UKBizDB.co.uk

CP MEDIA LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5-7 Harrison Road, Halifax, England, HX1 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Clare Road, Halifax, England, HX1 2HX

Secretary02 February 2016Active
7, Harrison Road, Halifax, England, HX1 2AF

Director08 November 2019Active
5a, Clare Road, Halifax, England, HX1 2HX

Director01 November 2012Active
69 Nelson Drive, Hinckley, LE10 1PH

Secretary15 May 1996Active
1 Rossett Closem, Gamston, Nottingham, NG2 6QJ

Secretary-Active
26 Dobcroft Road, Sheffield, S7 2LR

Secretary23 February 1998Active
12 Little Croft, Markington, Harrogate, HG3 3TU

Secretary03 February 2003Active
2, Greengate View, Knaresborough, United Kingdom, HG5 0NB

Secretary25 April 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 September 1992Active
5-7, Harrison Road, Halifax, England, HX1 2AF

Director01 November 2012Active
Huggly House, Caythorpe, Nottingham, NG14 7EE

Director02 October 1992Active
5 Woodthorpe Drive, Woodthorpe, Nottingham, NG5 4FT

Director02 October 1992Active
42 Mercer Avenue, Aston Chase, Stone, ST15 8SW

Director18 February 1998Active
29 Dunlin Wharf, Nottingham, NG7 1TJ

Director13 October 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 September 1992Active
1 Rossett Closem, Gamston, Nottingham, NG2 6QJ

Director02 October 1982Active
The Wight House, 66 Nottingham Road, Burton Joyce, Nottingham, NG14 5AL

Director02 October 1992Active
26 Dobcroft Road, Sheffield, S7 2LR

Director17 October 2000Active
6 Newark Road, Wellow, Newark, NG22 0EH

Director01 September 1993Active
77 Ranmoor Road, Ranmoor, Sheffield, S10 3HJ

Director02 October 1992Active
2 Heron Cottages, Stang Lane Farnham, Knaresborough, HG5 9JD

Director03 February 2003Active
12 Little Croft, Markington, Harrogate, HG3 3TU

Director03 February 2003Active
54, East Parade, Harrogate, United Kingdom, HG1 5LT

Director03 February 2003Active
5-7, Harrison Road, Halifax, England, HX1 2AF

Director01 November 2012Active
1 Laurel Close, Shelf Moor Road, Halifax, HX3 7PL

Director14 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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 (7 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
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Change of name

Certificate change of name company.

Download
2022-12-23Change of name

Change of name notice.

Download
2022-11-08Address

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

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Address

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

Download

Copyright © 2024. All rights reserved.