Company Information for CMG (LDN) LIMITED
WILSON FIELD LIMITED, THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CMG (LDN) LIMITED | |
Legal Registered Office | |
WILSON FIELD LIMITED, THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in LS12 | |
Company Number | 08036435 | |
---|---|---|
Company ID Number | 08036435 | |
Date formed | 2012-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 13:37:46 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANDREW BASTIN |
||
ANDREW DAWSON-WATTS |
||
DAVID CHRISTOPHER EVANS |
||
ANTHONY EDWARD SEELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRATED COPY SERVICES LIMITED | Director | 2009-09-17 | CURRENT | 2005-07-26 | Active | |
AS-P NORTHERN LTD | Director | 2004-04-30 | CURRENT | 2004-04-30 | Active | |
THE NSG (HOUSING) LTD | Director | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
CAST MEDIA GROUP LIMITED | Director | 1999-02-01 | CURRENT | 1994-12-23 | Active | |
ETL CREATIVE LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
CLAWS CONSULTANTS LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
INTEGRATED COPY SERVICES LIMITED | Director | 2009-09-17 | CURRENT | 2005-07-26 | Active | |
SNEARERBOFF (38) LIMITED | Director | 2005-06-24 | CURRENT | 2005-06-24 | Active - Proposal to Strike off | |
AS-P NORTHERN LTD | Director | 2004-04-30 | CURRENT | 2004-04-30 | Active | |
THE NSG (HOUSING) LTD | Director | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
CAST MEDIA GROUP LIMITED | Director | 1996-03-01 | CURRENT | 1994-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-02 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.24B | Administrator's progress report to 2017-03-25 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/16 FROM Hill House Whitehall Road Leeds West Yorkshire LS12 6HY | |
2.12B | Appointment of an administrator | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID CHRISTOPHER EVANS | |
AP01 | DIRECTOR APPOINTED MARK ANDREW BASTIN | |
AA01 | Current accounting period extended from 30/04/13 TO 30/06/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 18/04/12 STATEMENT OF CAPITAL GBP 98 | |
RES01 | ADOPT ARTICLES 18/04/2012 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAWSON-WATTS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY EDWARD SEELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-12 |
Appointment of Administrators | 2016-10-17 |
Meetings of Creditors | 2016-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due Within One Year | 2012-04-18 | £ 280,998 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-18 | £ 118 |
Creditors and other liabilities
|
|
|
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 CMG (LDN) LIMITED
Called Up Share Capital | 2012-04-18 | £ 96 |
---|---|---|
Cash Bank In Hand | 2012-04-18 | £ 49,498 |
Current Assets | 2012-04-18 | £ 283,327 |
Debtors | 2012-04-18 | £ 232,329 |
Fixed Assets | 2012-04-18 | £ 591 |
Shareholder Funds | 2012-04-18 | £ 2,802 |
Stocks Inventory | 2012-04-18 | £ 1,500 |
Tangible Fixed Assets | 2012-04-18 | £ 591 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as CMG (LDN) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CMG (LDN) LIMITED | Event Date | 2017-10-12 |
Name of Company: CMG (LDN) LIMITED Company Number: 08036435 Trading Name: BE Creative Nature of Business: Printing not elsewhere classified Registered office: C/O Wilson Field Limited, The Manor House… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CMG (LDN) LIMITED | Event Date | 2016-10-12 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 862 Notice is hereby given by Kelly Burton , (IP No. 11750) and Joanne Wright , (IP No. 15550) both of Wilson Field Ltd , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS that a meeting of the creditors of the above-named Company will be held by correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 0114 235 6780. A return date for the lodgement of votes in respect of the proposals has been set for 12 noon on 21 October 2016 to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. A creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the Company and the claim is admitted under the relevant provision of the Insolvency Rules 1986 and then has been lodged with the Joint Administrators using the appropriate voting form. Date of Appointment: 26 September 2016. For further details contact: Blair Lomax, Tel: 0114 2356780. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CMG (LDN) LIMITED | Event Date | 2016-09-26 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 862 Kelly Burton and Joanne Wright (IP Nos 11750 and 15550 ), both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS The Joint Administrators can be contacted by Tel: 0114 235 6780. Alternative contact: Blair Lomax. : | |||
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. |