CME MARKETING EUROPE LIMITED

Register to unlock more data on OkredoRegister

CME MARKETING EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04579008

Incorporation date

31/10/2002

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon18/02/2026
Final Gazette dissolved following liquidation
dot icon18/11/2025
Return of final meeting in a members' voluntary winding up
dot icon17/11/2025
Resolutions
dot icon20/11/2024
Liquidators' statement of receipts and payments to 2024-10-08
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-10-08
dot icon14/12/2022
Liquidators' statement of receipts and payments to 2022-10-08
dot icon15/11/2021
Liquidators' statement of receipts and payments to 2021-10-08
dot icon01/11/2021
Declaration of solvency
dot icon24/11/2020
Registered office address changed from , London Fruit and Wool Exchange 1 Duval Square, London, E1 6PW, United Kingdom to 1 More London Place London SE1 2AF on 2020-11-24
dot icon18/11/2020
Registered office address changed from , London Fruit and Wool Exchange 1 Duval Square, London, E1 6PW, United Kingdom to 1 More London Place London SE1 2AF on 2020-11-18
dot icon18/11/2020
Registered office address changed from , London Fruit and Wool Exchange 1 Duval Square, London, E1 6PW, United Kingdom to 1 More London Place London SE1 2AF on 2020-11-18
dot icon18/11/2020
Registered office address changed from , 1 More London Place, London, SE1 2AF to 1 More London Place London SE1 2AF on 2020-11-18
dot icon18/11/2020
Registered office address changed from , 1 More London Place, London, SE1 2AF to 1 More London Place London SE1 2AF on 2020-11-18
dot icon06/11/2020
Appointment of a voluntary liquidator
dot icon02/09/2020
Termination of appointment of Richard Joseph Bodnum as a director on 2020-09-01
dot icon02/09/2020
Termination of appointment of Kathleen Marie Cronin as a director on 2020-09-01
dot icon07/08/2020
Statement of capital on 2020-08-07
dot icon07/08/2020
Statement by Directors
dot icon07/08/2020
Solvency Statement dated 24/07/20
dot icon07/08/2020
Resolutions
dot icon11/02/2020
Registered office address changed from , One New Change, London, EC4M 9AF to 1 More London Place London SE1 2AF on 2020-02-11
dot icon11/02/2020
Change of details for Cme Finance Holdings Limited as a person with significant control on 2020-02-07
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon08/11/2017
Director's details changed for Adrienne Hilary Seaman on 2017-11-07
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
Appointment of Richard Joseph Bodnum as a director on 2017-09-08
dot icon05/01/2017
Termination of appointment of Jill Harley as a director on 2016-12-30
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon17/10/2016
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/11/2015
Director's details changed for Ms Jill Harley on 2015-10-30
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Appointment of Ms Adrienne Hilary Seaman as a secretary on 2015-04-22
dot icon11/05/2015
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2015-04-22
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/11/2014
Director's details changed for Kathleen Marie Cronin on 2014-11-03
dot icon03/11/2014
Termination of appointment of James Vincent Pieper as a director on 2014-06-06
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Termination of appointment of Robert Ray as a director
dot icon27/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Director's details changed for Jill Harley on 2012-08-07
dot icon25/06/2013
Register(s) moved to registered inspection location
dot icon21/06/2013
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England
dot icon18/03/2013
Termination of appointment of Slc Registrars Limited as a secretary
dot icon13/03/2013
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon28/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Appointment of Managing Director Jill Harley as a director
dot icon23/08/2012
Appointment of James Vincent Pieper as a director
dot icon13/08/2012
Appointment of William Frederick Knottenbelt as a director
dot icon06/08/2012
Termination of appointment of James Parisi as a director
dot icon11/06/2012
Termination of appointment of Danielle Dycus as a director
dot icon29/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon06/07/2011
Director's details changed for Adrienne Hilary Seaman on 2011-06-28
dot icon06/07/2011
Director's details changed for Danielle Dycus on 2011-06-28
dot icon28/06/2011
Registered office address changed from , Watling House, 33 Cannon Street, London, EC4M 5SB on 2011-06-28
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Director's details changed for Kathleen Marie Cronin on 2011-01-04
dot icon10/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon13/09/2010
Resolutions
dot icon13/09/2010
Resolutions
dot icon03/09/2010
Appointment of Adrienne Hilary Seaman as a director
dot icon31/08/2010
Appointment of Danielle Dycus as a director
dot icon26/08/2010
Termination of appointment of Kathleen Cronin as a secretary
dot icon20/08/2010
Termination of appointment of Richard Redding as a director
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Robert Dennis Ray on 2009-11-17
dot icon17/11/2009
Director's details changed for James Parisi on 2009-11-17
dot icon17/11/2009
Director's details changed for Kathleen Cronin on 2009-11-17
dot icon22/10/2009
Director's details changed for Richard Redding on 2009-10-01
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon13/10/2009
Miscellaneous
dot icon13/10/2009
Termination of appointment of Florentin Bosse as a director
dot icon17/09/2009
Certificate of change of name
dot icon04/09/2009
Director appointed robert denis ray
dot icon04/09/2009
Appointment terminated director william evans
dot icon04/09/2009
Appointment terminated director robin ross
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 31/10/08; full list of members
dot icon25/11/2008
Appointment terminated director stephane rio
dot icon04/06/2008
Director appointed william patrick evans
dot icon01/04/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Return made up to 31/10/07; full list of members; amend
dot icon31/10/2007
Return made up to 31/10/07; full list of members
dot icon12/10/2007
Secretary's particulars changed
dot icon10/10/2007
Location of register of members (non legible)
dot icon27/04/2007
Resolutions
dot icon17/04/2007
New director appointed
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Location of register of members
dot icon06/03/2007
Ad 19/01/07--------- £ si [email protected]=431 £ ic 2918/3349
dot icon06/03/2007
Registered office changed on 06/03/07 from: 65 petty france, london, SW1H 9EU
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon26/02/2007
New secretary appointed
dot icon26/01/2007
Return made up to 31/10/06; full list of members
dot icon10/01/2007
New director appointed
dot icon02/11/2006
New secretary appointed;new director appointed
dot icon02/11/2006
Director resigned
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon11/09/2006
Ad 22/08/06--------- £ si [email protected]=1092 £ ic 1827/2919
dot icon07/09/2006
Nc inc already adjusted 21/08/06
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon27/11/2005
Return made up to 31/10/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Director's particulars changed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon10/11/2004
Location of register of members address changed
dot icon27/10/2004
Nc inc already adjusted 09/10/04
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon20/10/2004
Ad 12/10/04--------- £ si [email protected]=772 £ ic 1054/1826
dot icon20/10/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
New secretary appointed
dot icon17/11/2003
Return made up to 31/10/03; full list of members
dot icon04/09/2003
Ad 11/08/03--------- £ si [email protected]=54 £ ic 1000/1054
dot icon04/09/2003
Nc inc already adjusted 16/05/03
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon22/07/2003
Registered office changed on 22/07/03 from: 11 saint jamess square, london, SW1Y 4LB
dot icon22/07/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon05/12/2002
Ad 31/10/02--------- £ si [email protected]
dot icon25/11/2002
New director appointed
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon31/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
31/10/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
16/07/2012 - 22/04/2015
1142
Seaman, Adrienne Hilary
Director
19/08/2010 - Present
48
SDG SECRETARIES LIMITED
Nominee Secretary
31/10/2002 - 31/10/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
31/10/2002 - 31/10/2002
1987
SLC REGISTRARS LIMITED
Corporate Secretary
02/01/2007 - 16/07/2012
568

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CME MARKETING EUROPE LIMITED

CME MARKETING EUROPE LIMITED is an(a) Dissolved company incorporated on 31/10/2002 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 CME MARKETING EUROPE LIMITED?

toggle

CME MARKETING EUROPE LIMITED is currently Dissolved. It was registered on 31/10/2002 and dissolved on 18/02/2026.

Where is CME MARKETING EUROPE LIMITED located?

toggle

CME MARKETING EUROPE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CME MARKETING EUROPE LIMITED do?

toggle

CME MARKETING EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CME MARKETING EUROPE LIMITED?

toggle

The latest filing was on 18/02/2026: Final Gazette dissolved following liquidation.