UKBizDB.co.uk

CNS MEDIA LTD

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

This company is commonly known as Cns Media Ltd. The company was founded 17 years ago and was given the registration number 05894603. 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 73120 - Media representation services.

Company Information

Name:CNS MEDIA LTD
Company Number:05894603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

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
Ankerbold House, Ankerbold Road, Old Tupton, Chesterfield, England, S42 6BX

Secretary02 August 2006Active
Ankerbold House, Ankerbold Road, Old Tupton, Chesterfield, England, S42 6BX

Director02 August 2006Active
Ankerbold House, Ankerbold Road, Old Tupton, Chesterfield, England, S42 6BX

Director04 August 2013Active
Spire Walk, 2nd Floor Spire Walk Business Park, Derby Road, Chesterfield, England, S40 2WG

Director03 July 2017Active
Spire Walk, 2nd Floor Spire Walk Business Park, Derby Road, Chesterfield, England, S40 2WG

Director03 July 2017Active

People with Significant Control

Cns Media Holdings Limited
Notified on:17 December 2019
Status:Active
Country of residence:England
Address:Spire Walk, Spire Walk Business Park, Chesterfield, England, S40 2WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Evaristo Francisco Rosario Mascarenhas
Notified on:03 July 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:52 Balmoral Drive, Bramcote, England, NG9 3FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Mascarenhas
Notified on:03 July 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:52 Balmoral Drive, Bramcote, England, NG9 3FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Hattersley
Notified on:02 August 2016
Status:Active
Date of birth:May 1978
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
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Nicola Jayne Hattersley
Notified on:02 August 2016
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
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Address

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

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Capital

Capital allotment shares.

Download
2017-10-04Capital

Capital allotment shares.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.