CMG LIMITED

Register to unlock more data on OkredoRegister

CMG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00930965

Incorporation date

24/04/1968

Size

Dormant

Contacts

Registered address

Registered address

20 Fenchurch Street, 14th Floor, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1968)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon25/02/2026
Application to strike the company off the register
dot icon10/07/2025
Termination of appointment of Sarah Landry Maltais as a secretary on 2025-07-07
dot icon10/07/2025
Appointment of Akiko Morioka as a secretary on 2025-07-07
dot icon04/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon30/01/2023
Termination of appointment of Francois Boulanger as a director on 2023-01-16
dot icon30/01/2023
Appointment of Mr Steve Perron as a director on 2023-01-16
dot icon11/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/09/2022
Director's details changed for Mr Darryl Eades on 2022-08-10
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon03/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon03/06/2021
Change of details for Cgi Corporate Holdings Limited as a person with significant control on 2020-06-25
dot icon02/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon04/11/2020
Appointment of Mr Darryl Eades as a director on 2020-10-23
dot icon04/11/2020
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 2020-10-23
dot icon01/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon20/01/2020
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
dot icon27/08/2019
Register inspection address has been changed from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
dot icon27/08/2019
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon15/03/2019
Resolutions
dot icon15/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon26/04/2018
Appointment of Ms Sarah Landry Maltais as a secretary on 2018-04-25
dot icon12/04/2018
Change of details for Cgi Corporate Holdings Limited as a person with significant control on 2018-02-28
dot icon23/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/02/2018
Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 2018-02-28
dot icon22/01/2018
Termination of appointment of Stephen Mark Thorn as a director on 2018-01-09
dot icon22/01/2018
Appointment of Miss Tara Mcgeehan as a director on 2018-01-19
dot icon26/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon20/10/2016
Appointment of Mr Stephen Mark Thorn as a director on 2016-10-01
dot icon19/10/2016
Termination of appointment of Timothy Walter Gregory as a director on 2016-10-01
dot icon19/10/2016
Termination of appointment of Logica Cosec Limited as a secretary on 2016-10-01
dot icon01/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon22/06/2016
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR
dot icon22/06/2016
Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 2016-05-23
dot icon22/06/2016
Register inspection address has been changed to C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR
dot icon20/06/2016
Director's details changed for Mr Timothy Walter Gregory on 2016-05-23
dot icon20/06/2016
Director's details changed for Mr Francois Boulanger on 2016-05-23
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon02/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon08/10/2014
Appointment of Francois Boulanger as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Robert David Anderson as a director on 2014-09-30
dot icon30/07/2014
Full accounts made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-09-30
dot icon02/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon14/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon02/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon18/12/2012
Resolutions
dot icon12/12/2012
Statement by directors
dot icon12/12/2012
Statement of capital on 2012-12-12
dot icon12/12/2012
Solvency statement dated 19/09/12
dot icon12/12/2012
Resolutions
dot icon04/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director
dot icon04/10/2012
Appointment of Mr. Timothy Walter Gregory as a director
dot icon04/10/2012
Termination of appointment of Logicacmg International Holdings Ltd as a director
dot icon04/10/2012
Termination of appointment of Gavin Griggs as a director
dot icon24/09/2012
Termination of appointment of William Floydd as a director
dot icon06/09/2012
Appointment of Mr Robert David Anderson as a director
dot icon06/09/2012
Miscellaneous
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon20/12/2011
Appointment of Mr William Floydd as a director
dot icon20/12/2011
Appointment of Logica Cosec Limited as a secretary
dot icon20/12/2011
Termination of appointment of Seamus Keating as a director
dot icon20/12/2011
Termination of appointment of Logica International Limited as a secretary
dot icon07/10/2011
Statement of company's objects
dot icon07/10/2011
Resolutions
dot icon08/07/2011
Director's details changed for Mr Seamus Keating on 2011-07-04
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon01/10/2010
Termination of appointment of Thomas Mackay as a director
dot icon01/10/2010
Appointment of Gavin Peter Griggs as a director
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon09/06/2010
Director's details changed for Logica Cmg International Holdings Ltd on 2009-10-01
dot icon08/06/2010
Secretary's details changed for Logica International Limited on 2009-10-01
dot icon13/01/2010
Director's details changed for Mr Seamus Keating on 2010-01-01
dot icon04/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon26/10/2009
Director's details changed for Seamus Keating on 2009-10-11
dot icon29/07/2009
Director appointed thomas owen mackay
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 23/05/09; full list of members
dot icon03/06/2009
Location of register of members
dot icon10/10/2008
Appointment terminated director james mckenna
dot icon01/10/2008
Secretary's change of particulars / logica international LIMITED / 01/10/2008
dot icon01/10/2008
Director's change of particulars / logica cmg international holdings LTD / 01/10/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon12/09/2008
Resolutions
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 23/05/08; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 23/05/07; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 23/05/06; full list of members
dot icon22/12/2005
Director's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon27/05/2005
Return made up to 23/05/05; full list of members
dot icon16/07/2004
Director resigned
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 23/05/04; full list of members
dot icon13/05/2004
Location of register of members
dot icon07/05/2004
Director's particulars changed
dot icon03/02/2004
Auditor's resignation
dot icon22/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon01/10/2003
New secretary appointed
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
Registered office changed on 01/10/03 from: parnell house 25 wilton road london SW1V 1LW
dot icon20/06/2003
Return made up to 23/05/03; full list of members
dot icon21/05/2003
Director resigned
dot icon25/04/2003
Declaration of assistance for shares acquisition
dot icon14/04/2003
New director appointed
dot icon19/03/2003
Resolutions
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon28/02/2003
Certificate of re-registration from Public Limited Company to Private
dot icon28/02/2003
Application for reregistration from PLC to private
dot icon28/02/2003
Re-registration of Memorandum and Articles
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Resolutions
dot icon05/02/2003
Particulars of contract relating to shares
dot icon05/02/2003
Ad 30/12/02--------- £ si [email protected]
dot icon09/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon30/12/2002
Certificate of reduction of issued capital
dot icon30/12/2002
Court order
dot icon16/12/2002
Memorandum and Articles of Association
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon10/08/2002
Auditor's resignation
dot icon05/07/2002
Ad 23/05/02--------- £ si [email protected]
dot icon05/07/2002
Ad 14/06/02--------- £ si [email protected]=98 £ ic 15515901/15515999
dot icon05/07/2002
Ad 16/04/02--------- £ si [email protected]
dot icon18/06/2002
Return made up to 23/05/02; bulk list available separately
dot icon14/06/2002
Particulars of contract relating to shares
dot icon14/06/2002
Particulars of contract relating to shares
dot icon14/06/2002
Particulars of contract relating to shares
dot icon14/06/2002
Ad 18/07/00-31/07/00 £ si [email protected]
dot icon14/06/2002
Particulars of contract relating to shares
dot icon14/06/2002
Particulars of contract relating to shares
dot icon14/06/2002
Particulars of contract relating to shares
dot icon14/06/2002
Ad 08/08/00-23/08/00 £ si [email protected]
dot icon07/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon03/05/2002
Director's particulars changed
dot icon06/03/2002
Director resigned
dot icon05/03/2002
Ad 23/11/01-18/02/02 £ si [email protected]=10736 £ ic 15500844/15511580
dot icon07/01/2002
Ad 18/10/01-21/11/01 £ si [email protected]=150400 £ ic 15350444/15500844
dot icon10/12/2001
Ad 29/11/00-08/01/01 £ si [email protected]
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon21/06/2001
Return made up to 23/05/01; change of members
dot icon20/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon24/05/2001
Full group accounts made up to 2000-12-31
dot icon12/02/2001
Ad 02/02/01--------- £ si [email protected]=14080 £ ic 21406918/21420998
dot icon12/02/2001
Ad 03/07/00--------- £ si [email protected]=14254 £ ic 21392664/21406918
dot icon24/08/2000
New secretary appointed
dot icon24/08/2000
Secretary resigned
dot icon12/07/2000
Ad 26/05/00--------- £ si [email protected]= 12827265 £ ic 8565399/21392664
dot icon11/07/2000
Ad 14/06/00-15/06/00 £ si [email protected]=2151767 £ ic 6413632/8565399
dot icon05/07/2000
Director resigned
dot icon29/06/2000
New director appointed
dot icon26/06/2000
Nc inc already adjusted 17/05/00
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Nc inc already adjusted 17/05/00
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Return made up to 23/05/00; bulk list available separately
dot icon14/06/2000
Full group accounts made up to 1999-12-31
dot icon14/06/2000
S-div 17/05/00
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon03/05/2000
Listing of particulars
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon16/03/2000
Ad 09/03/00--------- £ si [email protected]=3000 £ ic 6410632/6413632
dot icon15/07/1999
Auditor's resignation
dot icon30/06/1999
Return made up to 23/05/99; bulk list available separately
dot icon17/06/1999
Full group accounts made up to 1998-12-31
dot icon12/04/1999
Ad 06/04/99--------- £ si [email protected]=5000 £ ic 6405632/6410632
dot icon29/12/1998
Director resigned
dot icon15/06/1998
Full group accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 23/05/98; full list of members
dot icon10/06/1998
Registered office changed on 10/06/98 from: telford house tothill street london SW1H 9NB
dot icon08/06/1998
Ad 29/05/98--------- £ si [email protected]=3202816 £ ic 3202816/6405632
dot icon29/05/1998
Memorandum and Articles of Association
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Resolutions
dot icon29/05/1998
£ nc 5000000/10000000 12/05/98
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon11/02/1998
Memorandum and Articles of Association
dot icon13/07/1997
New director appointed
dot icon25/06/1997
Return made up to 23/05/97; bulk list available separately
dot icon16/06/1997
Full group accounts made up to 1996-12-31
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon08/01/1997
Director resigned
dot icon28/11/1996
Location of register of members
dot icon02/10/1996
Ad 26/09/96--------- £ si [email protected]=14000 £ ic 3188816/3202816
dot icon06/09/1996
New director appointed
dot icon04/09/1996
Resolutions
dot icon18/06/1996
Return made up to 23/05/96; bulk list available separately
dot icon18/06/1996
Full group accounts made up to 1995-12-31
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon28/03/1996
Location of register of members
dot icon21/12/1995
Ad 29/11/95-01/12/95 £ si [email protected]=353000 £ ic 2835816/3188816
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon15/12/1995
Nc inc already adjusted 15/11/95
dot icon07/12/1995
Notice of assignment of name or new name to shares
dot icon07/12/1995
Statement of rights variation attached to shares
dot icon28/11/1995
Listing of particulars
dot icon22/11/1995
Memorandum and Articles of Association
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon16/11/1995
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon16/11/1995
Declaration on reregistration from private to PLC
dot icon16/11/1995
Auditor's report
dot icon16/11/1995
Balance Sheet
dot icon16/11/1995
Auditor's statement
dot icon16/11/1995
Re-registration of Memorandum and Articles
dot icon16/11/1995
Application for reregistration from private to PLC
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon21/07/1995
Memorandum and Articles of Association
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Declaration of assistance for shares acquisition
dot icon15/06/1995
Full group accounts made up to 1994-12-31
dot icon15/06/1995
Return made up to 23/05/95; bulk list available separately
dot icon01/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New secretary appointed;director resigned
dot icon06/10/1994
Ad 16/09/94--------- £ si [email protected]=2104371 £ ic 729392/2833763
dot icon21/09/1994
Memorandum and Articles of Association
dot icon21/09/1994
Resolutions
dot icon03/08/1994
Return made up to 23/05/94; bulk list available separately
dot icon20/07/1994
Full group accounts made up to 1993-12-31
dot icon18/07/1994
Ad 11/05/94--------- £ si [email protected]=20616 £ ic 729773/750389
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
£ nc 1000000/4000000 11/05/94
dot icon06/10/1993
Registered office changed on 06/10/93 from: carrier house warwick row london SW1E 5EN
dot icon20/07/1993
Ad 28/05/93-01/07/93 £ si [email protected]=22500 £ ic 707273/729773
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon13/07/1993
Director resigned
dot icon23/06/1993
Return made up to 23/05/93; full list of members
dot icon21/06/1993
Ad 28/05/93--------- £ si [email protected]=7500 £ ic 699773/707273
dot icon15/06/1993
Full group accounts made up to 1992-12-31
dot icon18/05/1993
Resolutions
dot icon19/01/1993
Particulars of mortgage/charge
dot icon31/07/1992
Ad 30/06/92-15/07/92 £ si [email protected]=3040 £ ic 696733/699773
dot icon22/06/1992
Full group accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 23/05/92; bulk list available separately
dot icon15/06/1992
Memorandum and Articles of Association
dot icon15/06/1992
Resolutions
dot icon29/05/1992
Certificate of change of name
dot icon14/05/1992
New director appointed
dot icon05/09/1991
Memorandum and Articles of Association
dot icon05/09/1991
Resolutions
dot icon05/09/1991
Conve 27/08/91
dot icon08/07/1991
Full group accounts made up to 1990-12-31
dot icon08/07/1991
Return made up to 23/05/91; bulk list available separately
dot icon24/05/1991
Resolutions
dot icon20/06/1990
Full group accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 23/05/90; bulk list available separately
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon26/06/1989
Return made up to 24/05/89; bulk list available separately
dot icon17/03/1989
Registered office changed on 17/03/89 from: 1 serjeants' inn london EC4Y 1JD
dot icon13/09/1988
Wd 23/08/88 ad 20/07/88--------- £ si [email protected]=22933
dot icon01/07/1988
Full accounts made up to 1987-12-31
dot icon01/07/1988
Return made up to 25/05/88; full list of members
dot icon02/02/1988
Director resigned
dot icon15/01/1988
Resolutions
dot icon15/07/1987
Full group accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 28/05/87; full list of members
dot icon21/05/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon08/07/1986
Return made up to 26/05/86; full list of members
dot icon13/07/1985
Accounts made up to 1984-12-31
dot icon03/07/1982
Accounts made up to 1982-05-26
dot icon07/11/1980
Accounts made up to 1980-04-27
dot icon23/11/1979
Accounts made up to 1979-04-29
dot icon22/11/1978
Accounts made up to 1978-09-28
dot icon08/12/1976
Accounts made up to 1976-05-02
dot icon28/03/1975
Accounts made up to 1974-04-28
dot icon24/04/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brendish, Clayton Mark
Director
01/06/2000 - 17/05/2001
28
Mackay, Thomas Owen
Director
13/07/2009 - 25/09/2010
79
CGI NORDIC HOLDINGS LIMITED
Corporate Secretary
07/12/2011 - 01/10/2016
36
LOGICA INTERNATIONAL LIMITED
Corporate Secretary
22/09/2003 - 07/12/2011
27
CGI INTERNATIONAL HOLDINGS LIMITED
Corporate Director
02/12/2003 - 19/09/2012
4

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+
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 CMG LIMITED

CMG LIMITED is an(a) Active company incorporated on 24/04/1968 with the registered office located at 20 Fenchurch Street, 14th Floor, London EC3M 3BY. There are currently 4 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 CMG LIMITED?

toggle

CMG LIMITED is currently Active. It was registered on 24/04/1968 .

Where is CMG LIMITED located?

toggle

CMG LIMITED is registered at 20 Fenchurch Street, 14th Floor, London EC3M 3BY.

What does CMG LIMITED do?

toggle

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

What is the latest filing for CMG LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.