About

Registered Number: 02459753
Date of Incorporation: 15/01/1990 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

 

Cm Porter Novelli Ltd was founded on 15 January 1990 with its registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Hirst, Michael William, Sir, Bramble, Jenna, Lansdell, Christopher Douglas, Mcmunn, Helen Anne in the Companies House registry. Currently we aren't aware of the number of employees at the this company. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANSDELL, Christopher Douglas N/A 20 December 2000 1
MCMUNN, Helen Anne 01 August 1995 23 April 2015 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Michael William, Sir 27 April 2015 - 1
BRAMBLE, Jenna N/A 03 January 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 29 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 24 August 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 11 November 2015
AP01 - Appointment of director 10 June 2015
AA - Annual Accounts 20 May 2015
AP03 - Appointment of secretary 13 May 2015
TM02 - Termination of appointment of secretary 13 May 2015
TM01 - Termination of appointment of director 28 April 2015
RESOLUTIONS - N/A 27 April 2015
SH19 - Statement of capital 27 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 April 2015
CAP-SS - N/A 27 April 2015
MISC - Miscellaneous document 23 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 01 November 2010
CH04 - Change of particulars for corporate secretary 01 November 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 29 September 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 15 August 2007
287 - Change in situation or address of Registered Office 26 February 2007
363a - Annual Return 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 14 December 2004
363a - Annual Return 20 August 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
CERTNM - Change of name certificate 17 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363a - Annual Return 29 August 2003
AA - Annual Accounts 24 June 2003
AA - Annual Accounts 21 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2002
363a - Annual Return 22 August 2002
288c - Notice of change of directors or secretaries or in their particulars 22 August 2002
288c - Notice of change of directors or secretaries or in their particulars 22 March 2002
AUD - Auditor's letter of resignation 19 March 2002
288a - Notice of appointment of directors or secretaries 28 October 2001
AA - Annual Accounts 27 October 2001
363a - Annual Return 17 August 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
AA - Annual Accounts 02 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 August 2000
363a - Annual Return 18 August 2000
RESOLUTIONS - N/A 21 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 05 January 2000
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 1999
363a - Annual Return 20 August 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
AA - Annual Accounts 31 October 1997
363a - Annual Return 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1997
288 - N/A 22 August 1996
363a - Annual Return 20 August 1996
AA - Annual Accounts 04 July 1996
288 - N/A 25 February 1996
363x - Annual Return 16 August 1995
363(353) - N/A 16 August 1995
288 - N/A 14 August 1995
AA - Annual Accounts 18 July 1995
287 - Change in situation or address of Registered Office 28 March 1995
288 - N/A 09 January 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 19 May 1994
AA - Annual Accounts 10 November 1993
288 - N/A 23 September 1993
363s - Annual Return 02 September 1993
RESOLUTIONS - N/A 02 September 1993
288 - N/A 02 September 1993
AUD - Auditor's letter of resignation 31 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1993
288 - N/A 28 April 1993
AA - Annual Accounts 20 November 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 09 September 1991
288 - N/A 19 April 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
123 - Notice of increase in nominal capital 28 March 1991
363a - Annual Return 12 February 1991
288 - N/A 24 January 1991
395 - Particulars of a mortgage or charge 30 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1990
288 - N/A 15 May 1990
288 - N/A 15 May 1990
CERTNM - Change of name certificate 30 April 1990
288 - N/A 19 April 1990
288 - N/A 19 April 1990
287 - Change in situation or address of Registered Office 19 April 1990
MEM/ARTS - N/A 06 April 1990
CERTNM - Change of name certificate 29 March 1990
NEWINC - New incorporation documents 15 January 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.