London
W1W 8BD
Director Name | Mr Nicholas Howard Mann |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Great Titchfield House 14-18 Great Titc London W1W 8BD |
Director Name | Mr Gary John Grant |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Great Titchfield House 14-18 Great Titc London W1W 8BD |
Director Name | Mr Kirk Hoatson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Secretary Name | Mr Michael Lascelles Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warriner Gardens London SW11 4EB |
Director Name | Mr Christopher Ronald Nutbrown |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bennetts, Hole Street Wiston Steyning West Sussex BN44 3DH |
Secretary Name | Mr Christopher Ronald Nutbrown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bennetts, Hole Street Wiston Steyning West Sussex BN44 3DH |
Director Name | Mr Steven Paul Husband |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Website | completemediagroup.co.uk |
---|
Registered Address | 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Kirk Hoatson 34.00% Ordinary B |
---|---|
5k at £1 | Michael Lascelles Carr 34.00% Ordinary B |
2.6k at £1 | Steve Husband 18.00% Ordinary C |
2.1k at £1 | Nicholas Howard Mann 14.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £29,720 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
9 April 2019 | Delivered on: 11 April 2019 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
---|---|
2 October 2017 | Delivered on: 3 October 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
8 March 2021 | Change of share class name or designation (2 pages) |
---|---|
8 March 2021 | Memorandum and Articles of Association (23 pages) |
8 March 2021 | Resolutions
|
8 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
25 March 2020 | Resolutions
|
16 September 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
11 April 2019 | Registration of charge 054227670002, created on 9 April 2019 (54 pages) |
7 February 2019 | Termination of appointment of Kirk Hoatson as a director on 19 January 2019 (1 page) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
17 April 2018 | Cessation of Kirk Hoatson as a person with significant control on 5 July 2017 (1 page) |
17 April 2018 | Notification of Nicholas Howard Mann as a person with significant control on 5 July 2017 (2 pages) |
17 April 2018 | Change of details for Mr Michael Lascelles Carr as a person with significant control on 5 July 2017 (2 pages) |
3 October 2017 | Registration of charge 054227670001, created on 2 October 2017 (22 pages) |
3 October 2017 | Registration of charge 054227670001, created on 2 October 2017 (22 pages) |
27 September 2017 | Cancellation of shares. Statement of capital on 5 July 2017
|
27 September 2017 | Cancellation of shares. Statement of capital on 5 July 2017
|
8 September 2017 | Purchase of own shares. (3 pages) |
8 September 2017 | Purchase of own shares. (3 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 December 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
29 October 2015 | Change of share class name or designation (2 pages) |
29 October 2015 | Change of share class name or designation (2 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
20 August 2015 | Appointment of Mr Gary John Grant as a director on 10 August 2015 (3 pages) |
20 August 2015 | Appointment of Mr Gary John Grant as a director on 10 August 2015 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Termination of appointment of Steven Paul Husband as a director on 30 April 2015 (2 pages) |
16 June 2015 | Termination of appointment of Steven Paul Husband as a director on 30 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Nicholas Howard Mann on 13 April 2014 (2 pages) |
12 May 2015 | Director's details changed for Mr Kirk Hoatson on 13 April 2014 (2 pages) |
12 May 2015 | Director's details changed for Mr Kirk Hoatson on 13 April 2014 (2 pages) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Michael Lascelles Carr on 13 April 2014 (2 pages) |
12 May 2015 | Director's details changed for Mr Michael Lascelles Carr on 13 April 2014 (2 pages) |
12 May 2015 | Director's details changed for Mr Nicholas Howard Mann on 13 April 2014 (2 pages) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 February 2015 | Cancellation of shares. Statement of capital on 15 December 2014
|
11 February 2015 | Cancellation of shares. Statement of capital on 15 December 2014
|
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Purchase of own shares. (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 March 2014 | Purchase of own shares. (3 pages) |
20 March 2014 | Cancellation of shares. Statement of capital on 20 March 2014
|
20 March 2014 | Cancellation of shares. Statement of capital on 20 March 2014
|
20 March 2014 | Purchase of own shares. (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
3 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 12 April 2012 with a full list of shareholders
|
9 May 2013 | Annual return made up to 12 April 2012 with a full list of shareholders
|
25 March 2013 | Statement of capital following an allotment of shares on 24 September 2012
|
25 March 2013 | Statement of capital following an allotment of shares on 24 September 2012
|
10 December 2012 | Purchase of own shares. (3 pages) |
10 December 2012 | Purchase of own shares. (3 pages) |
8 November 2012 | Cancellation of shares. Statement of capital on 8 November 2012
|
8 November 2012 | Cancellation of shares. Statement of capital on 8 November 2012
|
8 November 2012 | Cancellation of shares. Statement of capital on 8 November 2012
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Purchase of own shares. (3 pages) |
9 July 2012 | Purchase of own shares. (3 pages) |
6 July 2012 | Appointment of Steven Paul Husband as a director (3 pages) |
6 July 2012 | Appointment of Steven Paul Husband as a director (3 pages) |
25 May 2012 | Cancellation of shares. Statement of capital on 25 May 2012
|
25 May 2012 | Cancellation of shares. Statement of capital on 25 May 2012
|
17 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders
|
17 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders
|
22 September 2011 | Termination of appointment of Christopher Nutbrown as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Christopher Nutbrown as a director (2 pages) |
22 September 2011 | Termination of appointment of Christopher Nutbrown as a director (2 pages) |
22 September 2011 | Termination of appointment of Christopher Nutbrown as a secretary (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Registered office address changed from , 2Nd Floor, 167 Great Portland Street, London, W1W 5PF on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from , 2Nd Floor, 167 Great Portland Street, London, W1W 5PF on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 September 2010 | Director's details changed for Mr Michael Lascelles Carr on 13 August 2010 (3 pages) |
10 September 2010 | Director's details changed for Mr Michael Lascelles Carr on 13 August 2010 (3 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 April 2008 | Director's change of particulars / nicholas mann / 11/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / nicholas mann / 11/04/2008 (1 page) |
14 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: fairfax house, 15 fulwood place, london, WC1V 6AY (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: fairfax house, 15 fulwood place, london, WC1V 6AY (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 July 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
6 July 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
10 May 2007 | Return made up to 12/04/07; full list of members (4 pages) |
10 May 2007 | Return made up to 12/04/07; full list of members (4 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 12/04/06; full list of members (9 pages) |
16 May 2006 | Return made up to 12/04/06; full list of members (9 pages) |
10 January 2006 | Company name changed complete media group (holdings) LIMITED\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed complete media group (holdings) LIMITED\certificate issued on 10/01/06 (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Ad 27/07/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
21 September 2005 | Particulars of contract relating to shares (3 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Ad 27/07/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Particulars of contract relating to shares (3 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
21 September 2005 | Nc inc already adjusted 27/07/05 (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Nc inc already adjusted 27/07/05 (1 page) |
21 September 2005 | Ad 27/07/05--------- £ si 999@1=999 £ ic 10001/11000 (2 pages) |
21 September 2005 | Ad 27/07/05--------- £ si 999@1=999 £ ic 10001/11000 (2 pages) |
6 May 2005 | New secretary appointed;new director appointed (3 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New secretary appointed;new director appointed (3 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
12 April 2005 | Incorporation (15 pages) |
12 April 2005 | Incorporation (15 pages) |