Company NameCMG Digital Limited
DirectorJulia Harmon Cook
Company StatusActive
Company Number05598206
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 7 months ago)
Previous NamesThe Writing School Limited and Digital Cmg Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Julia Harmon Cook
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Masons Yard
London
SW1Y 6BU
Secretary NameMr Jeremy Edward Cox
StatusCurrent
Appointed05 March 2010(4 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address9 Masons Yard
London
SW1Y 6BU
Secretary NameBrendon Knoetze
NationalitySouth African
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Crossway
Ealing Broadway
London
W13 0AX
Secretary NameMrs Karen Lesley Whinney
NationalityBritish
StatusResigned
Appointed22 March 2006(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Church Street
Great Gransden
Sandy
Bedfordshire
SG19 3AF
Secretary NameMr Jonathan Jack Farrington
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2010)
RoleAccountant
Correspondence Address14 Woodstock Grove
London
W12 8LE

Contact

Websitewww.cmg-change.com
Email address[email protected]
Telephone020 88199459
Telephone regionLondon

Location

Registered Address9 Masons Yard
London
SW1Y 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 4 weeks ago)
Next Return Due3 November 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
3 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
13 July 2021Registered office address changed from Island Studios 22 st Peter's Square Hammersmith London W6 9NW to 9 Masons Yard London SW1Y 6BU on 13 July 2021 (1 page)
23 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (2 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (2 pages)
4 March 2017Company name changed digital cmg LIMITED\certificate issued on 04/03/17
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
(3 pages)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
(3 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
10 December 2013Director's details changed for Julia Harmon Cook on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Julia Harmon Cook on 10 December 2013 (2 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Julia Harmon Cook on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Julia Harmon Cook on 14 November 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
9 March 2010Appointment of Mr Jeremy Edward Cox as a secretary (1 page)
9 March 2010Termination of appointment of Jonathan Farrington as a secretary (1 page)
9 March 2010Appointment of Mr Jeremy Edward Cox as a secretary (1 page)
9 March 2010Termination of appointment of Jonathan Farrington as a secretary (1 page)
18 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (3 pages)
18 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (3 pages)
8 February 2010Secretary's details changed for Jack Farrington on 20 December 2008 (2 pages)
8 February 2010Secretary's details changed for Jack Farrington on 20 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Registered office changed on 21/01/2009 from island studios, 22 st peters square, hammersmith london W6 9NW (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from island studios, 22 st peters square, hammersmith london W6 9NW (1 page)
21 January 2009Return made up to 20/10/08; full list of members (3 pages)
21 January 2009Return made up to 20/10/08; full list of members (3 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of register of members (1 page)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 15-17 gresse street london W1T 1QL (1 page)
8 January 2008Registered office changed on 08/01/08 from: island studios, 22 st peters square, hammersmith london W6 9NW (1 page)
8 January 2008Registered office changed on 08/01/08 from: island studios, 22 st peters square, hammersmith london W6 9NW (1 page)
8 January 2008Registered office changed on 08/01/08 from: 15-17 gresse street london W1T 1QL (1 page)
16 November 2007Return made up to 20/10/07; full list of members (2 pages)
16 November 2007Return made up to 20/10/07; full list of members (2 pages)
16 November 2007Location of debenture register (1 page)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Location of debenture register (1 page)
16 November 2007Location of register of members (1 page)
16 November 2007Registered office changed on 16/11/07 from: 22 church street great gransden sandy bedfordshire SG19 3AF (1 page)
16 November 2007Location of register of members (1 page)
16 November 2007Registered office changed on 16/11/07 from: 22 church street great gransden sandy bedfordshire SG19 3AF (1 page)
8 November 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 November 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
13 November 2006Return made up to 20/10/06; full list of members (2 pages)
13 November 2006Return made up to 20/10/06; full list of members (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 27 airedale avenue chiswick london W4 2NW (1 page)
10 April 2006Registered office changed on 10/04/06 from: 27 airedale avenue chiswick london W4 2NW (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
20 October 2005Incorporation (10 pages)
20 October 2005Incorporation (10 pages)