CDM MEDIA LIMITED
CHATHAM MARITIME

Hellopages » Kent » Medway » ME4 4QU

Company number 06285845
Status Liquidation
Incorporation Date 19 June 2007
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 16 February 2016; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of CDM MEDIA LIMITED are www.cdmmedia.co.uk, and www.cdm-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Cdm Media Limited is a Private Limited Company. The company registration number is 06285845. Cdm Media Limited has been working since 19 June 2007. The present status of the company is Liquidation. The registered address of Cdm Media Limited is Victory House Quayside Chatham Maritime Kent Me4 4qu. . PH SECRETARIAL SERVICES LIMITED is a Secretary of the company. PALMA, Giulio is a Director of the company. Secretary ABERGAN REED LIMITED has been resigned. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director WILLIS, Glenn has been resigned. Director ABERGAN REED LIMITED has been resigned. Director ABERGAN REED NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PH SECRETARIAL SERVICES LIMITED
Appointed Date: 05 January 2011

Director
PALMA, Giulio
Appointed Date: 13 February 2014
57 years old

Resigned Directors

Secretary
ABERGAN REED LIMITED
Resigned: 05 January 2011
Appointed Date: 03 February 2010

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 03 February 2010
Appointed Date: 15 January 2008

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 19 June 2007
Appointed Date: 19 June 2007

Director
WILLIS, Glenn
Resigned: 18 February 2014
Appointed Date: 19 June 2007
45 years old

Director
ABERGAN REED LIMITED
Resigned: 19 June 2007
Appointed Date: 19 June 2007

Director
ABERGAN REED NOMINEES LIMITED
Resigned: 18 February 2014
Appointed Date: 25 November 2010

CDM MEDIA LIMITED Events

03 Mar 2017
Return of final meeting in a creditors' voluntary winding up
29 Apr 2016
Liquidators' statement of receipts and payments to 16 February 2016
18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
03 Mar 2015
Registered office address changed from Co Ph Accountancy Ltd 99 Canterbury Road Whitstable CT5 4HG to Victory House Quayside Chatham Maritime Kent ME4 4QU on 3 March 2015
02 Mar 2015
Appointment of a voluntary liquidator
...
... and 32 more events
17 Jul 2007
New director appointed
02 Jul 2007
Registered office changed on 02/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
02 Jul 2007
Director resigned
02 Jul 2007
Secretary resigned
19 Jun 2007
Incorporation

CDM MEDIA LIMITED Charges

3 July 2012
Rent deposit deed
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Transeuropean Iv (Cardiff) Limited
Description: Interest in the account being the separate designed…