CONTENT MEDIA SERVICES LIMITED

CONTENT MEDIA SERVICES LIMITED

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

    Company NameCONTENT MEDIA SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02508387
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CONTENT MEDIA SERVICES LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is CONTENT MEDIA SERVICES LIMITED located?

    Registered Office Address
    15a London Road
    ME16 8LY Maidstone
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONTENT MEDIA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALIST BUSINESS MEDIA LIMITEDMay 11, 2009May 11, 2009
    CRAFTSMEN COLOUR LIMITEDJun 11, 1999Jun 11, 1999
    CRAFTSMEN COLOUR REPRODUCTIONS LIMITEDAug 05, 1991Aug 05, 1991
    CRAFTSMAN COLOUR REPRODUCTIONS LIMITEDJun 05, 1990Jun 05, 1990

    What are the latest accounts for CONTENT MEDIA SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONTENT MEDIA SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueNo

    What are the latest filings for CONTENT MEDIA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Certificate of change of name

    Company name changed specialist business media LIMITED\certificate issued on 25/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 25, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2024

    RES15

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Registered office address changed from 8-10 Dryden Street Covent Garden London WC2E 9NA to 15a London Road Maidstone ME16 8LY on Feb 12, 2018

    1 pagesAD01

    Confirmation statement made on Jun 05, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2016

    Statement of capital on Aug 12, 2016

    • Capital: GBP 20
    SH01

    Register inspection address has been changed to 15a London Road Maidstone ME16 8LY

    1 pagesAD02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Jun 30, 2015

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of CONTENT MEDIA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINS, John Charles
    18 Bathurst Road
    Staplehurst
    TN12 0LG Tonbridge
    Kent
    Secretary
    18 Bathurst Road
    Staplehurst
    TN12 0LG Tonbridge
    Kent
    British17857210001
    KAYANI, Parvez Akhter
    Cherry Trees
    East Sutton Road Sutton Valence
    ME17 3DB Maidstone
    Kent
    Director
    Cherry Trees
    East Sutton Road Sutton Valence
    ME17 3DB Maidstone
    Kent
    EnglandBritishPublisher33523180005
    COWEY, John Leslie
    Tolgate Cottage Battle Lane
    Marden
    TN12 9DE Tonbridge
    Kent
    Secretary
    Tolgate Cottage Battle Lane
    Marden
    TN12 9DE Tonbridge
    Kent
    British15695260001
    LADBROOK, Patricia Lenore
    98 Ashford Road
    Bearsted
    ME14 4LT Maidstone
    Kent
    Secretary
    98 Ashford Road
    Bearsted
    ME14 4LT Maidstone
    Kent
    British39347520001
    COWEY, John Leslie
    Tolgate Cottage Battle Lane
    Marden
    TN12 9DE Tonbridge
    Kent
    Director
    Tolgate Cottage Battle Lane
    Marden
    TN12 9DE Tonbridge
    Kent
    BritishPrinter15695260001
    CROZIER, David Edward
    1 Clematis Avenue
    Wigmore
    ME8 0TB Gillingham
    Kent
    Director
    1 Clematis Avenue
    Wigmore
    ME8 0TB Gillingham
    Kent
    BritishPrinter29063400001
    EDMONDS, Kevin
    19 Waltham Close
    Willesborough
    TN24 0QY Ashford
    Kent
    Director
    19 Waltham Close
    Willesborough
    TN24 0QY Ashford
    Kent
    BritishTypesetter39775030002
    PLEASANCE, Michael Thomas
    Hallam House
    North Street, Headcorn
    TN27 9NN Ashford
    Kent
    Director
    Hallam House
    North Street, Headcorn
    TN27 9NN Ashford
    Kent
    BritishPrinter31657230002
    WRIGHT, Douglas Barclay
    Lodge Drive
    Loudwater
    WD3 4PT Rickmansworth
    Clarinsh
    Hertfordshire
    Director
    Lodge Drive
    Loudwater
    WD3 4PT Rickmansworth
    Clarinsh
    Hertfordshire
    EnglandBritishAccountant134618260001

    Who are the persons with significant control of CONTENT MEDIA SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Parvez Akhter Kayani
    London Road
    ME16 8LY Maidstone
    15a
    England
    Apr 06, 2016
    London Road
    ME16 8LY Maidstone
    15a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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