Cm Interactive Ltd, United Kingdom
Full Company Report
Includeslatest 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
Last balance sheet date 2025-01-31
Employees £0 0%
Total assets £50 0%
MULTIMEDIA LEARNING LIMITED
AVANTI DATABASE SERVICES LIMITED
CM INTERACTIVE LIMITED
Company type
Private Limited Company , Active
Company Number
15392983
Universal Entity Code 2330-3335-2178-6443
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
Visits
CM INTERACTIVE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-8 2025-2 0 1 2 3
Document Type Doc. Type
Publication date Pub. 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
Registry
Jan 9, 2013
Second notification of strike-off action in london gazette
Registry
Oct 9, 2012
Return of final meeting in a creditors' voluntary winding-up
Registry
Jun 14, 2012
Notice of ceasing to act as voluntary liquidator
Registry
May 4, 2012
Liquidator's progress report
Registry
May 4, 2012
Notice of appointment of liquidator in a voluntary winding up
Registry
Mar 10, 2011
Extraordinary resolution in creditors, voluntary liquidation
Registry
Mar 10, 2011
Change of registered office address
Registry
Mar 10, 2011
Statement of company's affairs
Registry
Mar 10, 2011
Notice of appointment of liquidator in a voluntary winding up
Registry
Jan 24, 2011
Annual return
Registry
Aug 6, 2010
Resignation of one Secretary
Registry
Aug 6, 2010
Resignation of one Secretary (a man)
Registry
Jul 15, 2010
Resignation of one Director
Registry
Jul 15, 2010
Resignation of one Secretary
Registry
Jul 15, 2010
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)
Registry
Jul 12, 2010
Appointment of a man as Secretary
Registry
Feb 10, 2010
Alteration to memorandum and articles
Registry
Feb 10, 2010
Statement of companies objects
Registry
Jan 30, 2010
Annual return
Financials
Jan 28, 2010
Annual accounts
Registry
Jan 19, 2010
Change of name certificate
Registry
Jan 19, 2010
Notice of change of name nm01 - resolution
Registry
Jan 19, 2010
Company name change
Financials
Apr 8, 2009
Annual accounts
Registry
Mar 12, 2009
Annual return
Registry
Jan 12, 2009
Change in situation or address of registered office
Financials
Apr 30, 2008
Annual accounts
Registry
Apr 15, 2008
Annual return
Registry
Jan 17, 2007
Annual return 2668...
Financials
Nov 27, 2006
Annual accounts
Registry
Jan 11, 2006
Change of name certificate
Registry
Jan 11, 2006
Annual return
Registry
Jan 11, 2006
Company name change
Financials
Oct 25, 2005
Annual accounts
Registry
Aug 1, 2005
Resignation of one Company Director and one Director (a man)
Financials
Nov 29, 2004
Annual accounts
Registry
Nov 29, 2004
Annual return
Registry
Dec 6, 2003
Annual return 2668...
Financials
Sep 24, 2003
Annual accounts
Registry
Sep 16, 2003
Appointment of a director
Registry
Sep 1, 2003
Appointment of a man as Company Director and Director
Registry
Jan 9, 2003
Annual return
Financials
Oct 29, 2002
Annual accounts
Registry
Dec 31, 2001
Annual return
Registry
Mar 16, 2001
Exemption from appointing auditors
Registry
Mar 16, 2001
Exemption from appointing auditors 2668...
Financials
Mar 16, 2001
Annual accounts
Financials
Mar 16, 2001
Annual accounts 2668...
Registry
Jan 8, 2001
Annual return
Registry
Dec 3, 1999
Annual return 2668...
Financials
Sep 14, 1999
Annual accounts
Registry
Sep 14, 1999
Exemption from appointing auditors
Registry
Jan 11, 1999
Annual return
Financials
Nov 23, 1998
Annual accounts
Registry
Nov 23, 1998
Exemption from appointing auditors
Registry
Jan 7, 1998
Annual return
Financials
Oct 21, 1997
Annual accounts
Registry
Nov 28, 1996
Annual return
Financials
Nov 21, 1996
Annual accounts
Registry
Dec 12, 1995
Annual return
Financials
Sep 27, 1995
Annual accounts
Registry
Nov 23, 1994
Annual return
Financials
Oct 26, 1994
Annual accounts
Registry
Oct 26, 1994
Exemption from appointing auditors
Registry
Dec 9, 1993
Annual return
Registry
Oct 14, 1993
Exemption from appointing auditors
Financials
Oct 14, 1993
Annual accounts
Registry
Dec 23, 1992
Annual return
Registry
Dec 23, 1992
Registered office changed
Registry
Dec 23, 1992
Director's particulars changed
Registry
Oct 1, 1992
Change of name certificate
Registry
Feb 24, 1992
Director resigned, new director appointed
Registry
Feb 24, 1992
Change in situation or address of registered office
Registry
Feb 17, 1992
Alter mem and arts
Registry
Feb 17, 1992
Memorandum of association
Registry
Feb 11, 1992
Two appointments: 2 men
Registry
Dec 4, 1991
Two appointments: 2 companies