CMP MEDIA (UK) LIMITED
Overview
| Company Name | CMP MEDIA (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03274678 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CMP MEDIA (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFORMATION WEEK LIMITED | Dec 16, 1996 | Dec 16, 1996 |
| TYROLESE (365) LIMITED | Nov 06, 1996 | Nov 06, 1996 |
What are the latest accounts for CMP MEDIA (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CMP MEDIA (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Emma Joanne Pritchard as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rupert John Joseph Hopley as a director on Jan 11, 2019 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 13, 2018
| 3 pages | SH01 | ||||||||||
Director's details changed for Emma Joanne Pritchard on Dec 07, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Termination of appointment of Rachael Cowling as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Emma Joanne Pritchard as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Director's details changed for Rachael Cowling on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Who are the officers of CMP MEDIA (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
| HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 115999260001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 48157320003 | |||||||
| MARAFIOTI, Robert | Secretary | 7 Withington Road YO6 5HE Scarsdale New York Usa | British | 51546970001 | ||||||
| PURSER, Jean Dorothy Anne | Secretary | The Dumbles 7 Ashdown View TN22 3HX Nutley East Sussex | British | 94669070001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
| CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Secretary | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 | |||||||
| ALLEN, Jane | Director | Wishanger Lane Churt GU10 2QL Farnham Symondstone Surrey | England | British | 137153250001 | |||||
| CALLISON, Michael Graham | Director | 19 Courtenay Gardens RM14 1DH Upminster Essex | British | 10233560002 | ||||||
| CAMPBELL, Brian | Director | 7 Partridge Lane Huntington 117y3 New York Usa | Us | 57159840001 | ||||||
| COWLING, Rachael | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 131052550002 | |||||
| ELLINGS, Clive Bryan | Director | Priors Lea The Drive SL8 5RE Bourne End Buckinghamshire | United Kingdom | British | 66808150001 | |||||
| ELTON, Graham Clive | Director | Palmers Farm Hawkenbury Road TN3 9AD Tunbridge Wells Kent | England | British | 40436370002 | |||||
| HARRIS, Anthony Charles | Director | 58 Belsize Park NW3 4EH London | British | 67943140004 | ||||||
| KEEFE, Anthony Thomas | Director | 40 Grandison Road SW11 6LW London | British | 64529290001 | ||||||
| LEEDS, Daniel | Director | 8 Rue Edouard Nortier 92200 Neuilly Sur Seine France France | American | 51853450001 | ||||||
| LEVY, Rupert James | Director | 25 Muswell Avenue N10 2EB London | British | 57681630002 | ||||||
| LLOYD, Julian Stuart | Director | 6 Queens Gate Villas Victoria Park Road E9 7BU London | British | 59624160002 | ||||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||
| PRITCHARD, Emma Joanne | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 137152890002 | |||||
| SATCHWILL, Peter Christopher | Director | 7 Autumn Walk Wargrave RG10 8BS Reading Berkshire | England | British | 82587650001 | |||||
| STRIEF, Jeffrey | Director | 18 Lefferts Road Garden City 11530 New York Usa | American | 53133850001 | ||||||
| TYLER, David | Director | 49 Baldpate Road 01921 Boxford Massachusetts Usa | American | 53133780001 | ||||||
| CROSSWALL NOMINEES LIMITED | Director | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| TYROLESE (DIRECTORS) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002470001 | |||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 | |||||||
| UNM INVESTMENTS LIMITED | Director | Ludgate House 245 Blackfriars Road SE1 9UY London | 48157320003 |
Who are the persons with significant control of CMP MEDIA (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cmp Media Limited | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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