- Company Overview for CORPORATE MEDIA PARTNERS LIMITED (08630762)
- Filing history for CORPORATE MEDIA PARTNERS LIMITED (08630762)
- People for CORPORATE MEDIA PARTNERS LIMITED (08630762)
- More for CORPORATE MEDIA PARTNERS LIMITED (08630762)
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
|
|
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
|
|
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|