Cm Interactive Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2025)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2025-01-31
Employees£0 0%
Total assets£50 0%

MULTIMEDIA LEARNING LIMITED
AVANTI DATABASE SERVICES LIMITED
CM INTERACTIVE LIMITED

Details

Company type Private Limited Company, Active
Company Number 15392983
Universal Entity Code2330-3335-2178-6443
Record last updated Monday, January 8, 2024 5:02:27 AM UTC
Official Address Unit a 82 James Carter Road Mildenhall Suffolk United Kingdom Ip287de Great Heath
There are 1,006 companies registered at this street
Locality Great Heath
Region England
Postal Code IP287DE
Sector Business and domestic software development

Charts

Visits

CM INTERACTIVE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82025-20123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 6, 2024 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 9, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 9, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 14, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 4, 2012 Liquidator's progress report Liquidator's progress report
Registry May 4, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 10, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 10, 2011 Change of registered office address Change of registered office address
Registry Mar 10, 2011 Statement of company's affairs Statement of company's affairs
Registry Mar 10, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 24, 2011 Annual return Annual return
Registry Aug 6, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Aug 6, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 15, 2010 Resignation of one Director Resignation of one Director
Registry Jul 15, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 15, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 12, 2010 Resignation of 2 people: one Psychologist, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Psychologist, one Secretary (a man) and one Director (a man)
Registry Jul 12, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 10, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 10, 2010 Statement of companies objects Statement of companies objects
Registry Jan 30, 2010 Annual return Annual return
Financials Jan 28, 2010 Annual accounts Annual accounts
Registry Jan 19, 2010 Change of name certificate Change of name certificate
Registry Jan 19, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 19, 2010 Company name change Company name change
Financials Apr 8, 2009 Annual accounts Annual accounts
Registry Mar 12, 2009 Annual return Annual return
Registry Jan 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 30, 2008 Annual accounts Annual accounts
Registry Apr 15, 2008 Annual return Annual return
Registry Jan 17, 2007 Annual return 2668... Annual return 2668...
Financials Nov 27, 2006 Annual accounts Annual accounts
Registry Jan 11, 2006 Change of name certificate Change of name certificate
Registry Jan 11, 2006 Annual return Annual return
Registry Jan 11, 2006 Company name change Company name change
Financials Oct 25, 2005 Annual accounts Annual accounts
Registry Aug 1, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 29, 2004 Annual accounts Annual accounts
Registry Nov 29, 2004 Annual return Annual return
Registry Dec 6, 2003 Annual return 2668... Annual return 2668...
Financials Sep 24, 2003 Annual accounts Annual accounts
Registry Sep 16, 2003 Appointment of a director Appointment of a director
Registry Sep 1, 2003 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jan 9, 2003 Annual return Annual return
Financials Oct 29, 2002 Annual accounts Annual accounts
Registry Dec 31, 2001 Annual return Annual return
Registry Mar 16, 2001 Exemption from appointing auditors Exemption from appointing auditors
Registry Mar 16, 2001 Exemption from appointing auditors 2668... Exemption from appointing auditors 2668...
Financials Mar 16, 2001 Annual accounts Annual accounts
Financials Mar 16, 2001 Annual accounts 2668... Annual accounts 2668...
Registry Jan 8, 2001 Annual return Annual return
Registry Dec 3, 1999 Annual return 2668... Annual return 2668...
Financials Sep 14, 1999 Annual accounts Annual accounts
Registry Sep 14, 1999 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 11, 1999 Annual return Annual return
Financials Nov 23, 1998 Annual accounts Annual accounts
Registry Nov 23, 1998 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 7, 1998 Annual return Annual return
Financials Oct 21, 1997 Annual accounts Annual accounts
Registry Nov 28, 1996 Annual return Annual return
Financials Nov 21, 1996 Annual accounts Annual accounts
Registry Dec 12, 1995 Annual return Annual return
Financials Sep 27, 1995 Annual accounts Annual accounts
Registry Nov 23, 1994 Annual return Annual return
Financials Oct 26, 1994 Annual accounts Annual accounts
Registry Oct 26, 1994 Exemption from appointing auditors Exemption from appointing auditors
Registry Dec 9, 1993 Annual return Annual return
Registry Oct 14, 1993 Exemption from appointing auditors Exemption from appointing auditors
Financials Oct 14, 1993 Annual accounts Annual accounts
Registry Dec 23, 1992 Annual return Annual return
Registry Dec 23, 1992 Registered office changed Registered office changed
Registry Dec 23, 1992 Director's particulars changed Director's particulars changed
Registry Oct 1, 1992 Change of name certificate Change of name certificate
Registry Feb 24, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 24, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 17, 1992 Alter mem and arts Alter mem and arts
Registry Feb 17, 1992 Memorandum of association Memorandum of association
Registry Feb 11, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Dec 4, 1991 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)