Company NameCPI UK Management Company Ltd
Company StatusActive
Company Number02859682
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Previous NamesCPI Group (UK) Limited and CPI Books Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Tanya Clare Dunbar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(25 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMs Alison Margaret Kaye
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(25 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Jonathan Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Christopher Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(30 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Gary Martin Urmston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(30 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameRobert Hill
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleDirector/Sales Executive
Correspondence AddressThe Glebe House
Stanton Drew
Bristol
BS18 4EM
Director NameAnthony David Fisher
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleCompany Chairman-Accountant
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleSecretary
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NameMr John Patrick McCabe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 1994)
RoleDir/Sales Ececutive
Correspondence Address166 Newbridge Road
Bath
Avon
BA1 3LE
Director NameMr Richard Stephenson Balfry
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 week, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1994)
RoleCompany Director
Correspondence Address2 Waterside
Castle Combe
Wiltshire
SN14 7HX
Director NameKenneth Bateson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1995)
RoleCd/Printer
Correspondence AddressUplands
Innox Hill Gardens
Frome
Somerset
BA11 2LN
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1995)
RoleCd/Ca
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMichael Leonard Coppel
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1995)
RoleCompany Director
Correspondence Address19 Woolley Street
Bradford On Avon
Wiltshire
BA15 1AD
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(7 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 28 January 2000)
RoleGroup Finance Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NamePeter Palframan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood
Claverton Down Road
Bath
Avon
BA2 7AE
Director NameNicholas James Hollamby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleManaging Director
Correspondence AddressStone Barn House
Croxton Kerrial
Grantham
Lincolnshire
NG32 1QP
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Secretary NameMichel Carlot
NationalityFrench
StatusResigned
Appointed28 January 1999(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameThierry De Bardies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Rue Du Belvedere
92100 Boulogne
Paris
Foreign
France
Director NameMichel Carlot
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameJulien Loussier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2003(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Secretary NameJulien Loussier
NationalityFrench
StatusResigned
Appointed14 January 2003(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 25 May 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary NameMr Matthew William Robson
NationalityBritish
StatusResigned
Appointed21 October 2003(10 years after company formation)
Appointment Duration17 years, 10 months (resigned 17 August 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameKevin Paul Kelley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address2 Russett Way
Kings Hill
West Malling
Kent
Me19 4f
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(15 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House
Cardiff Road
Reading
Berks
RG1 8EX
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Panayiotis Andreou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(24 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Joost De Haas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed25 July 2018(24 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr John Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(27 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Secretary NameMr John Evans
StatusResigned
Appointed01 August 2021(27 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleCompany Director
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecpibooks.com
Telephone01249 659705
Telephone regionChippenham

Location

Registered Address110 Beddington Lane
Croydon
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1m at £1Cpi Group (Uk) LTD
100.00%
Ordinary
27 at £1Cpi Group (Uk) LTD
0.00%
Ordinary B Non Voting

Financials

Year2014
Turnover£5,950,479
Net Worth£17,803,845
Current Liabilities£13,802,570

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

30 September 2005Delivered on: 11 October 2005
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC Paris Branch as Security Agent and as Agent for the Securedparties (The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 May 2002Delivered on: 29 May 2002
Satisfied on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security agent and trustee for itself and the other secured parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 2001Delivered on: 15 March 2001
Satisfied on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental charge on bath press limited shares
Secured details: All obligations due or to become the borrowers (as defined) or any of them to the chargee (the "security agent") as security trustee for the secured parties (as defined) or any of them under or pursuant to the facility documents (as defined) on any account whatsoever.
Particulars: The shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
1 March 2001Delivered on: 15 March 2001
Satisfied on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental charge on cox & wyman limited shares
Secured details: All obligations due or to become the borrowers (as defined) or any of them to the chargee (the "security agent") as security trustee for the secured parties (as defined) or any of them under or pursuant to the facility documents (as defined) on any account whatsoever.
Particulars: The shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
29 September 2000Delivered on: 13 October 2000
Satisfied on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge on bath press shares
Secured details: All obligations due or to become the borrowers (as defined) or any of them to the chargee (the "security agent") as security trustee for the secured parties (as defined) or any of them under or pursuant to the facility documents (as defined) on any account whatsoever.
Particulars: The shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
29 September 2000Delivered on: 13 October 2000
Satisfied on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge on cox & wyman shares
Secured details: All obligations due or to become the borrowers (as defined) or any of them to the chargee (the "security agent") as security trustee for the secured parties (as defined) or any of them under or pursuant to the facility documents (as defined) on any account whatsoever.
Particulars: The shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
25 July 2000Delivered on: 26 July 2000
Satisfied on: 3 October 2005
Persons entitled:
Bedford Estates Nominees Limited
Woburn Estate Company Limited

Classification: Rent deposit deed
Secured details: All monies from the company to the chargee under the terms of the lease (as defined).
Particulars: The company's equitable interest in £8,625 paid into a deposit account (as defined) together with other sums paid into the account by the company pursuant to the deed.
Fully Satisfied
23 September 1996Delivered on: 7 October 1996
Satisfied on: 3 October 2005
Persons entitled:
Bedford Estates Nominees Limited
Woburn Estate Company Limited
The Honourable Charles William Cayzer
The Right Honourable Lord Wolfson
The Honourable David Daniel Sieff

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: The company's equitable interest in: (1) the sum of £8,625 plus £1,509.38 in respect of vat paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account (as defined);. See the mortgage charge document for full details.
Fully Satisfied
10 December 2009Delivered on: 19 December 2009
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent)

Classification: Confirmatory guarantee & debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 October 1993Delivered on: 2 November 1993
Satisfied on: 8 February 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 May 2022Delivered on: 1 June 2022
Persons entitled: Close Brothers Limited as Security Trustee

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
23 July 2020Delivered on: 27 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 May 2017Delivered on: 31 May 2017
Persons entitled: Artemid S.A.S. (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
15 March 2023Satisfaction of charge 028596820012 in full (4 pages)
10 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 March 2022 (25 pages)
1 June 2022Registration of charge 028596820013, created on 27 May 2022 (39 pages)
3 May 2022Termination of appointment of John Evans as a director on 20 April 2022 (1 page)
3 May 2022Termination of appointment of John Evans as a secretary on 20 April 2022 (1 page)
4 January 2022Appointment of Mr Jonathan Owen as a director on 1 January 2022 (2 pages)
26 November 2021Full accounts made up to 31 March 2021 (27 pages)
8 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
18 August 2021Termination of appointment of Matthew William Robson as a secretary on 17 August 2021 (1 page)
18 August 2021Termination of appointment of Matthew William Robson as a director on 17 August 2021 (1 page)
3 August 2021Appointment of Mr John Evans as a secretary on 1 August 2021 (2 pages)
2 August 2021Appointment of Mr John Evans as a director on 1 August 2021 (2 pages)
2 July 2021Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 110 Beddington Lane Croydon CR0 4TD on 2 July 2021 (1 page)
4 February 2021Full accounts made up to 31 March 2020 (22 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
27 July 2020Registration of charge 028596820012, created on 23 July 2020 (8 pages)
27 November 2019Full accounts made up to 31 March 2019 (23 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Joost De Haas as a director on 9 April 2019 (1 page)
10 April 2019Termination of appointment of Panayiotis Andreou as a director on 9 April 2019 (1 page)
10 April 2019Appointment of Ms Alison Margaret Kaye as a director on 9 April 2019 (2 pages)
10 April 2019Appointment of Ms Tanya Clare Dunbar as a director on 9 April 2019 (2 pages)
12 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 July 2018Appointment of Mr Joost De Haas as a director on 25 July 2018 (2 pages)
26 July 2018Appointment of Mr Panayiotis Andreou as a director on 25 July 2018 (2 pages)
19 July 2018Solvency Statement dated 13/07/18 (1 page)
19 July 2018Statement of capital on 19 July 2018
  • GBP 2,129,327
(3 pages)
19 July 2018Statement by Directors (1 page)
19 July 2018Resolutions
  • RES13 ‐ Reduction of share premium account 13/07/2018
(1 page)
10 July 2018Full accounts made up to 31 March 2018 (22 pages)
4 July 2018Satisfaction of charge 028596820011 in full (4 pages)
13 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 March 2017 (21 pages)
13 July 2017Full accounts made up to 31 March 2017 (21 pages)
31 May 2017Registration of charge 028596820011, created on 25 May 2017 (24 pages)
31 May 2017Registration of charge 028596820011, created on 25 May 2017 (24 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 March 2016 (23 pages)
15 September 2016Full accounts made up to 31 March 2016 (23 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,129,327
(6 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,129,327
(6 pages)
3 October 2015Full accounts made up to 31 March 2015 (18 pages)
3 October 2015Full accounts made up to 31 March 2015 (18 pages)
11 May 2015Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page)
11 May 2015Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,129,327
(7 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,129,327
(7 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,129,327
(7 pages)
1 August 2014Full accounts made up to 31 March 2014 (17 pages)
1 August 2014Full accounts made up to 31 March 2014 (17 pages)
25 June 2014Appointment of Mr Francois Jacques Pierre Golicheff as a director (2 pages)
25 June 2014Appointment of Mr Francois Jacques Pierre Golicheff as a director (2 pages)
10 March 2014Change of name notice (2 pages)
10 March 2014Company name changed cpi books LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
(2 pages)
10 March 2014Company name changed cpi books LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
(2 pages)
10 March 2014Change of name notice (2 pages)
7 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 7 March 2014 (1 page)
7 March 2014Register inspection address has been changed (1 page)
7 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 7 March 2014 (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 7 March 2014 (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register inspection address has been changed (1 page)
4 March 2014Termination of appointment of Francois Golicheff as a director (1 page)
4 March 2014Termination of appointment of Francois Golicheff as a director (1 page)
21 December 2013Satisfaction of charge 10 in full (4 pages)
21 December 2013Satisfaction of charge 9 in full (4 pages)
21 December 2013Satisfaction of charge 10 in full (4 pages)
21 December 2013Satisfaction of charge 9 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (16 pages)
14 November 2013Full accounts made up to 31 March 2013 (16 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,129,327
(6 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,129,327
(6 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,129,327
(6 pages)
28 November 2012Full accounts made up to 31 March 2012 (16 pages)
28 November 2012Full accounts made up to 31 March 2012 (16 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
21 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
21 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
5 September 2011Termination of appointment of Michael Williams as a director (2 pages)
5 September 2011Termination of appointment of Michael Williams as a director (2 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 March 2010 (16 pages)
4 October 2010Full accounts made up to 31 March 2010 (16 pages)
28 July 2010Termination of appointment of Matthew Robson as a director (1 page)
28 July 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
28 July 2010Appointment of Mr Francois Pierre Jacques Golicheff as a director (2 pages)
28 July 2010Termination of appointment of Matthew Robson as a director (1 page)
28 July 2010Appointment of Mr Francois Pierre Jacques Golicheff as a director (2 pages)
28 July 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
28 April 2010Termination of appointment of Pierre Catte as a director (1 page)
28 April 2010Termination of appointment of Pierre Catte as a director (1 page)
2 March 2010Company name changed cpi group (uk) LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Company name changed cpi group (uk) LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 10 (14 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 10 (14 pages)
16 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2,129,327
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2,129,327
(4 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
12 December 2009Statement of company's objects (2 pages)
12 December 2009Statement of company's objects (2 pages)
15 October 2009Director's details changed for Matthew William Robson on 1 January 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Matthew William Robson on 1 January 2009 (2 pages)
15 October 2009Director's details changed for Matthew William Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Matthew William Robson on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Matthew William Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Matthew William Robson on 1 January 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 December 2008Return made up to 06/10/08; full list of members (3 pages)
15 December 2008Return made up to 06/10/08; full list of members (3 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
17 September 2008Appointment terminated director kevin kelley (1 page)
17 September 2008Appointment terminated director kevin kelley (1 page)
9 July 2008Full accounts made up to 31 March 2008 (16 pages)
9 July 2008Full accounts made up to 31 March 2008 (16 pages)
30 January 2008Return made up to 06/10/07; full list of members (2 pages)
30 January 2008Return made up to 06/10/07; full list of members (2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2007Full accounts made up to 31 March 2007 (17 pages)
20 July 2007Full accounts made up to 31 March 2007 (17 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
29 August 2006Full accounts made up to 31 March 2006 (17 pages)
29 August 2006Full accounts made up to 31 March 2006 (17 pages)
27 March 2006Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
27 March 2006Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
23 November 2005Full accounts made up to 31 March 2005 (16 pages)
23 November 2005Full accounts made up to 31 March 2005 (16 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Declaration of assistance for shares acquisition (13 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Declaration of assistance for shares acquisition (13 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
12 October 2005Return made up to 06/10/05; full list of members (3 pages)
12 October 2005Return made up to 06/10/05; full list of members (3 pages)
11 October 2005Particulars of mortgage/charge (11 pages)
11 October 2005Particulars of mortgage/charge (11 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
5 May 2005Full accounts made up to 31 March 2004 (18 pages)
5 May 2005Full accounts made up to 31 March 2004 (18 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 November 2004Return made up to 06/10/04; full list of members (8 pages)
11 November 2004Return made up to 06/10/04; full list of members (8 pages)
6 May 2004Full accounts made up to 31 March 2003 (17 pages)
6 May 2004Full accounts made up to 31 March 2003 (17 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
23 October 2003Return made up to 06/10/03; full list of members (8 pages)
23 October 2003Return made up to 06/10/03; full list of members (8 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (17 pages)
3 February 2003Full accounts made up to 31 March 2002 (17 pages)
7 November 2002Return made up to 06/10/02; full list of members (8 pages)
7 November 2002Return made up to 06/10/02; full list of members (8 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
26 October 2001Full accounts made up to 31 March 2001 (18 pages)
26 October 2001Full accounts made up to 31 March 2001 (18 pages)
19 October 2001Return made up to 06/10/01; full list of members (7 pages)
19 October 2001Return made up to 06/10/01; full list of members (7 pages)
15 March 2001Particulars of mortgage/charge (7 pages)
15 March 2001Particulars of mortgage/charge (7 pages)
15 March 2001Particulars of mortgage/charge (7 pages)
15 March 2001Particulars of mortgage/charge (7 pages)
13 November 2000Return made up to 06/10/00; full list of members (8 pages)
13 November 2000Return made up to 06/10/00; full list of members (8 pages)
16 October 2000Declaration of assistance for shares acquisition (14 pages)
16 October 2000Declaration of assistance for shares acquisition (14 pages)
16 October 2000Declaration of assistance for shares acquisition (18 pages)
16 October 2000Declaration of assistance for shares acquisition (18 pages)
16 October 2000Declaration of assistance for shares acquisition (18 pages)
16 October 2000Declaration of assistance for shares acquisition (18 pages)
13 October 2000Particulars of mortgage/charge (7 pages)
13 October 2000Particulars of mortgage/charge (7 pages)
13 October 2000Particulars of mortgage/charge (7 pages)
13 October 2000Particulars of mortgage/charge (7 pages)
18 September 2000Full accounts made up to 31 March 2000 (21 pages)
18 September 2000Full accounts made up to 31 March 2000 (21 pages)
12 September 2000Company name changed bpmg LIMITED\certificate issued on 12/09/00 (3 pages)
12 September 2000Company name changed bpmg LIMITED\certificate issued on 12/09/00 (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
30 March 2000New director appointed (3 pages)
30 March 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
6 February 2000Secretary resigned (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Secretary resigned (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
5 February 2000New secretary appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (3 pages)
27 January 2000Registered office changed on 27/01/00 from: 3 palace yard mews queen square bath avon BA1 2NH (1 page)
27 January 2000Registered office changed on 27/01/00 from: 3 palace yard mews queen square bath avon BA1 2NH (1 page)
14 October 1999Return made up to 06/10/99; full list of members (7 pages)
14 October 1999Return made up to 06/10/99; full list of members (7 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 March 1999 (20 pages)
28 July 1999Full accounts made up to 31 March 1999 (20 pages)
10 November 1998Return made up to 06/10/98; full list of members (9 pages)
10 November 1998Return made up to 06/10/98; full list of members (9 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
23 July 1998Full accounts made up to 31 March 1998 (21 pages)
23 July 1998Full accounts made up to 31 March 1998 (21 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
2 November 1997Return made up to 06/10/97; no change of members (7 pages)
2 November 1997Return made up to 06/10/97; no change of members (7 pages)
21 July 1997Full accounts made up to 31 March 1997 (21 pages)
21 July 1997Full accounts made up to 31 March 1997 (21 pages)
5 November 1996Return made up to 06/10/96; no change of members (8 pages)
5 November 1996Return made up to 06/10/96; no change of members (8 pages)
7 October 1996Particulars of mortgage/charge (7 pages)
7 October 1996Particulars of mortgage/charge (7 pages)
3 October 1996Full accounts made up to 31 March 1996 (21 pages)
3 October 1996Full accounts made up to 31 March 1996 (21 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
30 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
30 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
30 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
29 April 1996Re-registration of Memorandum and Articles (13 pages)
29 April 1996Application for reregistration from PLC to private (1 page)
29 April 1996Re-registration of Memorandum and Articles (13 pages)
29 April 1996Application for reregistration from PLC to private (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director's particulars changed (1 page)
19 February 1996Director's particulars changed (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1995Return made up to 06/10/95; full list of members
  • 363(287) ‐ Registered office changed on 26/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
26 October 1995Return made up to 06/10/95; full list of members
  • 363(287) ‐ Registered office changed on 26/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avonmouth BA1 2HX (1 page)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avonmouth BA1 2HX (1 page)
18 August 1995Full accounts made up to 31 March 1995 (22 pages)
18 August 1995Full accounts made up to 31 March 1995 (22 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 November 1993New director appointed (3 pages)
9 November 1993New director appointed (3 pages)
9 November 1993New director appointed (3 pages)
9 November 1993New director appointed (3 pages)
9 November 1993Memorandum and Articles of Association (12 pages)
9 November 1993New director appointed (3 pages)
9 November 1993New director appointed (3 pages)
9 November 1993New director appointed (3 pages)
9 November 1993New director appointed (3 pages)
9 November 1993Memorandum and Articles of Association (12 pages)
18 October 1993Company name changed centralprofit public LIMITED com pany\certificate issued on 18/10/93 (2 pages)
18 October 1993Company name changed centralprofit public LIMITED com pany\certificate issued on 18/10/93 (2 pages)
6 October 1993Incorporation (10 pages)
6 October 1993Incorporation (10 pages)