Advanced company searchLink opens in new window

CE MEDIA PARTNERS LLP

Company number OC400486

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)
18 Jul 2018 LLCS01 Confirmation statement made on 22 June 2018 with no updates
18 Jul 2018 LLPSC01 Notification of Taylor Blayney as a person with significant control on 3 May 2017
18 Jul 2018 LLPSC01 Notification of Jemma Tonge as a person with significant control on 3 May 2017
17 Jul 2018 LLPSC07 Cessation of Leona Connor as a person with significant control on 1 March 2018
17 Jul 2018 LLTM01 Termination of appointment of Leona Connor as a member on 1 March 2018
17 Jul 2018 LLAP01 Appointment of Mr Eric Johansson as a member on 1 August 2016
17 Jul 2018 LLTM01 Termination of appointment of Josh Russell as a member on 13 February 2018
17 Jul 2018 LLPSC07 Cessation of Josh Russell as a person with significant control on 13 February 2018
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
06 Jun 2018 LLPSC07 Cessation of Jennifer Allen as a person with significant control on 1 June 2018
15 Mar 2018 LLAA01 Previous accounting period shortened from 1 October 2017 to 30 September 2017
13 Mar 2018 LLAA01 Previous accounting period extended from 30 June 2017 to 1 October 2017
14 Feb 2018 LLAP01 Appointment of Ms Taylor Blayney as a member on 1 November 2017
14 Feb 2018 LLAP01 Appointment of Ms Jemma Tonge as a member on 1 November 2017
04 Jul 2017 LLPSC01 Notification of Eric Johansson as a person with significant control on 1 August 2016
04 Jul 2017 LLPSC01 Notification of Jennifer Allen as a person with significant control on 22 June 2017
04 Jul 2017 LLCS01 Confirmation statement made on 22 June 2017 with no updates
04 Jul 2017 LLPSC01 Notification of Sally Stoker as a person with significant control on 6 April 2016
04 Jul 2017 LLPSC01 Notification of Josh Russell as a person with significant control on 6 April 2016
04 Jul 2017 LLPSC01 Notification of Leona Connor as a person with significant control on 6 April 2016
04 Jul 2017 LLPSC01 Notification of Gemma Campion as a person with significant control on 6 April 2016
04 Jul 2017 LLPSC01 Notification of Scott English as a person with significant control on 6 April 2016
04 Jul 2017 LLPSC01 Notification of Michael Clarke as a person with significant control on 6 April 2016
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Aug 2016 LLAD01 Registered office address changed from 4 Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR England to 1st Floor Regency House 16 Victoria Road Chelmsford CM1 1NZ on 11 August 2016