About

Registered Number: 06048396
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, IP6 0LW,

 

Media:cpm Ltd was setup in 2007, it's status at Companies House is "Active". This business has 3 directors listed as Chesterman, Gary Mark, Chesterman, Michelle Louise, Jarman, Ivan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTERMAN, Gary Mark 11 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHESTERMAN, Michelle Louise 11 January 2007 01 March 2008 1
JARMAN, Ivan 01 March 2008 23 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2019
MR04 - N/A 03 October 2019
PSC04 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
CS01 - N/A 02 October 2019
CS01 - N/A 18 January 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 10 October 2017
AD01 - Change of registered office address 29 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 February 2015
AD04 - Change of location of company records to the registered office 05 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 08 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 06 December 2010
TM02 - Termination of appointment of secretary 23 November 2010
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 11 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 10 November 2008
395 - Particulars of a mortgage or charge 01 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 15 January 2008
225 - Change of Accounting Reference Date 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.