on 3 August 2016
  • GBP 200.00
22 Sep 2016 SH03 Purchase of own shares.
09 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
23 Aug 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006 / re terms of inter company loan 07/07/2016
23 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to vote in relation to proposed repurchase 03/08/2016
10 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
06 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
02 Oct 2015 AD02 Register inspection address has been changed from C/O Bates Wells Braithwaite London Llp Scandanavian House 2-6 Cannon Street London Greater London EC4M 6YH to C/O Bates Wells & Braithwaite London Llp 10 Queen Street Place London Greater London EC4R 1BE
30 Jun 2015 TM01 Termination of appointment of Gautam Giorgio Sahgal as a director on 25 June 2015
17 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
05 Dec 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 December 2013
16 Oct 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
11 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 300
01 Sep 2014 AD03 Register(s) moved to registered inspection location C/O Bates Wells Braithwaite London Llp Scandanavian House 2-6 Cannon Street London Greater London EC4M 6YH
01 Sep 2014 AD02 Register inspection address has been changed to C/O Bates Wells Braithwaite London Llp Scandanavian House 2-6 Cannon Street London Greater London EC4M 6YH
15 Jul 2014 AD01 Registered office address changed from Thomson House 296 Farnborough Road Farnborough Hampshire GU14 7NU to 25 Templer Avenue Farnborough Business Park Farnborough Hampshire GU14 6FE on 15 July 2014
12 Nov 2013 AP01 Appointment of Mr Gautam Giorgio Sahgal as a director
10 Oct 2013 SH02 Sub-division of shares on 27 September 2013
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 300.00