CMP MEDIA (UK) LIMITED

CMP MEDIA (UK) LIMITED

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

    Company NameCMP MEDIA (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03274678
    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 MEDIA (UK) LIMITED?

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

    Where is CMP MEDIA (UK) LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CMP MEDIA (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFORMATION WEEK LIMITEDDec 16, 1996Dec 16, 1996
    TYROLESE (365) LIMITEDNov 06, 1996Nov 06, 1996

    What are the latest accounts for CMP MEDIA (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CMP MEDIA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Emma Joanne Pritchard as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Rupert John Joseph Hopley as a director on Jan 11, 2019

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital following an allotment of shares on Dec 13, 2018

    • Capital: GBP 200,001
    3 pagesSH01

    Director's details changed for Emma Joanne Pritchard on Dec 07, 2018

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Dec 04, 2018

    1 pagesCH02

    Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018

    1 pagesAD01

    Director's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH04

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Rachael Cowling as a director on Jun 08, 2017

    1 pagesTM01

    Appointment of Emma Joanne Pritchard as a director on May 24, 2017

    2 pagesAP01

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Oct 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 200,000
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Director's details changed for Rachael Cowling on Feb 16, 2015

    2 pagesCH01

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

    1 pagesCH02

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

    1 pagesCH02

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

    1 pagesCH04

    Who are the officers of CMP MEDIA (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish115999260001
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    48157320003
    MARAFIOTI, Robert
    7 Withington Road
    YO6 5HE Scarsdale
    New York
    Usa
    Secretary
    7 Withington Road
    YO6 5HE Scarsdale
    New York
    Usa
    British51546970001
    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
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    ALLEN, Jane
    Wishanger Lane
    Churt
    GU10 2QL Farnham
    Symondstone
    Surrey
    Director
    Wishanger Lane
    Churt
    GU10 2QL Farnham
    Symondstone
    Surrey
    EnglandBritish137153250001
    CALLISON, Michael Graham
    19 Courtenay Gardens
    RM14 1DH Upminster
    Essex
    Director
    19 Courtenay Gardens
    RM14 1DH Upminster
    Essex
    British10233560002
    CAMPBELL, Brian
    7 Partridge Lane
    Huntington 117y3
    New York Usa
    Director
    7 Partridge Lane
    Huntington 117y3
    New York Usa
    Us57159840001
    COWLING, Rachael
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish131052550002
    ELLINGS, Clive Bryan
    Priors Lea
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Priors Lea
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    United KingdomBritish66808150001
    ELTON, Graham Clive
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    Director
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    EnglandBritish40436370002
    HARRIS, Anthony Charles
    58 Belsize Park
    NW3 4EH London
    Director
    58 Belsize Park
    NW3 4EH London
    British67943140004
    KEEFE, Anthony Thomas
    40 Grandison Road
    SW11 6LW London
    Director
    40 Grandison Road
    SW11 6LW London
    British64529290001
    LEEDS, Daniel
    8 Rue Edouard Nortier
    92200 Neuilly Sur Seine
    France
    France
    Director
    8 Rue Edouard Nortier
    92200 Neuilly Sur Seine
    France
    France
    American51853450001
    LEVY, Rupert James
    25 Muswell Avenue
    N10 2EB London
    Director
    25 Muswell Avenue
    N10 2EB London
    British57681630002
    LLOYD, Julian Stuart
    6 Queens Gate Villas
    Victoria Park Road
    E9 7BU London
    Director
    6 Queens Gate Villas
    Victoria Park Road
    E9 7BU London
    British59624160002
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    PRITCHARD, Emma Joanne
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish137152890002
    SATCHWILL, Peter Christopher
    7 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    Director
    7 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    EnglandBritish82587650001
    STRIEF, Jeffrey
    18 Lefferts Road
    Garden City
    11530 New York
    Usa
    Director
    18 Lefferts Road
    Garden City
    11530 New York
    Usa
    American53133850001
    TYLER, David
    49 Baldpate Road
    01921 Boxford
    Massachusetts
    Usa
    Director
    49 Baldpate Road
    01921 Boxford
    Massachusetts
    Usa
    American53133780001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    TYROLESE (DIRECTORS) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002470001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    UNM INVESTMENTS LIMITED
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Director
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    48157320003

    Who are the persons with significant control of CMP MEDIA (UK) LIMITED?

    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 FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3299625
    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