Company NameCPC Connect Limited
Company StatusDissolved
Company Number08449494
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Andrew Parsons
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Silvergate Media 4th Floor York House
23 Kingsway
London
WC2B 6UJ
Director NameMr Mark William Speeks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 23 Bunhill Row
London
EC1Y 8LP
Director NameMr Trevor William Martin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Pavilion Empire Square
Long Lane
London
SE1 4NA
Director NameMr Andrew Gareth Barham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websitecpcconnect.co.uk

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Connect Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,837,090
Cash£137,586
Current Liabilities£3,539,900

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 February 2018Delivered on: 14 February 2018
Persons entitled: Charlie Parsons Creative Limited

Classification: A registered charge
Particulars: The company's patents, trademarks, service marks, trade names, domain names,. Business names, designs, design rights, database rights, moral rights, copyrights including,. Without limitation, any copyrights in any software, inventions, topographical or similar rights,. Confidential information and know-how and other intellectual rights and interests (which may. Now or in the future subsist), whether or not registered, and any interest in any of these. Rights, including, without limitation, the benefit of all applications and rights to apply for. Registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
8 December 2018Voluntary strike-off action has been suspended (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
14 February 2018Registration of charge 084494940001, created on 12 February 2018 (16 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Change of details for a person with significant control (2 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 September 2016Director's details changed for Mr Charles Andrew Parsons on 7 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Charles Andrew Parsons on 7 September 2016 (2 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 July 2015Termination of appointment of Trevor William Martin as a director on 17 June 2015 (1 page)
29 July 2015Termination of appointment of Trevor William Martin as a director on 17 June 2015 (1 page)
23 July 2015Termination of appointment of Andrew Gareth Barham as a director on 9 July 2015 (1 page)
23 July 2015Termination of appointment of Andrew Gareth Barham as a director on 9 July 2015 (1 page)
23 July 2015Termination of appointment of Andrew Gareth Barham as a director on 9 July 2015 (1 page)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
20 January 2015Director's details changed for Trevor William Martin on 19 January 2015 (2 pages)
20 January 2015Director's details changed for Trevor William Martin on 19 January 2015 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
20 March 2014Director's details changed for Mr Charles Andrew Parsons on 17 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Charles Andrew Parsons on 17 March 2014 (2 pages)
4 March 2014Appointment of Mr Andrew Gareth Barham as a director (3 pages)
4 March 2014Appointment of Mr Andrew Gareth Barham as a director (3 pages)
24 February 2014Termination of appointment of Mark Speeks as a director (1 page)
24 February 2014Termination of appointment of Mark Speeks as a director (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 April 2013Appointment of Trevor William Martin as a director (2 pages)
4 April 2013Appointment of Mr Mark William Speeks as a director (2 pages)
4 April 2013Appointment of Trevor William Martin as a director (2 pages)
4 April 2013Appointment of Mr Mark William Speeks as a director (2 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)