This company is commonly known as Cp Media Limited. The company was founded 31 years ago and was given the registration number 02751636. The firm's registered office is in HALIFAX. You can find them at 5-7 Harrison Road, , Halifax, . This company's SIC code is 74990 - Non-trading company.
Name | : | CP MEDIA LIMITED |
---|---|---|
Company Number | : | 02751636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-7 Harrison Road, Halifax, England, HX1 2AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a, Clare Road, Halifax, England, HX1 2HX | Secretary | 02 February 2016 | Active |
7, Harrison Road, Halifax, England, HX1 2AF | Director | 08 November 2019 | Active |
5a, Clare Road, Halifax, England, HX1 2HX | Director | 01 November 2012 | Active |
69 Nelson Drive, Hinckley, LE10 1PH | Secretary | 15 May 1996 | Active |
1 Rossett Closem, Gamston, Nottingham, NG2 6QJ | Secretary | - | Active |
26 Dobcroft Road, Sheffield, S7 2LR | Secretary | 23 February 1998 | Active |
12 Little Croft, Markington, Harrogate, HG3 3TU | Secretary | 03 February 2003 | Active |
2, Greengate View, Knaresborough, United Kingdom, HG5 0NB | Secretary | 25 April 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 September 1992 | Active |
5-7, Harrison Road, Halifax, England, HX1 2AF | Director | 01 November 2012 | Active |
Huggly House, Caythorpe, Nottingham, NG14 7EE | Director | 02 October 1992 | Active |
5 Woodthorpe Drive, Woodthorpe, Nottingham, NG5 4FT | Director | 02 October 1992 | Active |
42 Mercer Avenue, Aston Chase, Stone, ST15 8SW | Director | 18 February 1998 | Active |
29 Dunlin Wharf, Nottingham, NG7 1TJ | Director | 13 October 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 September 1992 | Active |
1 Rossett Closem, Gamston, Nottingham, NG2 6QJ | Director | 02 October 1982 | Active |
The Wight House, 66 Nottingham Road, Burton Joyce, Nottingham, NG14 5AL | Director | 02 October 1992 | Active |
26 Dobcroft Road, Sheffield, S7 2LR | Director | 17 October 2000 | Active |
6 Newark Road, Wellow, Newark, NG22 0EH | Director | 01 September 1993 | Active |
77 Ranmoor Road, Ranmoor, Sheffield, S10 3HJ | Director | 02 October 1992 | Active |
2 Heron Cottages, Stang Lane Farnham, Knaresborough, HG5 9JD | Director | 03 February 2003 | Active |
12 Little Croft, Markington, Harrogate, HG3 3TU | Director | 03 February 2003 | Active |
54, East Parade, Harrogate, United Kingdom, HG1 5LT | Director | 03 February 2003 | Active |
5-7, Harrison Road, Halifax, England, HX1 2AF | Director | 01 November 2012 | Active |
1 Laurel Close, Shelf Moor Road, Halifax, HX3 7PL | Director | 14 August 2000 | Active |
Graphic Evolution (Harrogate) Ltd | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clare House, 5a Clare Road, Halifax, England, HX1 2HX |
Nature of control | : |
|
Community Partners Limited | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Harrison Road, Halifax, England, HX1 2AF |
Nature of control | : |
|
Mr Michael Anthony Brennan | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Harrison Road, Halifax, England, HX1 2AF |
Nature of control | : |
|
Mr Andrew Kenneth Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Harrison Road, Halifax, England, HX1 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Change of name | Certificate change of name company. | Download |
2022-12-23 | Change of name | Change of name notice. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.