Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMGL (1) LIMITED
Company Information for

CMGL (1) LIMITED

The Copse Barford Road, Bloxham, Banbury, OX15 4FF,
Company Registration Number
04190913
Private Limited Company
Active

Company Overview

About Cmgl (1) Ltd
CMGL (1) LIMITED was founded on 2001-03-30 and has its registered office in Banbury. The organisation's status is listed as "Active". Cmgl (1) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CMGL (1) LIMITED
 
Legal Registered Office
The Copse Barford Road
Bloxham
Banbury
OX15 4FF
Other companies in LU7
 
Filing Information
Company Number 04190913
Company ID Number 04190913
Date formed 2001-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-03-30
Return next due 2026-04-13
Type of accounts DORMANT
Last Datalog update: 2025-04-09 11:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMGL (1) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CMGL (1) LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HAMMOND
Company Secretary 2001-12-10
PAUL JOHN DUNKLEY
Director 2001-12-20
DAVID WILLIAM HAMMOND
Director 2001-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY HENRY WHALEN
Director 2001-12-20 2005-10-26
DANIEL FRANCIS REILLY
Director 2001-12-10 2005-01-25
JOHN EDWARD YARDLEY
Director 2001-12-20 2004-07-28
IAN CHRISTOPHER MOSLEY
Director 2002-04-30 2003-07-01
PHILIP GERARD SYMONDS
Director 2003-02-25 2003-07-01
MAREK STEFAN GUMIENNY
Director 2001-12-24 2003-02-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-03-30 2001-12-10
LONDON LAW SERVICES LIMITED
Nominated Director 2001-03-30 2001-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM HAMMOND BARRY MCGUIGAN ENTERPRISES LIMITED Company Secretary 2009-02-23 CURRENT 2008-09-11 Dissolved 2013-11-19
DAVID WILLIAM HAMMOND CAMDEN MOTORS (TRUSTEES) LIMITED Company Secretary 2007-07-03 CURRENT 1996-10-17 Dissolved 2016-12-06
DAVID WILLIAM HAMMOND IAN POULTER ENTERPRISES LIMITED Company Secretary 2006-11-22 CURRENT 2006-04-13 Active
DAVID WILLIAM HAMMOND CAMDEN COMMERCIAL PROPERTY LIMITED Company Secretary 2005-10-10 CURRENT 2005-06-13 Active
DAVID WILLIAM HAMMOND NORTHAMPTON MOTOR AUCTION LIMITED Company Secretary 2005-01-25 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND MERIDIAN BMW LIMITED Company Secretary 2005-01-25 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND DAVENTRY SHOPFITTERS LIMITED Company Secretary 2005-01-25 CURRENT 1975-02-25 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND CAMDEN MOTORS LIMITED Company Secretary 2005-01-25 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS (HOLDINGS) LIMITED Company Secretary 2005-01-25 CURRENT 1996-09-18 Active
DAVID WILLIAM HAMMOND CAMDEN MOTOR GROUP LIMITED Company Secretary 2003-06-13 CURRENT 2003-02-20 Active
PAUL JOHN DUNKLEY CARDIUM PRODUCTS LIMITED Director 2017-02-28 CURRENT 2015-10-27 Liquidation
PAUL JOHN DUNKLEY CVL (USA) LIMITED Director 2011-05-10 CURRENT 2011-05-04 Liquidation
PAUL JOHN DUNKLEY CAMDEN MIDCO LIMITED Director 2009-12-02 CURRENT 2007-08-29 Active - Proposal to Strike off
PAUL JOHN DUNKLEY SPIRIT FLEET SOLUTIONS LIMITED Director 2009-01-14 CURRENT 2009-01-07 Dissolved 2016-12-27
PAUL JOHN DUNKLEY CAMDEN TOPCO LIMITED Director 2007-09-18 CURRENT 2007-08-29 Active - Proposal to Strike off
PAUL JOHN DUNKLEY IAN POULTER ENTERPRISES LIMITED Director 2006-06-14 CURRENT 2006-04-13 Active
PAUL JOHN DUNKLEY CAMDEN COMMERCIAL PROPERTY LIMITED Director 2005-10-10 CURRENT 2005-06-13 Active
PAUL JOHN DUNKLEY CAMDEN MOTOR GROUP LIMITED Director 2003-06-13 CURRENT 2003-02-20 Active
PAUL JOHN DUNKLEY DAVENTRY SHOPFITTERS LIMITED Director 1999-10-01 CURRENT 1975-02-25 Active - Proposal to Strike off
PAUL JOHN DUNKLEY NORTHAMPTON MOTOR AUCTION LIMITED Director 1997-07-10 CURRENT 1997-07-09 Dissolved 2016-11-22
PAUL JOHN DUNKLEY MERIDIAN BMW LIMITED Director 1997-07-10 CURRENT 1997-07-09 Dissolved 2016-11-22
PAUL JOHN DUNKLEY CAMDEN MOTORS (HOLDINGS) LIMITED Director 1996-11-28 CURRENT 1996-09-18 Active
PAUL JOHN DUNKLEY CAMDEN MOTORS (TRUSTEES) LIMITED Director 1996-11-14 CURRENT 1996-10-17 Dissolved 2016-12-06
PAUL JOHN DUNKLEY CAMDEN MOTORS LIMITED Director 1992-04-06 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND MD PROPERTY INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID WILLIAM HAMMOND ODELL INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID WILLIAM HAMMOND CONNECT SEARCH LIMITED Director 2012-12-18 CURRENT 2010-06-17 Active
DAVID WILLIAM HAMMOND CAMDEN MIDCO LIMITED Director 2011-09-28 CURRENT 2007-08-29 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND CVL (USA) LIMITED Director 2011-05-10 CURRENT 2011-05-04 Liquidation
DAVID WILLIAM HAMMOND AUTOSAVE AFFINITY PARTNERS LIMITED Director 2011-01-14 CURRENT 2006-06-14 Dissolved 2016-12-27
DAVID WILLIAM HAMMOND CAMDEN TOPCO LIMITED Director 2009-12-02 CURRENT 2007-08-29 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND BARRY MCGUIGAN ENTERPRISES LIMITED Director 2009-02-23 CURRENT 2008-09-11 Dissolved 2013-11-19
DAVID WILLIAM HAMMOND SPIRIT FLEET SOLUTIONS LIMITED Director 2009-01-14 CURRENT 2009-01-07 Dissolved 2016-12-27
DAVID WILLIAM HAMMOND IAN POULTER ENTERPRISES LIMITED Director 2006-11-22 CURRENT 2006-04-13 Active
DAVID WILLIAM HAMMOND CAMDEN COMMERCIAL PROPERTY LIMITED Director 2005-10-10 CURRENT 2005-06-13 Active
DAVID WILLIAM HAMMOND NORTHAMPTON MOTOR AUCTION LIMITED Director 2005-08-12 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND MERIDIAN BMW LIMITED Director 2005-08-12 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND DAVENTRY SHOPFITTERS LIMITED Director 2003-12-19 CURRENT 1975-02-25 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND CAMDEN MOTOR GROUP LIMITED Director 2003-06-13 CURRENT 2003-02-20 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS LIMITED Director 2001-05-24 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS (HOLDINGS) LIMITED Director 2001-05-24 CURRENT 1996-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-09REGISTERED OFFICE CHANGED ON 09/04/25 FROM Guardian House 7 North Bar Street Banbury OX16 0TB England
2024-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-10CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-02-20Annotation
2023-10-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-10TM02Termination of appointment of David William Hammond on 2020-03-10
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HAMMOND
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP England
2020-01-30REGISTERED OFFICE CHANGED ON 30/01/20 FROM , 11 Osier Way, Olney Office Park, Olney, Buckinghamshire, MK46 5FP, England
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE
2017-07-05REGISTERED OFFICE CHANGED ON 05/07/17 FROM , 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 803.66
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 803.66
2016-04-06AR0130/03/16 ANNUAL RETURN FULL LIST
2016-02-24CH01Director's details changed for Mr Paul John Dunkley on 2016-01-29
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 803.66
2015-04-10AR0130/03/15 ANNUAL RETURN FULL LIST
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 803.66
2014-04-11AR0130/03/14 ANNUAL RETURN FULL LIST
2013-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-11AR0130/03/13 ANNUAL RETURN FULL LIST
2012-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-12AR0130/03/12 ANNUAL RETURN FULL LIST
2011-11-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
2011-11-15MG01Particulars of a mortgage or charge / charge no: 49
2011-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-20AR0130/03/11 ANNUAL RETURN FULL LIST
2010-04-20AR0130/03/10 ANNUAL RETURN FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN DUNKLEY / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAMMOND / 07/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAMMOND / 07/10/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 9 CHEYNE WALK NORTHAMPTON NN1 5PT
2009-07-13Registered office changed on 13/07/2009 from, 9 cheyne walk, northampton, NN1 5PT
2009-03-31363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNKLEY / 06/10/2008
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-03353LOCATION OF REGISTER OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 9 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PJ
2007-04-03190LOCATION OF DEBENTURE REGISTER
2007-04-03Registered office changed on 03/04/07 from:\9 cheyne walk, northampton, northamptonshire, NN1 5PJ
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-22288bDIRECTOR RESIGNED
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: WITAN COURT 330-334 WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 1EJ
2005-10-25Registered office changed on 25/10/05 from:\witan court, 330-334 witan gate, milton keynes, buckinghamshire MK9 1EJ
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-17288bDIRECTOR RESIGNED
2004-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-07CERTNMCOMPANY NAME CHANGED CAMDEN MOTOR GROUP LIMITED CERTIFICATE ISSUED ON 07/09/04
2004-08-25288bDIRECTOR RESIGNED
2004-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-20400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2001-12-20Registered office changed on 20/12/01 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CMGL (1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMGL (1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-15 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-01-20 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 2004-01-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-01-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-01-20 Outstanding BARCLAYS BANK PLC
DEED OF VARIATION AND CHARGE 2004-01-20 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEED OF VARIATION AND CHARGE 2003-12-31 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
DEBENTURE 2003-12-19 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
GUARANTEE & DEBENTURE 2003-07-12 Outstanding BARCLAYS BANK PLC
DEED OF VARIATION AND CHARGE 2003-07-02 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
LEGAL CHARGE 2002-03-08 Satisfied FCE BANK PLC
DEBENTURE 2002-01-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-12-21 Satisfied FCE BANK PLC
DEBENTURE 2001-12-21 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2001-07-10 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 1999-07-07 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1999-07-07 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1999-07-07 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1999-07-07 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1999-02-02 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1999-02-02 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1999-02-02 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMGL (1) LIMITED

Intangible Assets
Patents
We have not found any records of CMGL (1) LIMITED registering or being granted any patents
Domain Names

CMGL (1) LIMITED owns 1 domain names.

cmsports.co.uk  

Trademarks
We have not found any records of CMGL (1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMGL (1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CMGL (1) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CMGL (1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMGL (1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CMGL (1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.