Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CM SUBCO 4 LIMITED
Company Information for

CM SUBCO 4 LIMITED

SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
05037969
Private Limited Company
Dissolved

Dissolved 2016-09-29

Company Overview

About Cm Subco 4 Ltd
CM SUBCO 4 LIMITED was founded on 2004-02-09 and had its registered office in Spring Gardens. The company was dissolved on the 2016-09-29 and is no longer trading or active.

Key Data
Company Name
CM SUBCO 4 LIMITED
 
Legal Registered Office
SPRING GARDENS
MANCHESTER
 
Previous Names
LIFE CHANNEL LIMITED13/06/2011
CAN MEDIA LIMITED16/01/2006
Filing Information
Company Number 05037969
Date formed 2004-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2016-09-29
Type of accounts MEDIUM
Last Datalog update: 2016-10-19 07:25:11
Primary Source:Companies House
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 CM SUBCO 4 LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LANG AUSTIN
Director 2004-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LOUISE CORLESS
Company Secretary 2010-11-29 2011-04-07
MICHAEL JOHN DARCY
Director 2009-05-01 2010-12-20
SIMON DAVID AUSTIN
Company Secretary 2009-04-17 2010-11-26
PAUL LOUIS VITALI
Company Secretary 2006-12-06 2009-04-17
ROBERT GLYN PARKER
Company Secretary 2006-12-05 2007-05-22
ROBERT GLYN PARKER
Director 2006-12-05 2007-05-22
JONATHAN PETER ALEXANDER CURRY
Company Secretary 2004-02-11 2006-12-06
JONATHAN PETER ALEXANDER CURRY
Director 2004-02-11 2006-12-06
DAVID JOHN WENHAM
Director 2004-04-26 2005-11-29
MATHEW DAVID LONGWORTH
Director 2005-07-05 2005-09-19
MICHAEL ADRIAN SHARPES
Director 2004-02-11 2004-06-10
LYNN GIBSON
Company Secretary 2004-02-09 2004-02-11
ROBERT DAVID HEWITT
Director 2004-02-09 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LANG AUSTIN BRITANNIA LED LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active - Proposal to Strike off
PHILIP LANG AUSTIN BRYN MEL MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
PHILIP LANG AUSTIN ACTIVITY RENTALS LIMITED Director 2017-12-14 CURRENT 2014-05-21 Active - Proposal to Strike off
PHILIP LANG AUSTIN MENAI VIEW LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
PHILIP LANG AUSTIN FRE-ECO ASSET MANAGEMENT LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2017-10-31
PHILIP LANG AUSTIN LIFE CHANNEL ( YNYS MON) LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PHILIP LANG AUSTIN ANOMALY (YNYS MON) LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PHILIP LANG AUSTIN FRE-ECO RENEWABLES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2017-12-05
PHILIP LANG AUSTIN ACTIVALL LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
PHILIP LANG AUSTIN THE LIFE CHANNEL GROUP LTD Director 2013-10-01 CURRENT 2010-03-22 Active
PHILIP LANG AUSTIN ANOMALY GROUP HOLDINGS LTD Director 2013-06-13 CURRENT 2013-06-13 Active
PHILIP LANG AUSTIN MENAI TRADING LIMITED Director 2012-12-17 CURRENT 2011-02-25 Active - Proposal to Strike off
PHILIP LANG AUSTIN ANOMALY INTERACTIVE LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
PHILIP LANG AUSTIN SCHOOLS TV NETWORK LIMITED Director 2011-03-18 CURRENT 2011-03-18 Dissolved 2014-08-12
PHILIP LANG AUSTIN DOUGLAS LANG LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
PHILIP LANG AUSTIN CM SUBCO 1 LIMITED Director 2008-07-30 CURRENT 2008-07-30 In Administration
PHILIP LANG AUSTIN CAN MEDIA LIMITED Director 2006-03-29 CURRENT 2004-01-19 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
2016-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2015
2014-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2014
2013-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013
2012-04-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2012
2012-04-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-11-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2011
2011-06-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-06-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-13RES15CHANGE OF NAME 25/05/2011
2011-06-13CERTNMCOMPANY NAME CHANGED LIFE CHANNEL LIMITED CERTIFICATE ISSUED ON 13/06/11
2011-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-04-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM CAN MEDIA HOUSE MARITIME WAY PRESTON LANCS PR2 2HT
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY KAREN CORLESS
2011-03-08LATEST SOC08/03/11 STATEMENT OF CAPITAL;GBP 2
2011-03-08AR0109/02/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCY
2010-12-03AP03SECRETARY APPOINTED KAREN LOUISE CORLESS
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY SIMON AUSTIN
2010-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP AUSTIN / 01/07/2010
2010-03-11AR0109/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DARCY / 01/09/2009
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-07288aDIRECTOR APPOINTED MICHAEL JOHN DARCY
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY PAUL VITALI
2009-04-27288aSECRETARY APPOINTED SIMON DAVID AUSTIN
2009-03-16363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / PAUL VITALI / 01/03/2008
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-20363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: NETWORK HOUSE 197 KIRKHAM ROAD FRECKLETON LANCASHIRE PR4 1HU
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-29288bSECRETARY RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-29363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 14 ANGLESEY DRIVE POYNTON CHESHIRE SK12 1BT
2007-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16CERTNMCOMPANY NAME CHANGED CAN MEDIA LIMITED CERTIFICATE ISSUED ON 16/01/06
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 7 VICTORIA ROAD CHINGFORD LONDON E4 6BY
2005-12-09288bDIRECTOR RESIGNED
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-20288bDIRECTOR RESIGNED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-02-18363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-11-30225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-11-03288bDIRECTOR RESIGNED
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 31 CHARTERS WAY WISBOROUGH GREEN BILLINGHURST WEST SUSSEX RH14 OBX
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7440 - Advertising
9220 - Radio and television activities


Licences & Regulatory approval
We could not find any licences issued to CM SUBCO 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-19
Notice of Intended Dividends2014-09-16
Fines / Sanctions
No fines or sanctions have been issued against CM SUBCO 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-19 Outstanding LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 2008-10-14 Outstanding COUTTS & COMPANY
DEBENTURE 2006-03-21 Satisfied STORECAST MEDIA LIMITED
DEBENTURE 2004-02-11 Satisfied HUGHES NETWORK SYSTEMS LIMITED
Intangible Assets
Patents
We have not found any records of CM SUBCO 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CM SUBCO 4 LIMITED
Trademarks
We have not found any records of CM SUBCO 4 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CM SUBCO 4 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2011-5 GBP £1,208
Lancashire County Council 2011-3 GBP £2,750
Barnsley Borough Council 2011-3 GBP £4,200
Stoke-on-Trent City Council 2011-2 GBP £5,765
Manchester City Council 2010-12 GBP £1,500
London Borough of Harrow 2010-12 GBP £7,050
Hartlepool Borough Council 2010-12 GBP £2,670
Lancashire County Council 2010-12 GBP £891
Worcestershire County Council 2010-11 GBP £2,383
Hartlepool Borough Council 2010-11 GBP £2,670
Newcastle upon Tyne City Council 2010-10 GBP £2,697
Middlesbrough Borough Council 2010-10 GBP £3,049
Worcestershire County Council 2010-9 GBP £2,726
West Berkshire Council 2010-9 GBP £10,755
London Borough of Sutton 2010-8 GBP £2,445
Bristol City Council 2010-8 GBP £4,516
Rochdale Metropolitan Borough Council 2010-8 GBP £1,000
Hartlepool Borough Council 2010-8 GBP £1,815
London Borough of Hillingdon 2010-7 GBP £1,560
Worcestershire County Council 2010-6 GBP £8,169
Rochdale Metropolitan Borough Council 2010-6 GBP £14,750
London Borough of Hillingdon 2010-6 GBP £6,279
Hartlepool Borough Council 2010-5 GBP £4,945
North Somerset Council 2010-5 GBP £1,810
Worcestershire County Council 2010-4 GBP £4,451
Royal Borough of Windsor and Maidenhead 2010-2 GBP £7,195

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CM SUBCO 4 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCM SUBCO 4 LIMITEDEvent Date2014-09-12
Principal Trading Address: Can Media House, Maritime Way, Preston, Lancashire PR2 2HT A first and final dividend to unsecured non-preferential creditors, from the prescribed part, is intended to be declared in the above matter within 2 months of 14 October 2014 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 14 October 2014. Creditors should send their claims to Philip Duffy, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Any creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 17 April 2012. Office Holder Details: Philip Duffy and Sarah Bell (IP Nos 9253 and 9406) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. For further details contact: Philip Duffy or Sarah Bell, Tel: +44 (0) 161 827 9000. Alternative contact: Pete Broadbent, E-mail: Peter.Broadbent@duffandphelps.com.
 
Initiating party Event TypeFinal Meetings
Defending partyCM SUBCO 4 LIMITEDEvent Date2012-04-17
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester M2 1EW on 16 June 2016 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London SE1 9SG no later than 12.00 noon on 15 June 2016. Date of Appointment: 17 April 2012 Office Holder details: Philip Francis Duffy , (IP No. 9253) and Sarah Bell , (IP No. 9406) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, E-mail: katie.baldwin@duffandphelps.com, Tel: 020 7089 4718. Philip Francis Duffy and Sarah Bell , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CM SUBCO 4 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 CM SUBCO 4 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.