CISION GLOBAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CISION GLOBAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04036848

Incorporation date

18/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2000)
dot icon11/04/2015
Final Gazette dissolved following liquidation
dot icon11/01/2015
Return of final meeting in a members' voluntary winding up
dot icon29/05/2014
Registered office address changed from Cision House 16-22 Baltic Street West London EC1Y 0UL England on 2014-05-30
dot icon28/05/2014
Declaration of solvency
dot icon28/05/2014
Appointment of a voluntary liquidator
dot icon28/05/2014
Resolutions
dot icon11/05/2014
Termination of appointment of Nina Charlotte Vithlani Hansson as a director on 2014-05-12
dot icon06/05/2014
Resolutions
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Termination of appointment of Thomas Ritchie as a director on 2013-12-17
dot icon15/12/2013
Appointment of Mr Marc Andrew James Munier as a director on 2013-12-16
dot icon13/11/2013
Termination of appointment of Torsten Morris Tomas Bruce-Morgan as a director on 2013-11-01
dot icon05/11/2013
Appointment of Mrs Nina Charlotte Vithlani Hansson as a director on 2013-11-01
dot icon08/10/2013
Appointment of Mr Kevin Wheeler as a secretary on 2013-10-01
dot icon07/10/2013
Termination of appointment of Thomas David Ritchie as a secretary on 2013-10-01
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon21/07/2013
Termination of appointment of Rachel Natasha Kimber as a director on 2013-05-03
dot icon23/06/2013
Auditor's resignation
dot icon11/04/2013
Appointment of Mr Thomas David Ritchie as a secretary on 2013-04-12
dot icon11/04/2013
Termination of appointment of Rachel Natasha Kimber as a secretary on 2013-04-12
dot icon18/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Termination of appointment of Yann Blandy as a director on 2012-04-13
dot icon12/04/2012
Appointment of Thomas Ritchie as a director on 2012-04-10
dot icon05/09/2011
Appointment of Mr Yann Blandy as a director on 2011-09-01
dot icon21/08/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Karl Bjurstam as a director
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon29/07/2010
Director's details changed for Karl Anders Bjurstam on 2010-07-01
dot icon11/05/2010
Termination of appointment of Giselle Bodie as a director
dot icon11/05/2010
Appointment of Mrs Rachel Natasha Kimber as a director
dot icon12/04/2010
Registered office address changed from Chess House 34 Germain Street Chesham Buckinghamshire HP5 1SJ Uk on 2010-04-13
dot icon15/12/2009
Termination of appointment of Cameron Mackenzie as a director
dot icon15/12/2009
Appointment of Mr Torsten Morris Tomas Bruce-Morgan as a director
dot icon28/10/2009
Appointment of Mrs Rachel Natasha Kimber as a secretary
dot icon28/10/2009
Termination of appointment of Cameron Mackenzie as a secretary
dot icon13/08/2009
Return made up to 19/07/09; full list of members
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Director appointed karl anders bjurstam
dot icon25/11/2008
Appointment terminated director liza baron robbins
dot icon25/11/2008
Appointment terminated director michael higgins
dot icon25/11/2008
Director appointed giselle lillian bodie
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 19/07/08; full list of members
dot icon14/08/2008
Location of register of members
dot icon14/08/2008
Registered office changed on 15/08/2008 from romeike house 290-296 green lanes london N13 5TP
dot icon14/08/2008
Location of debenture register
dot icon23/04/2008
Full accounts made up to 2006-12-31
dot icon27/11/2007
New secretary appointed;new director appointed
dot icon27/11/2007
Secretary resigned;director resigned
dot icon20/08/2007
Return made up to 19/07/07; full list of members
dot icon10/06/2007
New director appointed
dot icon09/05/2007
Full accounts made up to 2005-12-31
dot icon02/04/2007
Certificate of change of name
dot icon21/02/2007
Secretary resigned;director resigned
dot icon21/02/2007
New secretary appointed
dot icon16/11/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon07/11/2006
New secretary appointed;new director appointed
dot icon07/11/2006
Secretary resigned;director resigned
dot icon08/08/2006
Return made up to 19/07/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/08/2005
Return made up to 19/07/05; full list of members
dot icon10/10/2004
Full accounts made up to 2003-12-31
dot icon09/08/2004
Return made up to 19/07/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 19/07/03; full list of members
dot icon08/09/2002
Director resigned
dot icon08/09/2002
New director appointed
dot icon29/07/2002
Return made up to 19/07/02; full list of members
dot icon23/06/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/05/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon26/07/2001
Director resigned
dot icon25/07/2001
Return made up to 19/07/01; full list of members
dot icon13/06/2001
Certificate of change of name
dot icon13/05/2001
New director appointed
dot icon13/05/2001
New director appointed
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon26/04/2001
Registered office changed on 27/04/01 from: 88-98 college road harrow middlesex HA1 1BQ
dot icon18/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Samantha Jane
Director
01/05/2007 - 14/11/2007
21
Munier, Marc Andrew James
Director
16/12/2013 - Present
12
Ritchie, Thomas
Director
10/04/2012 - 17/12/2013
4
Kimber, Rachel Natasha
Director
19/04/2010 - 03/05/2013
4
Bodie, Giselle Lillian
Director
07/11/2008 - 01/05/2010
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CISION GLOBAL SOLUTIONS LIMITED

CISION GLOBAL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 18/07/2000 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CISION GLOBAL SOLUTIONS LIMITED?

toggle

CISION GLOBAL SOLUTIONS LIMITED is currently Dissolved. It was registered on 18/07/2000 and dissolved on 11/04/2015.

Where is CISION GLOBAL SOLUTIONS LIMITED located?

toggle

CISION GLOBAL SOLUTIONS LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does CISION GLOBAL SOLUTIONS LIMITED do?

toggle

CISION GLOBAL SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CISION GLOBAL SOLUTIONS LIMITED?

toggle

The latest filing was on 11/04/2015: Final Gazette dissolved following liquidation.