UKBizDB.co.uk

CNS MEDIA HOLDINGS LIMITED

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

This company is commonly known as Cns Media Holdings Limited. The company was founded 4 years ago and was given the registration number 12345149. The firm's registered office is in CHESTERFIELD. You can find them at Spire Walk 2nd Floor Spire Walk Business Park, Derby Road, Chesterfield, Derbyshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CNS MEDIA HOLDINGS LIMITED
Company Number:12345149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Spire Walk 2nd Floor Spire Walk Business Park, Derby Road, Chesterfield, Derbyshire, England, S40 2WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spire Walk, 2nd Floor Spire Walk Business Park, Derby Road, Chesterfield, England, S40 2WG

Director03 December 2019Active
Spire Walk, 2nd Floor Spire Walk Business Park, Derby Road, Chesterfield, England, S40 2WG

Director03 December 2019Active
Spire Walk, 2nd Floor Spire Walk Business Park, Derby Road, Chesterfield, England, S40 2WG

Director03 December 2019Active
Spire Walk, 2nd Floor Spire Walk Business Park, Derby Road, Chesterfield, England, S40 2WG

Director03 December 2019Active
Spire Walk, 2nd Floor Spire Walk Business Park, Derby Road, Chesterfield, England, S40 2WG

Director03 December 2019Active
Spire Walk, 2nd Floor Spire Walk Business Park, Derby Road, Chesterfield, England, S40 2WG

Director03 December 2019Active

People with Significant Control

Cns Media Eot Limited
Notified on:10 December 2021
Status:Active
Country of residence:England
Address:Spire Walk, 2nd Floor, Spire Walk Business Park, Chesterfield, England, S40 2WG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Thomas Andrew Smithson
Notified on:03 December 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Spire Walk, 2nd Floor Spire Walk Business Park, Chesterfield, England, S40 2WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Lisa Keye
Notified on:03 December 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Spire Walk, 2nd Floor Spire Walk Business Park, Chesterfield, England, S40 2WG
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 (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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-23Incorporation

Memorandum articles.

Download
2021-12-20Capital

Capital name of class of shares.

Download
2021-12-20Capital

Capital alter shares subdivision.

Download
2021-12-20Capital

Capital alter shares subdivision.

Download
2021-12-20Capital

Capital variation of rights attached to shares.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-06-28Capital

Capital variation of rights attached to shares.

Download
2021-05-06Accounts

Change account reference date company previous shortened.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Incorporation

Memorandum articles.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-22Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.