UKBizDB.co.uk

C.P.M.M. LIMITED

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

This company is commonly known as C.p.m.m. Limited. The company was founded 25 years ago and was given the registration number 03714515. The firm's registered office is in LIVERPOOL. You can find them at Suites 4 Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:C.P.M.M. LIMITED
Company Number:03714515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 58190 - Other publishing activities
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suites 4 Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside, England, L2 5QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 4 Pacific Chambers, 11-13 Victoria Street, Liverpool, England, L2 5QQ

Director17 February 1999Active
16 Harthill Avenue, Allerton, Liverpool, L18 6HZ

Secretary17 February 1999Active
Suites 4 Pacific Chambers, 11-13 Victoria Street, Liverpool, England, L2 5QQ

Secretary14 May 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 February 1999Active
10 Bradfield Avenue, Old Roan, Liverpool, L10 3JJ

Director17 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 February 1999Active

People with Significant Control

Mrs Kim O'Brien
Notified on:21 April 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Suite 4 Pacific Chambers, 11-13 Victoria Street, Liverpool, England, L2 5QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Marjorie Till
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Suites 4 Pacific Chambers, 11-13 Victoria Street, Liverpool, England, L2 5QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Liverpool Roman Catholic Archdiocese
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Archdiocese Of Liverpool - L.A.C.E, Croxteth Drive, Liverpool, United Kingdom, L17 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Officers

Change person secretary company with change date.

Download
2020-01-24Address

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

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Address

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

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.