CFMBMEDIA LTD

Register to unlock more data on OkredoRegister

CFMBMEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08310225

Incorporation date

27/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4 West Park, St. Columb TR9 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2012)
dot icon28/01/2025
Termination of appointment of Chris Wesley Forrest as a director on 2023-11-30
dot icon28/01/2025
Cessation of Chris Wesley Forrest as a person with significant control on 2023-11-30
dot icon24/09/2024
Compulsory strike-off action has been suspended
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon05/08/2024
Termination of appointment of Chris Wesley Forrest as a secretary on 2024-01-01
dot icon18/06/2024
Micro company accounts made up to 2023-05-30
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon01/04/2023
Micro company accounts made up to 2022-05-30
dot icon20/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon28/05/2022
Micro company accounts made up to 2021-05-30
dot icon14/04/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon14/04/2022
Registered office address changed from 21 River Street Truro Cornwall TR1 2SQ England to 4 West Park St. Columb TR9 6RP on 2022-04-14
dot icon29/06/2021
Micro company accounts made up to 2020-03-31
dot icon17/06/2021
Compulsory strike-off action has been suspended
dot icon17/06/2021
Compulsory strike-off action has been discontinued
dot icon16/06/2021
Confirmation statement made on 2021-02-15 with updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Current accounting period extended from 2021-03-31 to 2021-05-30
dot icon04/05/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/05/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon28/01/2019
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon08/05/2017
Confirmation statement made on 2017-02-15 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/12/2016
Appointment of Mr Christopher Wesley Forrest as a director on 2016-12-12
dot icon22/12/2016
Termination of appointment of Angela Dawn Forrest as a director on 2016-12-12
dot icon22/12/2016
Appointment of Mr Chris Wesley Forrest as a director on 2016-12-12
dot icon30/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/03/2016
Appointment of Mrs Angela Dawn Forrest as a director on 2016-01-01
dot icon29/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Chris Wesley Forrest as a director on 2016-01-01
dot icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon03/02/2016
Registered office address changed from 53 the Hurlings St Columb Major TR9 6FE to 21 River Street Truro Cornwall TR1 2SQ on 2016-02-03
dot icon29/08/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon26/03/2015
Termination of appointment of Marc Lee Beaumont as a director on 2015-03-25
dot icon26/03/2015
Termination of appointment of Marc Lee Beaumont as a secretary on 2015-03-26
dot icon25/02/2015
Total exemption small company accounts made up to 2013-11-30
dot icon14/02/2015
Compulsory strike-off action has been discontinued
dot icon11/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon29/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon27/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2023
dot iconNext confirmation date
15/02/2024
dot iconLast change occurred
30/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2023
dot iconNext account date
30/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.32K
-
0.00
-
-
2022
1
43.88K
-
0.00
-
-
2022
1
43.88K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

43.88K £Descended-20.68 % *

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
Beaumont, Marc Lee
Director
27/11/2012 - 25/03/2015
2
Forrest, Chris Wesley
Director
12/12/2016 - 30/11/2023
1
Forrest, Chris Wesley
Director
12/12/2016 - Present
1
Forrest, Chris Wesley
Director
27/11/2012 - 01/01/2016
1
Forrest, Chris Wesley
Secretary
27/11/2012 - 01/01/2024
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CFMBMEDIA LTD

CFMBMEDIA LTD is an(a) Active company incorporated on 27/11/2012 with the registered office located at 4 West Park, St. Columb TR9 6RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CFMBMEDIA LTD?

toggle

CFMBMEDIA LTD is currently Active. It was registered on 27/11/2012 .

Where is CFMBMEDIA LTD located?

toggle

CFMBMEDIA LTD is registered at 4 West Park, St. Columb TR9 6RP.

What does CFMBMEDIA LTD do?

toggle

CFMBMEDIA LTD operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

How many employees does CFMBMEDIA LTD have?

toggle

CFMBMEDIA LTD had 1 employees in 2022.

What is the latest filing for CFMBMEDIA LTD?

toggle

The latest filing was on 28/01/2025: Termination of appointment of Chris Wesley Forrest as a director on 2023-11-30.