UKBizDB.co.uk

CORPORATE MEDIA SUPPLIES LIMITED

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

This company is commonly known as Corporate Media Supplies Limited. The company was founded 31 years ago and was given the registration number 02739656. The firm's registered office is in WALSALL. You can find them at Arbor Chambers, 16 Broadway North, Walsall, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CORPORATE MEDIA SUPPLIES LIMITED
Company Number:02739656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Arbor Chambers, 16 Broadway North, Walsall, WS1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN

Secretary30 September 2014Active
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN

Director30 September 2014Active
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN

Director30 September 2014Active
12 Paradise Court, Paradise Lane Hall Green, Birmingham, B28 0DT

Secretary01 December 1992Active
Arbor Chambers, 16 Broadway North, Walsall, WS1 2AN

Secretary22 February 2002Active
52 Sixty Acre Road, Prestwood, Great Missenden, HP16 0PE

Secretary10 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 August 1992Active
12 Paradise Court, Paradise Lane Hall Green, Birmingham, B28 0DT

Director01 December 1992Active
Arbor Chambers, 16 Broadway North, Walsall, WS1 2AN

Director01 December 1992Active
52 Sixty Acre Road, Prestwood, Great Missenden, HP16 0PE

Director10 September 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 August 1992Active

People with Significant Control

Mr Curtis Lanman
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Burr
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN
Nature of control:
  • Ownership of shares 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 (7 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
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Address

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

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Accounts

Change account reference date company previous extended.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Capital

Capital return purchase own shares.

Download
2014-10-01Officers

Appoint person director company with name date.

Download
2014-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.