London
EC2M 3AN
Secretary Name | Louise Bean |
---|---|
Status | Current |
Appointed | 03 July 2018(5 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Simon Topping |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Ms Suzanne Gilson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Mr David Amos Schneider |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr David Louis Beresford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | David Meyer Levin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Rachel Carolyn Friend |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Michael Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Registered Address | 135 Bishopsgate London EC2M 3AN |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
36 at £1 | David Amos Schneider 36.00% Ordinary |
---|---|
36 at £1 | David Levin 36.00% Ordinary |
28 at £1 | David Beresford 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,002 |
Cash | £181,115 |
Current Liabilities | £180,147 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
---|---|
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
19 September 2023 | Termination of appointment of David Meyer Levin as a director on 1 September 2023 (1 page) |
19 September 2023 | Appointment of Ms Suzanne Gilson as a director on 1 September 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of David Louis Beresford as a director on 24 February 2023 (1 page) |
29 September 2022 | Termination of appointment of Michael Thomas as a director on 31 August 2022 (1 page) |
22 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
22 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
22 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
1 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
17 June 2021 | Cessation of Cmgrp Holdings Limited as a person with significant control on 14 January 2021 (1 page) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
24 May 2021 | Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021 (1 page) |
24 May 2021 | Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021 (1 page) |
15 January 2021 | Change of details for Cmgrp Holdings Limited as a person with significant control on 14 January 2021 (2 pages) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
5 October 2020 | Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 (2 pages) |
5 October 2020 | Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD United Kingdom to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page) |
11 August 2020 | Appointment of Michael Thomas as a director on 10 August 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Rachel Carolyn Friend as a director on 1 June 2020 (1 page) |
2 April 2020 | Secretary's details changed for Louise Bean on 2 April 2020 (1 page) |
7 February 2020 | Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page) |
7 February 2020 | Appointment of Simon Topping as a director on 6 December 2019 (2 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 July 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
1 July 2019 | Cessation of David Beresford as a person with significant control on 4 July 2018 (1 page) |
1 July 2019 | Cessation of David Levin as a person with significant control on 4 July 2018 (1 page) |
1 July 2019 | Notification of Cmgrp Holdings Limited as a person with significant control on 4 July 2018 (2 pages) |
1 July 2019 | Cessation of David Schneider as a person with significant control on 4 July 2018 (1 page) |
11 February 2019 | Second filing for the appointment of Rachel Carolyn Friend as a director (6 pages) |
29 January 2019 | Second filing for the appointment of Michael Thomas as a director (6 pages) |
29 January 2019 | Second filing for the appointment of Debra Nichols as a director (6 pages) |
29 January 2019 | Second filing for the appointment of Louise Bean as a secretary (6 pages) |
6 July 2018 | Termination of appointment of David Amos Schneider as a director on 4 July 2018 (1 page) |
6 July 2018 | Appointment of Debra Susan Nichols as a director on 4 July 2018
|
6 July 2018 | Appointment of Rachel Carolyn Friend as a director on 4 July 2018
|
6 July 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
6 July 2018 | Appointment of Michael Thomas as a director on 4 July 2018
|
6 July 2018 | Appointment of Louise Bean as a secretary on 4 July 2018
|
6 July 2018 | Notification of Cmgrp Holdings Limited as a person with significant control on 4 July 2018 (2 pages) |
6 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
6 July 2018 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR to 3 Grosvenor Gardens London SW1W 0BD on 6 July 2018 (1 page) |
17 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
1 June 2018 | Purchase of own shares. (3 pages) |
1 June 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
1 June 2018 | Cancellation of shares. Statement of capital on 8 March 2018
|
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
17 June 2017 | Confirmation statement made on 17 June 2017 with updates (7 pages) |
17 June 2017 | Confirmation statement made on 17 June 2017 with updates (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Director's details changed for Mr David Amos Schneider on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr David Louis Beresford on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr David Amos Schneider on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for David Meyer Levin on 17 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr David Louis Beresford on 17 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for David Meyer Levin on 17 June 2014 (2 pages) |
23 April 2014 | Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Blg Registrars Limited as a secretary (1 page) |
23 April 2014 | Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Blg Registrars Limited as a secretary (1 page) |
27 November 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
27 November 2013 | Appointment of David Meyer Levin as a director (2 pages) |
27 November 2013 | Appointment of David Meyer Levin as a director (2 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
17 June 2013 | Incorporation (38 pages) |
17 June 2013 | Incorporation (38 pages) |