CONTENT MASTERS LIMITED

Register to unlock more data on OkredoRegister

CONTENT MASTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04392680

Incorporation date

12/03/2002

Size

Dormant

Contacts

Registered address

Registered address

Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon06/08/2023
Final Gazette dissolved following liquidation
dot icon06/05/2023
Return of final meeting in a members' voluntary winding up
dot icon12/12/2022
Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2022-12-12
dot icon12/12/2022
Appointment of a voluntary liquidator
dot icon08/12/2022
Declaration of solvency
dot icon07/12/2022
Resolutions
dot icon02/11/2022
Termination of appointment of Martin David Franks as a director on 2022-11-02
dot icon02/11/2022
Termination of appointment of Wayne Andrew Story as a director on 2022-11-02
dot icon02/11/2022
Appointment of Mr Michael Stoddard as a director on 2022-11-02
dot icon02/11/2022
Appointment of Mr David Anthony Spicer as a director on 2022-11-02
dot icon08/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon17/03/2022
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon28/02/2022
Termination of appointment of Phillip David Rowland as a director on 2022-02-28
dot icon31/01/2022
Appointment of Mr Martin David Franks as a director on 2022-01-18
dot icon21/10/2021
Termination of appointment of Graham Russell Papworth as a director on 2021-10-21
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/08/2021
Termination of appointment of Timothy Roy Buff as a director on 2021-08-17
dot icon29/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/02/2021
Registered office address changed from Tortworth House Tortworth Wotton Under Edge Glos GL12 8HQ to Southbank Central 30 Stamford Street London SE1 9LQ on 2021-02-16
dot icon30/11/2020
Appointment of Mr Phillip David Rowland as a director on 2020-11-19
dot icon30/11/2020
Appointment of Mr Wayne Andrew Story as a director on 2020-11-19
dot icon27/11/2020
Appointment of Mr Michael Stoddard as a secretary on 2020-11-19
dot icon27/11/2020
Termination of appointment of Linda Betty Morris as a director on 2020-11-19
dot icon27/11/2020
Termination of appointment of Graham Russell Papworth as a secretary on 2020-11-19
dot icon16/11/2020
Director's details changed for Mr Graham Russell Papworth on 2019-12-22
dot icon16/11/2020
Secretary's details changed for Mr Graham Russell Papworth on 2019-12-22
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon01/03/2018
Change of details for Cm Group Ltd as a person with significant control on 2017-12-19
dot icon20/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon11/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon08/10/2010
Appointment of Mr Graham Russell Papworth as a director
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 12/03/09; full list of members
dot icon13/03/2009
Director's change of particulars / timothy buff / 12/03/2009
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/03/2008
Return made up to 12/03/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2007
Secretary resigned
dot icon12/07/2007
New secretary appointed
dot icon22/03/2007
Return made up to 12/03/07; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 12/03/06; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 12/03/05; full list of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 12/03/04; full list of members
dot icon05/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/03/2003
Return made up to 12/03/03; full list of members
dot icon15/10/2002
New secretary appointed;new director appointed
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon15/10/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
Registered office changed on 28/03/02 from: 209 luckwell road bristol BS3 3HD
dot icon12/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Martin David
Director
18/01/2022 - 02/11/2022
94
Papworth, Graham Russell
Director
08/10/2010 - 21/10/2021
7
Stoddard, Michael
Director
02/11/2022 - Present
122
Spicer, David Anthony
Director
02/11/2022 - Present
44
Stoddard, Michael
Secretary
19/11/2020 - Present
-

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 CONTENT MASTERS LIMITED

CONTENT MASTERS LIMITED is an(a) Dissolved company incorporated on 12/03/2002 with the registered office located at Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HG. 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 CONTENT MASTERS LIMITED?

toggle

CONTENT MASTERS LIMITED is currently Dissolved. It was registered on 12/03/2002 and dissolved on 06/08/2023.

Where is CONTENT MASTERS LIMITED located?

toggle

CONTENT MASTERS LIMITED is registered at Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HG.

What does CONTENT MASTERS LIMITED do?

toggle

CONTENT MASTERS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONTENT MASTERS LIMITED?

toggle

The latest filing was on 06/08/2023: Final Gazette dissolved following liquidation.