CMGRP MARKETING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CMGRP MARKETING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01306069

Incorporation date

31/03/1977

Size

Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1981)
dot icon13/09/2023
Final Gazette dissolved following liquidation
dot icon13/06/2023
Return of final meeting in a members' voluntary winding up
dot icon26/01/2023
Liquidators' statement of receipts and payments to 2022-11-25
dot icon10/01/2023
Appointment of a voluntary liquidator
dot icon10/01/2023
Removal of liquidator by court order
dot icon19/05/2022
Change of details for Golin/Harris International Limited as a person with significant control on 2022-05-19
dot icon13/12/2021
Registered office address changed from 135 Bishopsgate London EC2M 3AN England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-12-13
dot icon13/12/2021
Appointment of a voluntary liquidator
dot icon13/12/2021
Resolutions
dot icon09/12/2021
Declaration of solvency
dot icon08/12/2021
Register inspection address has been changed from 135 Bishopsgate London EC2M 3AN England to 135 Bishopsgate London EC2M 3AN
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon28/10/2021
Appointment of Mr Andrew Cooper Page as a director on 2021-10-26
dot icon28/10/2021
Appointment of Derek John Coleman as a director on 2021-10-26
dot icon28/10/2021
Termination of appointment of Simon Topping as a director on 2021-10-26
dot icon28/10/2021
Termination of appointment of Matthew Richard Neale as a director on 2021-10-26
dot icon28/10/2021
Termination of appointment of Debra Susan Nichols as a director on 2021-10-26
dot icon28/10/2021
Termination of appointment of Brian James Beck as a director on 2021-10-26
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon26/05/2021
Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3AN
dot icon24/05/2021
Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 2021-05-24
dot icon24/05/2021
Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 2021-05-24
dot icon02/10/2020
Change of details for Golin/Harris International Limited as a person with significant control on 2020-10-02
dot icon02/10/2020
Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2020-10-02
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon10/03/2020
Secretary's details changed for Louise Bean on 2020-03-10
dot icon07/02/2020
Appointment of Matthew Richard Neale as a director on 2020-01-16
dot icon20/01/2020
Appointment of Simon Topping as a director on 2020-01-16
dot icon20/01/2020
Termination of appointment of Jonathan Paul Ashley Hughes as a director on 2019-12-09
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Appointment of Mr Brian James Beck as a director on 2019-06-10
dot icon13/06/2019
Termination of appointment of Matthew Richard Neale as a director on 2019-06-10
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon30/01/2019
Appointment of Mr Jonathan Paul Ashley Hughes as a director on 2018-12-11
dot icon14/12/2018
Appointment of Debra Susan Nichols as a director on 2018-12-11
dot icon14/12/2018
Termination of appointment of Mohamed Arif Hamid as a director on 2018-12-11
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon16/03/2018
Director's details changed for Matthew Richard Neale on 2018-03-16
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon09/03/2015
Appointment of Matthew Richard Neale as a director on 2015-02-19
dot icon23/02/2015
Termination of appointment of Curtis Alan Peterson as a director on 2015-02-19
dot icon23/02/2015
Certificate of change of name
dot icon29/07/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon15/04/2014
Director's details changed for Curtis Alan Peterson on 2014-04-08
dot icon15/04/2014
Director's details changed for Mohamed Arif Hamid on 2014-04-08
dot icon09/04/2014
Register(s) moved to registered inspection location
dot icon09/04/2014
Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England
dot icon09/04/2014
Register(s) moved to registered inspection location
dot icon09/04/2014
Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England
dot icon21/03/2014
Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 2014-03-21
dot icon09/08/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon17/07/2013
Register(s) moved to registered office address
dot icon25/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon23/09/2011
Appointment of Curtis Alan Peterson as a director
dot icon19/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Kevin Greene as a director
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Resolutions
dot icon09/12/2010
Appointment of Mohamid Arif Hamid as a director
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon19/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Register inspection address has been changed
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 17/07/09; full list of members
dot icon18/05/2009
Appointment terminated secretary kevin greene
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 17/07/08; full list of members
dot icon28/01/2008
Director resigned
dot icon23/10/2007
New secretary appointed
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 17/07/07; full list of members
dot icon14/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
dot icon23/11/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 17/07/06; full list of members
dot icon03/08/2006
Full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/08/2005
Return made up to 17/07/05; full list of members
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
Return made up to 17/07/04; full list of members
dot icon24/05/2004
Director resigned
dot icon20/04/2004
Nc inc already adjusted 31/03/04
dot icon20/04/2004
Ad 31/03/04--------- £ si [email protected]=860000 £ ic 1671634/2531634
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon27/03/2004
Full accounts made up to 2002-12-31
dot icon12/03/2004
Ad 27/02/04--------- £ si [email protected]=650000 £ ic 1021634/1671634
dot icon12/03/2004
Nc inc already adjusted 27/02/04
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon10/02/2004
Certificate of change of name
dot icon19/10/2003
Secretary resigned
dot icon19/10/2003
Director resigned
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New secretary appointed;new director appointed
dot icon16/09/2003
Return made up to 17/07/03; full list of members
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon05/08/2003
New secretary appointed
dot icon05/08/2003
New director appointed
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon17/06/2003
Secretary resigned;director resigned
dot icon24/04/2003
Auditor's resignation
dot icon22/01/2003
Full accounts made up to 2001-12-31
dot icon12/12/2002
Return made up to 17/07/02; full list of members; amend
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Return made up to 17/07/02; full list of members
dot icon15/10/2002
Director resigned
dot icon29/08/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon11/02/2002
New secretary appointed;new director appointed
dot icon11/02/2002
Secretary resigned;director resigned
dot icon28/01/2002
Full accounts made up to 2000-12-31
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
Director resigned
dot icon06/11/2001
New director appointed
dot icon15/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/08/2001
Return made up to 17/07/01; full list of members
dot icon25/05/2001
Director resigned
dot icon13/04/2001
New secretary appointed
dot icon13/04/2001
Secretary resigned;director resigned
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon15/12/2000
New director appointed
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/10/2000
New director appointed
dot icon02/10/2000
Director resigned
dot icon09/08/2000
Return made up to 17/07/00; full list of members
dot icon23/02/2000
Certificate of change of name
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Director resigned
dot icon17/08/1999
Return made up to 17/07/99; full list of members
dot icon02/07/1999
Registered office changed on 02/07/99 from: film house 142-150 wardour street london W1V 4BU
dot icon12/05/1999
Director resigned
dot icon20/11/1998
Full accounts made up to 1997-10-31
dot icon29/09/1998
Secretary resigned;director resigned
dot icon29/09/1998
New secretary appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon25/08/1998
Delivery ext'd 3 mth 31/10/97
dot icon25/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon19/08/1998
Return made up to 17/07/98; no change of members
dot icon18/08/1998
New secretary appointed;new director appointed
dot icon18/08/1998
Secretary resigned;director resigned
dot icon18/08/1998
New director appointed
dot icon10/08/1998
Certificate of change of name
dot icon22/07/1997
Return made up to 17/07/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-10-31
dot icon06/05/1997
Director resigned
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
Return made up to 17/07/96; full list of members
dot icon30/06/1996
New director appointed
dot icon30/06/1996
New director appointed
dot icon06/05/1996
Full accounts made up to 1995-10-31
dot icon03/04/1996
New director appointed
dot icon28/03/1996
Director resigned
dot icon21/03/1996
Resolutions
dot icon06/07/1995
Return made up to 17/07/95; full list of members
dot icon06/07/1995
Full accounts made up to 1994-10-31
dot icon13/06/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Full accounts made up to 1993-10-31
dot icon05/08/1994
Return made up to 17/07/94; no change of members
dot icon05/08/1994
Director resigned
dot icon30/03/1994
New director appointed
dot icon07/09/1993
Return made up to 17/07/93; change of members
dot icon26/05/1993
Full accounts made up to 1992-10-31
dot icon15/03/1993
Declaration of assistance for shares acquisition
dot icon15/03/1993
Declaration of assistance for shares acquisition
dot icon15/03/1993
Declaration of assistance for shares acquisition
dot icon15/03/1993
Resolutions
dot icon18/12/1992
Particulars of mortgage/charge
dot icon18/12/1992
Particulars of mortgage/charge
dot icon07/12/1992
Director resigned
dot icon07/12/1992
New director appointed
dot icon02/12/1992
Resolutions
dot icon02/12/1992
£ nc 375000/1021350 27/11/92
dot icon01/12/1992
Certificate of re-registration from Public Limited Company to Private
dot icon01/12/1992
Re-registration of Memorandum and Articles
dot icon01/12/1992
Application for reregistration from PLC to private
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon27/10/1992
Return made up to 17/07/92; full list of members
dot icon09/07/1992
Full accounts made up to 1991-10-31
dot icon08/06/1992
Director resigned
dot icon01/10/1991
Return made up to 17/07/91; full list of members
dot icon09/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon02/08/1991
Accounting reference date extended from 31/07 to 31/10
dot icon11/03/1991
Full accounts made up to 1990-07-31
dot icon11/01/1991
Director resigned;new director appointed
dot icon23/07/1990
Accounting reference date shortened from 31/12 to 31/07
dot icon20/07/1990
Full accounts made up to 1989-12-31
dot icon20/07/1990
Return made up to 17/07/90; full list of members
dot icon09/05/1990
Director resigned;new director appointed
dot icon16/10/1989
Secretary resigned;new secretary appointed
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon17/07/1989
Director resigned
dot icon20/06/1989
Full group accounts made up to 1988-12-31
dot icon20/06/1989
Return made up to 19/05/89; bulk list available separately
dot icon18/02/1989
New director appointed
dot icon15/02/1989
New director appointed
dot icon20/10/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Return made up to 11/05/88; bulk list available separately
dot icon31/05/1988
Director resigned
dot icon25/01/1988
S-div
dot icon06/01/1988
Wd 23/12/87 ad 09/12/87--------- premium £ si [email protected]=25634
dot icon06/01/1988
Particulars of contract relating to shares
dot icon06/01/1988
Wd 23/12/87 ad 02/12/87--------- £ si [email protected]=123000
dot icon06/01/1988
Nc inc already adjusted
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Listing of particulars
dot icon18/11/1987
Declaration of satisfaction of mortgage/charge
dot icon18/11/1987
Declaration of satisfaction of mortgage/charge
dot icon18/11/1987
Declaration of satisfaction of mortgage/charge
dot icon18/11/1987
Declaration of satisfaction of mortgage/charge
dot icon29/09/1987
New director appointed
dot icon04/09/1987
Auditor's resignation
dot icon18/08/1987
Director resigned
dot icon18/08/1987
New director appointed
dot icon18/08/1987
Full accounts made up to 1986-12-31
dot icon18/08/1987
Return made up to 07/05/87; full list of members
dot icon08/04/1987
Miscellaneous
dot icon08/04/1987
Miscellaneous
dot icon08/04/1987
Miscellaneous
dot icon08/04/1987
Resolutions
dot icon07/04/1987
Company type changed from pri to PLC
dot icon13/03/1987
Registered office changed on 13/03/87 from: 63 jermyn st london SW1
dot icon13/03/1987
Secretary resigned;new secretary appointed
dot icon08/08/1986
Accounts for a small company made up to 1985-12-31
dot icon08/08/1986
Return made up to 17/04/86; full list of members
dot icon20/06/1986
Secretary resigned;new secretary appointed
dot icon13/11/1981
Allotment of shares
dot icon03/09/1981
Allotment of shares
dot icon07/04/1981
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Derek John
Director
25/10/2021 - Present
62
Hughes, Jonathan Paul Ashley
Director
11/12/2018 - 09/12/2019
5

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 CMGRP MARKETING SERVICES LIMITED

CMGRP MARKETING SERVICES LIMITED is an(a) Dissolved company incorporated on 31/03/1977 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. 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 CMGRP MARKETING SERVICES LIMITED?

toggle

CMGRP MARKETING SERVICES LIMITED is currently Dissolved. It was registered on 31/03/1977 and dissolved on 13/09/2023.

Where is CMGRP MARKETING SERVICES LIMITED located?

toggle

CMGRP MARKETING SERVICES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does CMGRP MARKETING SERVICES LIMITED do?

toggle

CMGRP MARKETING SERVICES LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CMGRP MARKETING SERVICES LIMITED?

toggle

The latest filing was on 13/09/2023: Final Gazette dissolved following liquidation.