CMG ACORN LIMITED
LONDON ADAMS & COOK LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9NW
Company number 04307434
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address ISLAND STUDIOS, 22 ST PETERS, SQUARE, HAMMERSMITH, LONDON, W6 9NW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1 . The most likely internet sites of CMG ACORN LIMITED are www.cmgacorn.co.uk, and www.cmg-acorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Brentford Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 4.3 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmg Acorn Limited is a Private Limited Company. The company registration number is 04307434. Cmg Acorn Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Cmg Acorn Limited is Island Studios 22 St Peters Square Hammersmith London W6 9nw. . COX, Jeremy Edward is a Secretary of the company. COOK, Julia Harmon is a Director of the company. Secretary COOK, Julia Harmon has been resigned. Secretary FARRINGTON, Jonathan Jack has been resigned. Secretary WHINNEY, Karen Lesley has been resigned. Secretary COLLYER BRISTOW SECRETARIES LIMITED has been resigned. Director ADAMS, Howard Antony has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COX, Jeremy Edward
Appointed Date: 01 March 2010

Director
COOK, Julia Harmon
Appointed Date: 19 October 2001
61 years old

Resigned Directors

Secretary
COOK, Julia Harmon
Resigned: 23 March 2006
Appointed Date: 19 October 2001

Secretary
FARRINGTON, Jonathan Jack
Resigned: 01 March 2010
Appointed Date: 01 August 2007

Secretary
WHINNEY, Karen Lesley
Resigned: 01 August 2007
Appointed Date: 22 March 2006

Secretary
COLLYER BRISTOW SECRETARIES LIMITED
Resigned: 25 April 2006
Appointed Date: 23 March 2006

Director
ADAMS, Howard Antony
Resigned: 23 March 2006
Appointed Date: 19 October 2001
68 years old

Persons With Significant Control

Change Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CMG ACORN LIMITED Events

01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

...
... and 48 more events
07 Nov 2003
Return made up to 19/10/03; full list of members
15 Aug 2003
Total exemption full accounts made up to 31 July 2002
15 Aug 2003
Accounting reference date shortened from 31/10/02 to 31/07/02
13 Nov 2002
Return made up to 19/10/02; full list of members
19 Oct 2001
Incorporation