CIMMA MARKETING LIMITED

Register to unlock more data on OkredoRegister

CIMMA MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01516398

Incorporation date

08/09/1980

Size

Micro Entity

Contacts

Registered address

Registered address

The Summer House, Oakholm High Street, Lower Green Broadway, Worcestershire WR12 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1985)
dot icon11/12/2025
Appointment of Mr Michael Roy Gordon-Smith as a secretary on 2025-12-01
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon19/11/2025
Termination of appointment of Carolyn Elizabeth Gordon-Smith as a director on 2025-11-12
dot icon19/11/2025
Termination of appointment of Carolyn Elizabeth Gordon-Smith as a secretary on 2025-11-12
dot icon19/11/2025
Cessation of Carolyn Elizabeth Gordon-Smith as a person with significant control on 2025-11-12
dot icon19/05/2025
Micro company accounts made up to 2024-08-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon07/05/2024
Micro company accounts made up to 2023-08-31
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-08-31
dot icon11/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-08-31
dot icon30/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon18/04/2020
Micro company accounts made up to 2019-08-31
dot icon22/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-08-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-08-31
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon25/05/2017
Micro company accounts made up to 2016-08-31
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon01/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon16/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon17/12/2009
Director's details changed for Michael Roy Gordon-Smith on 2009-12-17
dot icon17/12/2009
Director's details changed for Mrs Carolyn Elizabeth Gordon-Smith on 2009-12-17
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/12/2008
Return made up to 10/12/08; full list of members
dot icon17/12/2008
Location of register of members
dot icon10/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon10/12/2007
Return made up to 10/12/07; full list of members
dot icon10/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon11/12/2006
Return made up to 10/12/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/12/2005
Return made up to 10/12/05; full list of members
dot icon12/12/2005
Location of register of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/12/2004
Return made up to 10/12/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon16/12/2003
Registered office changed on 16/12/03 from: the summer house oakholm high street lower green broadway worcestershire WR12 7BU
dot icon16/12/2003
Return made up to 10/12/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon07/02/2003
Return made up to 10/12/02; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon19/12/2001
Return made up to 10/12/01; full list of members
dot icon19/12/2001
Registered office changed on 19/12/01 from: the manor haseley warwick warwickshire CV35 7LS
dot icon13/06/2001
Full accounts made up to 2000-08-31
dot icon22/12/2000
Return made up to 10/12/00; full list of members
dot icon01/09/2000
Registered office changed on 01/09/00 from: cimma house 7 allcock street digbeth birmingham , B9 4DY
dot icon10/08/2000
Certificate of re-registration from Public Limited Company to Private
dot icon10/08/2000
Re-registration of Memorandum and Articles
dot icon10/08/2000
Application for reregistration from PLC to private
dot icon10/08/2000
Resolutions
dot icon01/03/2000
Full accounts made up to 1999-08-31
dot icon06/01/2000
Return made up to 10/12/99; full list of members
dot icon07/04/1999
Certificate of re-registration from Private to Public Limited Company
dot icon07/04/1999
Declaration on reregistration from private to PLC
dot icon07/04/1999
Application for reregistration from private to PLC
dot icon07/04/1999
Balance Sheet
dot icon07/04/1999
Auditor's statement
dot icon07/04/1999
Auditor's report
dot icon07/04/1999
Re-registration of Memorandum and Articles
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon02/04/1999
Particulars of contract relating to shares
dot icon02/04/1999
Ad 15/03/99--------- £ si 49900@1=49900 £ ic 100/50000
dot icon01/04/1999
£ nc 100/1000000 15/03/99
dot icon08/01/1999
Accounts for a small company made up to 1998-08-31
dot icon07/01/1999
Return made up to 10/12/98; no change of members
dot icon26/06/1998
Accounts for a small company made up to 1997-08-31
dot icon11/12/1997
Return made up to 10/12/97; full list of members
dot icon19/03/1997
Accounts for a small company made up to 1996-08-31
dot icon24/12/1996
Return made up to 10/12/96; no change of members
dot icon24/04/1996
Accounts for a small company made up to 1995-08-31
dot icon08/01/1996
Return made up to 10/12/95; no change of members
dot icon17/05/1995
Full accounts made up to 1994-08-31
dot icon18/12/1994
Return made up to 10/12/94; full list of members
dot icon11/05/1994
Accounts for a small company made up to 1993-08-31
dot icon24/01/1994
Return made up to 10/12/93; full list of members
dot icon27/01/1993
Full accounts made up to 1992-08-31
dot icon17/01/1993
Return made up to 10/12/92; no change of members
dot icon08/05/1992
Full accounts made up to 1991-08-31
dot icon15/01/1992
Return made up to 10/12/91; full list of members
dot icon16/08/1991
Full accounts made up to 1990-08-31
dot icon14/01/1991
Accounts for a small company made up to 1989-09-05
dot icon11/01/1991
Return made up to 10/12/90; full list of members
dot icon05/10/1990
Secretary resigned;new secretary appointed
dot icon04/09/1990
Accounting reference date shortened from 05/09 to 31/08
dot icon09/12/1989
Particulars of mortgage/charge
dot icon27/11/1989
Registered office changed on 27/11/89 from: stanley house 47A high street henley in arden , solihull warwickshire B95 5AA
dot icon20/11/1989
Full accounts made up to 1988-09-05
dot icon20/11/1989
Return made up to 16/10/89; full list of members
dot icon20/07/1988
Return made up to 24/06/88; full list of members
dot icon07/07/1988
Full accounts made up to 1987-09-05
dot icon14/03/1988
Wd 09/02/88 ad 03/09/84--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1988
Accounts made up to 1986-03-31
dot icon09/02/1988
Registered office changed on 09/02/88 from: 631 warwick rd solihull west midlands B91 1AR
dot icon17/11/1987
Accounting reference date shortened from 31/03 to 05/09
dot icon10/11/1987
Return made up to 18/09/87; full list of members
dot icon08/10/1987
Accounts made up to 1985-09-05
dot icon08/10/1987
Accounts made up to 1984-09-05
dot icon18/09/1987
Registered office changed on 18/09/87 from: cavalier house 202 hagley road edgbaston birmingham B16 9PQ
dot icon14/08/1987
Return made up to 01/06/86; full list of members
dot icon14/08/1987
Return made up to 01/06/85; full list of members
dot icon04/08/1987
Restoration by order of the court
dot icon08/07/1986
Dissolution
dot icon13/09/1985
First gazette
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
517.00
-
0.00
-
-
2022
2
517.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon-Smith, Michael Roy
Secretary
01/12/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIMMA MARKETING LIMITED

CIMMA MARKETING LIMITED is an(a) Active company incorporated on 08/09/1980 with the registered office located at The Summer House, Oakholm High Street, Lower Green Broadway, Worcestershire WR12 7BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIMMA MARKETING LIMITED?

toggle

CIMMA MARKETING LIMITED is currently Active. It was registered on 08/09/1980 .

Where is CIMMA MARKETING LIMITED located?

toggle

CIMMA MARKETING LIMITED is registered at The Summer House, Oakholm High Street, Lower Green Broadway, Worcestershire WR12 7BU.

What does CIMMA MARKETING LIMITED do?

toggle

CIMMA MARKETING LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for CIMMA MARKETING LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Mr Michael Roy Gordon-Smith as a secretary on 2025-12-01.