Company Name3CM Enterprises Ltd
DirectorChristopher John Cooke
Company StatusActive - Proposal to Strike off
Company Number08941553
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Previous NameCMU Enterprises Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Director

Director NameMr Christopher John Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address55 Norlington Road
London
E11 4BE

Location

Registered AddressSecond Floor, 201 Haverstock Hill
Belsize Park
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

2 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
29 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
18 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
10 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
21 March 2014Company name changed cmu enterprises LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed cmu enterprises LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)