CMP EUROPE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCMP EUROPE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01887390
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CMP EUROPE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CMP EUROPE LTD located?

    Registered Office Address
    240 Blackfriars Road
    SE1 8BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CMP EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    INDUSTRIAL NEWSLETTERS LIMITEDApr 16, 1985Apr 16, 1985
    SHARECANE LIMITEDFeb 19, 1985Feb 19, 1985

    What are the latest accounts for CMP EUROPE LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CMP EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 102
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 102
    SH01

    Director's details changed for Carl Adrian on Feb 16, 2015

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Registered office address changed from 240 Blackfriars Road London England SE1 8BF England to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 16, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 102
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 10, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Apr 10, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Carl Adrian as a director

    3 pagesAP01

    Termination of appointment of Jane Allen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 10, 2011 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of CMP EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    ADRIAN, Carl Sheldon
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritishAccountant134006860001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    48157320003
    MORTIMER, Dorothy Mary
    The Old Barn
    Willen Village
    MK15 9LT Milton Keynes
    Bucks
    Secretary
    The Old Barn
    Willen Village
    MK15 9LT Milton Keynes
    Bucks
    British22215830001
    PURSER, Jean Dorothy Anne
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    Secretary
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    British94669070001
    SECKER, James
    Berwyn 1 Links Close
    TN6 1QW Crowborough
    East Sussex
    Secretary
    Berwyn 1 Links Close
    TN6 1QW Crowborough
    East Sussex
    BritishChartered Secretary1219420001
    ALLEN, Jane
    Wishanger Lane
    Churt
    GU10 2QL Farnham
    Symondstone
    Surrey
    Director
    Wishanger Lane
    Churt
    GU10 2QL Farnham
    Symondstone
    Surrey
    EnglandBritishHead Of Rewards137153250001
    CALLISON, Michael Graham
    19 Courtenay Gardens
    RM14 1DH Upminster
    Essex
    Director
    19 Courtenay Gardens
    RM14 1DH Upminster
    Essex
    BritishPublisher10233560002
    CONLON, Denis
    Woodstock Westmore Road
    Tatsfield
    TN16 2BJ Westerham
    Kent
    Director
    Woodstock Westmore Road
    Tatsfield
    TN16 2BJ Westerham
    Kent
    BritishPublisher8471710001
    ELLINGS, Clive Bryan
    Priors Lea
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Priors Lea
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    United KingdomBritishExecutive Director66808150001
    ELTON, Graham Clive
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    Director
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    EnglandBritishChief Executive40436370002
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    BritishDirector69565050001
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    BritishDirector69565050001
    LEVY, Rupert James
    25 Muswell Avenue
    N10 2EB London
    Director
    25 Muswell Avenue
    N10 2EB London
    BritishFinance Director57681630002
    LLOYD, Julian Stuart
    6 Queens Gate Villas
    Victoria Park Road
    E9 7BU London
    Director
    6 Queens Gate Villas
    Victoria Park Road
    E9 7BU London
    BritishDevelopment Director59624160002
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritishAccountant14226510001
    MORTIMER, Dorothy Mary
    The Old Barn
    Willen Village
    MK15 9LT Milton Keynes
    Bucks
    Director
    The Old Barn
    Willen Village
    MK15 9LT Milton Keynes
    Bucks
    BritishDirector22215830001
    MORTIMER, John Howard
    The Old School House
    Brockley Road, Whepsted
    IP29 4SP Bury St. Edmunds
    Suffolk
    Director
    The Old School House
    Brockley Road, Whepsted
    IP29 4SP Bury St. Edmunds
    Suffolk
    United KingdomBritishDirector111223680001
    NEWMAN, Anthony Michael
    16 Russell Lodge
    24 Spurgeon Street
    SE1 4YJ London
    Director
    16 Russell Lodge
    24 Spurgeon Street
    SE1 4YJ London
    BritishFinance Controller74972830001
    SATCHWILL, Peter Christopher
    7 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    Director
    7 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    EnglandBritishCommercial Director82587650001
    SECKER, James
    Berwyn 1 Links Close
    TN6 1QW Crowborough
    East Sussex
    Director
    Berwyn 1 Links Close
    TN6 1QW Crowborough
    East Sussex
    BritishChartered Secretary1219420001
    WELCH, Barry Victor
    19 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    Director
    19 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    BritishFinance Director2199180001

    Who are the persons with significant control of CMP EUROPE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Jun 30, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number152298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0