UKBizDB.co.uk

CSMG LIMITED

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

This company is commonly known as Csmg Limited. The company was founded 25 years ago and was given the registration number 03651122. The firm's registered office is in LISS. You can find them at The Old Bakehouse, Farnham Road, Liss, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CSMG LIMITED
Company Number:03651122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1998
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Old Bakehouse, Farnham Road, Liss, Hampshire, England, GU33 6JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Portsmouth Wood Close, Lindfield, Haywards Heath, England, RH16 2DQ

Secretary25 January 2024Active
4 Portsmouth Wood Close, Lindfield, Haywards Heath, RH16 2DQ

Director01 November 2007Active
4, Portsmouth Wood Close, Lindfield, Haywards Heath, England, RH16 2DQ

Director25 August 2010Active
4, Portsmouth Wood Close, Lindfield, Haywards Heath, England, RH16 2DQ

Director01 January 2010Active
12-14 High Street, Caterham, CR3 5UA

Secretary13 September 2000Active
105 Estcots Drive, East Grinstead, RH19 3YW

Secretary03 November 1998Active
4, Portsmouth Wood Close, Lindfield, Haywards Heath, England, RH16 2DQ

Secretary25 August 2010Active
12-14, High Street, Caterham, United Kingdom, CR3 5UA

Corporate Secretary27 December 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 October 1998Active
Court Cottage, Headley Road, Grayshott, GU26 6DL

Director25 August 2010Active
5 Napier Road, London, E11 3JJ

Director24 April 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 October 1998Active
7 Radnor House, Harlands Road, Haywards Heath, RH16 1LN

Director04 November 1998Active
4, Portsmouth Wood Close, Lindfield, Haywards Heath, England, RH16 2DQ

Director25 August 2010Active
Court Cottage, Headley Road, Grayshott, GU26 6DL

Director25 August 2010Active
3a Lonsdale Road, Sandycombe Road, Richmond, TW9 3NH

Director14 September 2006Active

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
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-02-06Accounts

Accounts with accounts type micro entity.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-03Address

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

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Address

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

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption small.

Download
2017-02-12Address

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

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.