C.M COMMUNICATIONS AND MULTIMEDIA LIMITED
Overview
| Company Name | C.M COMMUNICATIONS AND MULTIMEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05564167 |
| 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 C.M COMMUNICATIONS AND MULTIMEDIA LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is C.M COMMUNICATIONS AND MULTIMEDIA LIMITED located?
| Registered Office Address | 2nd Floor Front 36 Gerrard Street W1D 5QA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C.M COMMUNICATIONS AND MULTIMEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOP OF THE WORLD LIMITED | Oct 27, 2005 | Oct 27, 2005 |
| S V MANAGEMENT LIMITED | Sep 14, 2005 | Sep 14, 2005 |
What are the latest accounts for C.M COMMUNICATIONS AND MULTIMEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for C.M COMMUNICATIONS AND MULTIMEDIA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for C.M COMMUNICATIONS AND MULTIMEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed top of the world LIMITED\certificate issued on 10/04/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Doctor Alberto Giuseppe Valmori as a director on Jun 13, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Anne Francoise Storz as a director on Aug 12, 2009 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 8 pages | AA | ||||||||||
Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on Mar 08, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Anne Francoise Storz on Sep 14, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 10 pages | AA | ||||||||||
Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD United Kingdom on Mar 15, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT on Mar 03, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 14, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2008 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of C.M COMMUNICATIONS AND MULTIMEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VALMORI, Alberto Giuseppe | Secretary | Nimrod SW16 6TN London 195 | Italian | 174698370001 | ||||||
| VALMORI, Alberto Giuseppe | Director | Nimrod Road London 195 Nimrod Road SW16 6TN London 195 Gb-Gbr | Malta | Italian | 174698370001 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| STRATEGIC SECRETARIES LIMITED | Secretary | 1 Saxon Court TN22 4DT Hadlow Down East Sussex | 95102510001 | |||||||
| STORZ, Anne Francoise | Director | Via Giglio 55049 Viareggio Lucca 55049 Italy | Italy | Belgian | 116341630001 | |||||
| VERLEYEN, Serge Joseph | Director | Rijkswachtlaan 17 8300 Knokke Belgium | Belgiam | 60712590002 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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