UKBizDB.co.uk

CME MEDIA DIGITAL LTD

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

This company is commonly known as Cme Media Digital Ltd. The company was founded 4 years ago and was given the registration number 12398078. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CME MEDIA DIGITAL LTD
Company Number:12398078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England, SO15 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fareham Innovation Centre, Office 18 Merlin House, 4 Meteor Way, Lee-On-The-Solent, England, PO13 9FU

Director08 December 2022Active
4-6, Quay Point, Northarbour Road, Portsmouth, England, PO6 3TD

Director13 January 2020Active
Fareham Innovation Centre, Office 18 Merlin House, 4 Meteor Way, Lee-On-The-Solent, England, PO13 9FU

Director13 January 2020Active

People with Significant Control

Mrs Charisse La Selina Smith
Notified on:08 December 2022
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Fareham Innovation Centre, Office 18 Merlin House, Lee-On-The-Solent, England, PO13 9FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Belinda Thomas
Notified on:13 January 2020
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Fareham Innovation Centre, Office 18 Merlin House, Lee-On-The-Solent, England, PO13 9FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Owen James Richards Cole
Notified on:13 January 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:4-6, Quay Point, Portsmouth, England, PO6 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Change of name

Certificate change of name company.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-09-20Officers

Change person director company with change date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Change account reference date company current extended.

Download
2020-10-13Change of name

Certificate change of name company.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-02-25Accounts

Change account reference date company current shortened.

Download
2020-01-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.