CGF MEDIA LTD

Register to unlock more data on OkredoRegister

CGF MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI605801

Incorporation date

18/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 21 Old Channel Road, Belfast BT3 9DECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2011)
dot icon20/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon03/11/2022
Registered office address changed from 45 Chatsworth Bangor BT19 7WA Northern Ireland to Unit 2 21 Old Channel Road Belfast BT3 9DE on 2022-11-03
dot icon03/11/2022
Director's details changed for Mr Christopher George Fox on 2022-11-03
dot icon03/11/2022
Director's details changed for Mr Christopher George Fox on 2022-11-03
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon17/11/2021
Change of share class name or designation
dot icon16/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/06/2021
Director's details changed for Mr Chris George Fox on 2021-06-16
dot icon16/06/2021
Change of details for Mr Chris George Fox as a person with significant control on 2021-06-16
dot icon19/03/2021
Confirmation statement made on 2021-01-18 with updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon17/06/2020
Notification of Ashleigh Fox as a person with significant control on 2020-03-04
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-02-18
dot icon18/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon25/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon10/09/2018
Registered office address changed from PO Box Suite 124 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland to 45 Chatsworth Bangor BT19 7WA on 2018-09-10
dot icon06/09/2018
Termination of appointment of Ashleigh Fox as a director on 2017-01-01
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/06/2017
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon24/10/2016
Appointment of Mrs Ashleigh Fox as a director on 2016-10-12
dot icon11/08/2016
Director's details changed for Mr Chris George Fox on 2016-08-10
dot icon10/08/2016
Director's details changed for Mr Chris George Fox on 2016-08-10
dot icon10/08/2016
Director's details changed for Mr Chris George Fox on 2016-08-10
dot icon10/08/2016
Registered office address changed from PO Box Suite 124 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland to PO Box Suite 124 21 Botanic Avenue Belfast BT7 1JJ on 2016-08-10
dot icon10/08/2016
Registered office address changed from Suite/Box 124 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland to PO Box Suite 124 21 Botanic Avenue Belfast BT7 1JJ on 2016-08-10
dot icon10/08/2016
Registered office address changed from 45 Chatsworth Bangor County Down BT19 7WA to Suite/Box 124 21 Botanic Avenue Belfast BT7 1JJ on 2016-08-10
dot icon29/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/04/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/04/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon23/01/2013
Compulsory strike-off action has been discontinued
dot icon22/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon18/01/2013
First Gazette notice for compulsory strike-off
dot icon03/04/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon27/09/2011
Director's details changed for Chris George Fox on 2011-09-27
dot icon27/09/2011
Secretary's details changed for Chris George Fox on 2011-09-27
dot icon27/09/2011
Registered office address changed from 33 Perry Road Bangor Co Down BT19 6UA on 2011-09-27
dot icon01/06/2011
Memorandum and Articles of Association
dot icon27/05/2011
Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 2011-05-27
dot icon27/05/2011
Appointment of Chris George Fox as a secretary
dot icon27/05/2011
Termination of appointment of Dorothy Kane as a director
dot icon27/05/2011
Appointment of Chris George Fox as a director
dot icon27/05/2011
Resolutions
dot icon26/05/2011
Certificate of change of name
dot icon18/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,188.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.92K
-
0.00
5.80K
-
2023
2
9.12K
-
0.00
2.19K
-
2023
2
9.12K
-
0.00
2.19K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

9.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ashleigh Fox
Director
12/10/2016 - 01/01/2017
-
Kane, Dorothy May
Director
18/01/2011 - 13/05/2011
1573
Fox, Christopher George
Director
13/05/2011 - Present
1
Fox, Chris George
Secretary
13/05/2011 - Present
-

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 CGF MEDIA LTD

CGF MEDIA LTD is an(a) Active company incorporated on 18/01/2011 with the registered office located at Unit 2 21 Old Channel Road, Belfast BT3 9DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CGF MEDIA LTD?

toggle

CGF MEDIA LTD is currently Active. It was registered on 18/01/2011 .

Where is CGF MEDIA LTD located?

toggle

CGF MEDIA LTD is registered at Unit 2 21 Old Channel Road, Belfast BT3 9DE.

What does CGF MEDIA LTD do?

toggle

CGF MEDIA LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CGF MEDIA LTD have?

toggle

CGF MEDIA LTD had 2 employees in 2023.

What is the latest filing for CGF MEDIA LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-17 with no updates.