About

Registered Number: 05311952
Date of Incorporation: 13/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

 

Having been setup in 2004, Cpmk Ltd has its registered office in Brighton. We don't know the number of employees at the business. Kennedy, Mark William, Parkin, Charley are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Mark William 05 January 2005 - 1
PARKIN, Charley 05 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 15 December 2017
CH03 - Change of particulars for secretary 15 December 2017
CH01 - Change of particulars for director 15 December 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 January 2015
CH01 - Change of particulars for director 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
AD01 - Change of registered office address 21 May 2014
AR01 - Annual Return 05 March 2014
CH03 - Change of particulars for secretary 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 16 December 2012
AD01 - Change of registered office address 20 June 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
AA - Annual Accounts 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 21 September 2010
RT01 - Application for administrative restoration to the register 15 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 26 March 2009
363a - Annual Return 26 March 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
395 - Particulars of a mortgage or charge 14 February 2009
395 - Particulars of a mortgage or charge 14 February 2009
AA - Annual Accounts 20 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
225 - Change of Accounting Reference Date 21 August 2008
AA - Annual Accounts 15 April 2008
287 - Change in situation or address of Registered Office 15 January 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 08 May 2006
287 - Change in situation or address of Registered Office 03 April 2006
395 - Particulars of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2012 Outstanding

N/A

Mortgage 12 February 2009 Outstanding

N/A

Mortgage 12 February 2009 Outstanding

N/A

Legal mortgage 04 October 2005 Fully Satisfied

N/A

Debenture 02 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.