C.M. MARKETING LIMITED

Register to unlock more data on OkredoRegister

C.M. MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI021399

Incorporation date

16/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1988)
dot icon08/12/2025
Final Gazette dissolved following liquidation
dot icon08/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2025
Statement of receipts and payments to 2025-09-05
dot icon13/09/2024
Statement of receipts and payments to 2024-09-07
dot icon13/09/2023
Appointment of a liquidator
dot icon13/09/2023
Statement of affairs
dot icon13/09/2023
Registered office address changed from 12 C/O Hannawayca Cromac Place Belfast BT7 2JB Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2023-09-13
dot icon13/09/2023
Resolutions
dot icon18/08/2023
Termination of appointment of Mark Mulville as a director on 2023-08-18
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon19/11/2021
Previous accounting period extended from 2021-02-28 to 2021-08-31
dot icon08/01/2021
Appointment of Mark Mulville as a director on 2021-01-01
dot icon16/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon11/11/2020
Previous accounting period shortened from 2020-03-31 to 2020-02-29
dot icon21/10/2020
Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to 12 C/O Hannawayca Cromac Place Belfast BT7 2JB on 2020-10-21
dot icon21/10/2020
Confirmation statement made on 2020-07-16 with updates
dot icon30/03/2020
Notification of Nrrp Holdings Limited as a person with significant control on 2020-03-10
dot icon30/03/2020
Cessation of William Barron Dowling as a person with significant control on 2020-03-10
dot icon30/03/2020
Cessation of John Edward Peter Dowling as a person with significant control on 2020-03-10
dot icon30/03/2020
Appointment of Mr Robin Michael Prince as a director on 2020-03-10
dot icon30/03/2020
Termination of appointment of William Barron Dowling as a director on 2020-03-30
dot icon30/03/2020
Termination of appointment of John Edward Peter Dowling as a secretary on 2020-03-10
dot icon30/03/2020
Termination of appointment of John Edward Peter Dowling as a director on 2020-03-10
dot icon26/03/2020
Registration of charge NI0213990005, created on 2020-03-23
dot icon12/03/2020
Resolutions
dot icon11/03/2020
Registration of charge NI0213990004, created on 2020-03-10
dot icon10/03/2020
All of the property or undertaking has been released from charge NI0213990003
dot icon10/03/2020
Satisfaction of charge NI0213990003 in full
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon23/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon08/02/2017
Appointment of Mr Neville Graham Robinson as a director on 2017-02-01
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon25/07/2016
Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 2016-07-25
dot icon21/07/2016
Registration of charge NI0213990003, created on 2016-07-05
dot icon01/07/2016
Satisfaction of charge 1 in full
dot icon01/06/2016
Satisfaction of charge 2 in full
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon01/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2013
Director's details changed for William Barron Dowling on 2013-09-10
dot icon02/10/2013
Director's details changed for William Barron Dowling on 2013-09-10
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon19/07/2011
Registered office address changed from C/O Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG Northern Ireland on 2011-07-19
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon10/08/2010
Director's details changed for William Barron Dowling on 2009-10-01
dot icon10/08/2010
Director's details changed for John Edward Peter Dowling on 2009-10-01
dot icon10/08/2010
Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3GP on 2010-08-10
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
16/07/09 annual return shuttle
dot icon29/10/2008
31/03/08 annual accts
dot icon23/07/2008
16/07/08 annual return shuttle
dot icon31/10/2007
31/03/07 annual accts
dot icon15/08/2007
16/07/07 annual return shuttle
dot icon06/10/2006
31/03/06 annual accts
dot icon07/09/2006
16/07/06 annual return shuttle
dot icon08/10/2005
31/03/05 annual accts
dot icon18/09/2005
16/07/05 annual return shuttle
dot icon04/01/2005
31/03/04 annual accts
dot icon05/08/2004
16/07/04 annual return shuttle
dot icon22/01/2004
31/03/03 annual accts
dot icon06/08/2003
16/07/03 annual return shuttle
dot icon08/04/2003
Change of ARD
dot icon26/02/2003
30/06/02 annual accts
dot icon01/08/2002
16/07/02 annual return shuttle
dot icon23/07/2002
Change of ARD
dot icon07/11/2001
Change of dirs/sec
dot icon09/08/2001
31/03/01 annual accts
dot icon09/08/2001
16/07/01 annual return shuttle
dot icon27/01/2001
31/03/00 annual accts
dot icon02/08/2000
16/07/00 annual return shuttle
dot icon14/08/1999
16/07/99 annual return shuttle
dot icon01/08/1999
31/03/99 annual accts
dot icon09/01/1999
31/03/98 annual accts
dot icon10/08/1998
16/07/98 annual return shuttle
dot icon15/01/1998
31/03/97 annual accts
dot icon25/07/1997
16/07/97 annual return shuttle
dot icon30/01/1997
31/03/96 annual accts
dot icon05/08/1996
16/07/96 annual return shuttle
dot icon05/08/1996
Change of dirs/sec
dot icon12/02/1996
Change of dirs/sec
dot icon13/01/1996
31/03/95 annual accts
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Ret by co purch own shars
dot icon27/09/1995
Statutory declaration
dot icon28/07/1995
Change of dirs/sec
dot icon28/07/1995
16/07/95 annual return shuttle
dot icon22/06/1995
Sit of register of mems
dot icon25/05/1995
Change in sit reg add
dot icon25/01/1995
31/03/94 annual accts
dot icon09/08/1994
16/07/94 annual return shuttle
dot icon09/04/1994
31/03/93 annual accts
dot icon09/08/1993
16/07/93 annual return shuttle
dot icon29/04/1993
31/03/92 annual accts
dot icon23/07/1992
Resolutions
dot icon23/07/1992
16/07/92 annual return form
dot icon02/06/1992
31/03/91 annual accts
dot icon04/02/1992
Return of allot of shares
dot icon02/11/1991
31/07/91 annual return
dot icon19/07/1991
31/07/90 annual return
dot icon18/04/1991
31/03/90 annual accts
dot icon18/05/1990
31/03/89 annual accts
dot icon07/02/1990
15/06/89 annual return
dot icon07/02/1990
Change in sit reg add
dot icon30/08/1988
Particulars of a mortgage charge
dot icon30/08/1988
Particulars of a mortgage charge
dot icon23/05/1988
Change of dirs/sec
dot icon16/03/1988
Decln complnce reg new co
dot icon16/03/1988
Memorandum
dot icon16/03/1988
Statement of nominal cap
dot icon16/03/1988
Articles
dot icon16/03/1988
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
25/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.45M
-
0.00
-
-
2022
19
1.36M
-
0.00
-
-
2022
19
1.36M
-
0.00
-
-

Employees

2022

Employees

19 Ascended6 % *

Net Assets(GBP)

1.36M £Descended-6.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowling, John Edward Peter
Director
16/03/1988 - 10/03/2020
-
Dowling, William Barron
Director
16/03/1988 - 30/03/2020
-
Robinson, Neville Graham
Director
01/02/2017 - Present
2
Mr Robin Michael Prince
Director
10/03/2020 - Present
5
Mulville, Mark
Director
01/01/2021 - 18/08/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About C.M. MARKETING LIMITED

C.M. MARKETING LIMITED is an(a) Dissolved company incorporated on 16/03/1988 with the registered office located at Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M. MARKETING LIMITED?

toggle

C.M. MARKETING LIMITED is currently Dissolved. It was registered on 16/03/1988 and dissolved on 08/12/2025.

Where is C.M. MARKETING LIMITED located?

toggle

C.M. MARKETING LIMITED is registered at Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FL.

What does C.M. MARKETING LIMITED do?

toggle

C.M. MARKETING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does C.M. MARKETING LIMITED have?

toggle

C.M. MARKETING LIMITED had 19 employees in 2022.

What is the latest filing for C.M. MARKETING LIMITED?

toggle

The latest filing was on 08/12/2025: Final Gazette dissolved following liquidation.