About

Registered Number: 03028424
Date of Incorporation: 02/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF

 

Established in 1995, C.N.M. Illustration Ltd have registered office in Poole, it's status is listed as "Active". There are 4 directors listed as Murtha, Laurence, Murtha, Colin Nicholas, Pike, Christina, Toop, Joyce Marion for the organisation in the Companies House registry. We do not know the number of employees at C.N.M. Illustration Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTHA, Colin Nicholas 03 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
MURTHA, Laurence 13 March 2018 - 1
PIKE, Christina 03 March 1995 27 June 1996 1
TOOP, Joyce Marion 27 June 1996 13 March 2018 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 12 September 2018
PSC04 - N/A 12 September 2018
AP03 - Appointment of secretary 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 21 October 2013
CH01 - Change of particulars for director 17 October 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 12 December 2011
CH01 - Change of particulars for director 15 November 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 19 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 02 May 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 09 December 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
363s - Annual Return 29 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
287 - Change in situation or address of Registered Office 21 March 1995
NEWINC - New incorporation documents 02 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.