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..
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 | : |
|
Registered Address | : | Arbor Chambers, 16 Broadway North, Walsall, WS1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Secretary | 30 September 2014 | Active |
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Director | 30 September 2014 | Active |
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Director | 30 September 2014 | Active |
12 Paradise Court, Paradise Lane Hall Green, Birmingham, B28 0DT | Secretary | 01 December 1992 | Active |
Arbor Chambers, 16 Broadway North, Walsall, WS1 2AN | Secretary | 22 February 2002 | Active |
52 Sixty Acre Road, Prestwood, Great Missenden, HP16 0PE | Secretary | 10 September 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 August 1992 | Active |
12 Paradise Court, Paradise Lane Hall Green, Birmingham, B28 0DT | Director | 01 December 1992 | Active |
Arbor Chambers, 16 Broadway North, Walsall, WS1 2AN | Director | 01 December 1992 | Active |
52 Sixty Acre Road, Prestwood, Great Missenden, HP16 0PE | Director | 10 September 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 August 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Accounts | Change account reference date company previous extended. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Capital | Capital return purchase own shares. | Download |
2014-10-01 | Officers | Appoint person director company with name date. | Download |
2014-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.