UKBizDB.co.uk

CML PROJECTS COMMUNICATIONS LIMITED

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

This company is commonly known as Cml Projects Communications Limited. The company was founded 10 years ago and was given the registration number 08765227. The firm's registered office is in WATFORD. You can find them at C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:CML PROJECTS COMMUNICATIONS LIMITED
Company Number:08765227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2013
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities
  • 61200 - Wireless telecommunications activities
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welmans, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SQ

Director07 November 2013Active
Welmans, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SQ

Director07 November 2013Active
153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY

Director01 July 2020Active

People with Significant Control

Mr Paul Antony Brett
Notified on:25 May 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Welmans, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Yngrid Darey Rico Florez
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:Venezuelan
Country of residence:United Kingdom
Address:Ellin Vannin, 2a Long Park, Amersham, United Kingdom, HP6 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yngrid Darey Rico Florez
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Welmans, Nightingales Lane, Chalfont St. Giles, England, HP8 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type dormant.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-09Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-07Officers

Change person director company with change date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Change to a person with significant control.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.