CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED

CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED

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

    Company NameCNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04131534
    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 CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED located?

    Registered Office Address
    1st Floor 2 Television Centre
    W12 7FR London
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL MSL LIMITEDJan 26, 2011Jan 26, 2011
    CAPITAL MS&L LIMITEDApr 25, 2003Apr 25, 2003
    CAPITAL COMMUNICATIONS M S & L LIMITEDDec 28, 2000Dec 28, 2000

    What are the latest accounts for CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 17, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    27 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    29 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Philippe Bordet as a director on Aug 24, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Termination of appointment of Graeham Stuart Sampson as a director on Jun 24, 2021

    1 pagesTM01

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Appointment of Philippa Muwanga as a secretary on Jun 16, 2020

    2 pagesAP03

    Termination of appointment of Joanne Munis as a secretary on Jun 16, 2020

    1 pagesTM02

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Graeham Stuart Sampson as a director on Nov 18, 2019

    2 pagesAP01

    Appointment of Mr Bernhard Otmar Meising as a director on Nov 18, 2019

    2 pagesAP01

    Who are the officers of CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUWANGA, Philippa
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271149080001
    BORDET, Philippe
    101 Wood Lane
    London
    1st Floor 2 Television Centre
    England
    Director
    101 Wood Lane
    London
    1st Floor 2 Television Centre
    England
    EnglandFrench286704600001
    CAMPBELL, Richard
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish75792690003
    MEISING, Bernhard Otmar
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    GermanyGerman265163080001
    BAILEY, Sarah Anne
    Avonmore Road
    W14 8DG London
    Pembroke Building Kensington Village
    Secretary
    Avonmore Road
    W14 8DG London
    Pembroke Building Kensington Village
    185056590001
    BASRAN, Raj
    Avonmore Road
    W14 8DG London
    Pembroke Building Kensington Village
    England
    Secretary
    Avonmore Road
    W14 8DG London
    Pembroke Building Kensington Village
    England
    169960620001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155457580001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Finnish119965730001
    LOCKWOOD, Nicholas
    83 Abingdon Road
    W8 6AW London
    Secretary
    83 Abingdon Road
    W8 6AW London
    British75792580002
    MUNIS, Joanne
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196727810001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357860001
    STYLES, Michael Anthony
    Festing Road
    Putney
    SW15 1LW London
    29
    Secretary
    Festing Road
    Putney
    SW15 1LW London
    29
    British4188740001
    TURNER, Brian Richard
    206a Camberwell New Road
    SE5 0TH London
    Secretary
    206a Camberwell New Road
    SE5 0TH London
    British45956260001
    WALLS ECKLEY, Gillian
    22 Great James Street
    London
    WC1N 3ES
    Secretary
    22 Great James Street
    London
    WC1N 3ES
    160045540001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    CAPOZZI, Louis
    47 East 88th Street
    New York
    10128
    U S A
    Director
    47 East 88th Street
    New York
    10128
    U S A
    American76531400001
    DUMOUCHEL, Patrick
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrench207485640001
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street,
    W1N 1DE London
    Director
    Flat 5
    67 Harley Street,
    W1N 1DE London
    EnglandEnglish32624810001
    HASS, Mark
    One Union Square South
    New York
    New York10003
    Usa
    Director
    One Union Square South
    New York
    New York10003
    Usa
    American120651070001
    HERBETTE, Guillaume Jean Daniel
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrench219719310001
    JOHANSSON, Robert
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    Director
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    SwedenSwedish147887960001
    KEMPE, Anders
    c/o Company Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    c/o Company Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    SwedenSwedish133545270001
    LOCKWOOD, Nicholas
    83 Abingdon Road
    W8 6AW London
    Director
    83 Abingdon Road
    W8 6AW London
    British75792580002
    MILLER, Peter James
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    Director
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    UsaAmerican129883640002
    MORLEY, Timothy John
    5 Lonsdale Road
    Barnes
    SW13 9ED London
    Director
    5 Lonsdale Road
    Barnes
    SW13 9ED London
    British46563160002
    SAMPSON, Graeham Stuart
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish221613210001
    STYLES, Michael Anthony
    Festing Road
    Putney
    SW15 1LW London
    29
    Director
    Festing Road
    Putney
    SW15 1LW London
    29
    EnglandBritish4188740001
    WILLIAMS, Steffan Rhys
    Avonmore Road
    W14 8DG London
    Pembroke Building Kensington Village
    England
    Director
    Avonmore Road
    W14 8DG London
    Pembroke Building Kensington Village
    England
    EnglandBritish75792750001

    Who are the persons with significant control of CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mslgroup London Limited
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Apr 06, 2016
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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