Company NameComplete Marketing Communications Limited
DirectorAndrew Robert Burslem
Company StatusActive
Company Number03033646
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Robert Burslem
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1995(same day as company formation)
RolePublic Relations Manager
Country of ResidenceEngland
Correspondence Address14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR
Secretary NameFenella Blastland
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressKnole House Church Lane
Claydon
Ipswich
Suffolk
IP6 0EN
Secretary NameMr Robert Graham Burslem
NationalityBritish
StatusResigned
Appointed18 October 2002(7 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 March 2018)
RoleBusiness Management
Correspondence Address14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecmcpr.co.uk
Email address[email protected]
Telephone020 37942222
Telephone regionLondon

Location

Registered Address14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Andrew Burslem
100.00%
Ordinary A

Financials

Year2014
Net Worth£72,057
Cash£88,761
Current Liabilities£69,735

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
8 March 2018Amended total exemption full accounts made up to 30 April 2017 (6 pages)
1 March 2018Termination of appointment of Robert Graham Burslem as a secretary on 1 March 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 January 2018Registered office address changed from 72 Wilton Road London SW1V 1DE to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 4 January 2018 (1 page)
11 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 85
(3 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 85
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 85
(3 pages)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 85
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
17 November 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 85
(3 pages)
23 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 85
(3 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 September 2012Director's details changed for Andrew Robert Burslem on 5 September 2012 (2 pages)
5 September 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
5 September 2012Secretary's details changed for Mr Robert Graham Burslem on 5 September 2012 (1 page)
5 September 2012Director's details changed for Andrew Robert Burslem on 5 September 2012 (2 pages)
5 September 2012Secretary's details changed for Mr Robert Graham Burslem on 5 September 2012 (1 page)
5 September 2012Secretary's details changed for Mr Robert Graham Burslem on 5 September 2012 (1 page)
5 September 2012Director's details changed for Andrew Robert Burslem on 5 September 2012 (2 pages)
5 September 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011Registered office address changed from 4 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 4 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 27 May 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2010Director's details changed for Andrew Robert Burslem on 2 December 2009 (2 pages)
7 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Andrew Robert Burslem on 2 December 2009 (2 pages)
7 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Andrew Robert Burslem on 2 December 2009 (2 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 April 2009Return made up to 16/03/09; full list of members (3 pages)
6 April 2009Return made up to 16/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 May 2008Return made up to 16/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2008Return made up to 16/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 November 2007Ad 12/11/07--------- £ si 15@1=15 £ ic 85/100 (2 pages)
19 November 2007Ad 12/11/07--------- £ si 15@1=15 £ ic 85/100 (2 pages)
20 April 2007Return made up to 16/03/07; full list of members (6 pages)
20 April 2007Return made up to 16/03/07; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 March 2006Return made up to 16/03/06; full list of members (6 pages)
30 March 2006Return made up to 16/03/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 March 2005Return made up to 16/03/05; full list of members (6 pages)
18 March 2005Return made up to 16/03/05; full list of members (6 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
23 March 2004Return made up to 16/03/04; full list of members (6 pages)
23 March 2004Return made up to 16/03/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 April 2003£ ic 100/85 05/11/02 £ sr 15@1=15 (1 page)
5 April 2003Return made up to 16/03/03; full list of members (7 pages)
5 April 2003Return made up to 16/03/03; full list of members (7 pages)
5 April 2003£ ic 100/85 05/11/02 £ sr 15@1=15 (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
25 June 2002Return made up to 16/03/02; full list of members (6 pages)
25 June 2002Return made up to 16/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 April 2001Return made up to 16/03/01; full list of members (6 pages)
2 April 2001Return made up to 16/03/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
12 January 2001Registered office changed on 12/01/01 from: langley house park road london N2 8EX (1 page)
12 January 2001Return made up to 16/03/00; full list of members (6 pages)
12 January 2001Registered office changed on 12/01/01 from: langley house park road london N2 8EX (1 page)
12 January 2001Return made up to 16/03/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
4 May 1999Registered office changed on 04/05/99 from: dartel house 39-41 high street horley surrey RH6 7JL (1 page)
4 May 1999Registered office changed on 04/05/99 from: dartel house 39-41 high street horley surrey RH6 7JL (1 page)
23 March 1999Return made up to 16/03/99; no change of members (4 pages)
23 March 1999Return made up to 16/03/99; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 July 1997Registered office changed on 27/07/97 from: cedar house bonehurst road horley RH6 8QU (1 page)
27 July 1997Registered office changed on 27/07/97 from: cedar house bonehurst road horley RH6 8QU (1 page)
14 March 1997Return made up to 16/03/97; full list of members (6 pages)
14 March 1997Return made up to 16/03/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 December 1996Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1996Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1996Return made up to 16/03/96; full list of members (6 pages)
16 April 1996Return made up to 16/03/96; full list of members (6 pages)
14 December 1995Accounting reference date notified as 30/04 (1 page)
14 December 1995Accounting reference date notified as 30/04 (1 page)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 March 1995Incorporation (38 pages)
16 March 1995Incorporation (38 pages)