UKBizDB.co.uk

CE MEDIA PARTNERS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ce Media Partners Llp. The company was founded 9 years ago and was given the registration number OC400486. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is None Supplied.

Company Information

Name:CE MEDIA PARTNERS LLP
Company Number:OC400486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2015
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Llp Designated Member22 June 2015Active
1st Floor Regency House, 16 Victoria Road, Chelmsford, England, CM1 1NZ

Llp Designated Member01 July 2015Active
1st Floor Regency House, 16 Victoria Road, Chelmsford, England, CM1 1NZ

Llp Designated Member22 June 2015Active
1st Floor Regency House, 16 Victoria Road, Chelmsford, England, CM1 1NZ

Llp Member01 November 2017Active
1st Floor Regency House, 16 Victoria Road, Chelmsford, England, CM1 1NZ

Llp Member01 July 2015Active
1st Floor Regency House, 16 Victoria Road, Chelmsford, England, CM1 1NZ

Llp Member01 July 2015Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Llp Member01 August 2016Active
4 Floor Victoria House, Victoria Road, Chelmsford, England, CM1 1JR

Llp Member01 July 2015Active
4 Floor Victoria House, Victoria Road, Chelmsford, England, CM1 1JR

Llp Member01 July 2015Active
1st Floor Regency House, 16 Victoria Road, Chelmsford, England, CM1 1NZ

Llp Member01 July 2015Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Llp Member01 January 2019Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Llp Member01 November 2017Active

People with Significant Control

Ms Jennifer Allen
Notified on:22 June 2017
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:1st Floor Regency House, 16 Victoria Road, Chelmsford, England, CM1 1NZ
Nature of control:
  • Significant influence or control limited liability partnership
Ms Jemma Tonge
Notified on:03 May 2017
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control limited liability partnership
Ms Taylor Blayney
Notified on:03 May 2017
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control limited liability partnership
Mr Eric Johansson
Notified on:01 August 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control limited liability partnership
Mr Michael Clarke
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control limited liability partnership
Ms Gemma Campion
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control limited liability partnership
Ms Leona Connor
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:1st Floor Regency House, 16 Victoria Road, Chelmsford, England, CM1 1NZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Josh Russell
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:1st Floor Regency House, 16 Victoria Road, Chelmsford, England, CM1 1NZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Scott English
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control limited liability partnership
Ms Sally Stoker
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-20Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-09-25Gazette

Gazette filings brought up to date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-07-23Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-23Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-07-05Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-03Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-20Officers

Termination member limited liability partnership with name termination date.

Download
2019-06-20Officers

Termination member limited liability partnership with name termination date.

Download
2019-03-13Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-09-21Officers

Termination member limited liability partnership with name termination date.

Download
2018-09-21Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.