THE CHILDREN'S MEDIA FOUNDATION LIMITED
Status | ACTIVE |
Company No. | 00497733 |
Category | |
Incorporated | 18 Jul 1951 |
Age | 72 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE CHILDREN'S MEDIA FOUNDATION LIMITED is an active with number 00497733. It was incorporated 72 years, 10 months, 14 days ago, on 18 July 1951. The company address is 3 Liberia Road, London, N5 1JP.
Company Fillings
Termination secretary company with name termination date
Date: 23 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-15
Officer name: Rosemary Klein
Documents
Appoint person secretary company with name date
Date: 23 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-15
Officer name: Ms Judith Debra Harris
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Jeanette Helga Steemers
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Anne Patricia Brogan
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Change account reference date company current extended
Date: 06 Feb 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Change sail address company with old address new address
Date: 29 Jan 2020
Category: Address
Type: AD02
Old address: C/O Postlethwaite Solicitors Limited Ground Floor 9 Staple Inn London WC1V 7QH England
New address: Industry Media, Milnthorpe Lodge Sleepers Hill Winchester SO22 4NF
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person secretary company with name date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rosemary Klein
Appointment date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Termination secretary company with name termination date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Debra Harris
Termination date: 2019-01-29
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Philip Douthwaite
Appointment date: 2018-10-23
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Mcaleer
Appointment date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeanette Helga Peasey
Change date: 2016-09-09
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeanette Helga Peasey
Appointment date: 2016-09-09
Documents
Termination director company with name termination date
Date: 23 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reginald William Bailey
Termination date: 2017-02-09
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-22
Officer name: Reginald William Bailey
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Patricia Brogan
Appointment date: 2017-02-17
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-26
Officer name: Margaret Elizabeth Philbin
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-05
Officer name: Linda Margaret James
Documents
Annual return company with made up date no member list
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-18
Officer name: Máire Messenger Davies
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 11 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Margaret Elizabeth Philbin
Appointment date: 2015-04-11
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 11 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jayne Maureen Kirkham
Appointment date: 2015-04-11
Documents
Annual return company with made up date no member list
Date: 03 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Change sail address company with old address new address
Date: 03 Feb 2015
Category: Address
Type: AD02
Old address: C/O Postlethwaite Solicitors Limited Garden Studios 71-75 Shelton Street London WC2H 9JQ England
New address: C/O Postlethwaite Solicitors Limited Ground Floor 9 Staple Inn London WC1V 7QH
Documents
Change person secretary company with change date
Date: 03 Feb 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-16
Officer name: Ms Judith Debra Harris
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-17
Officer name: Peter Liver
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person secretary company with change date
Date: 12 Feb 2014
Action Date: 06 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-06
Officer name: Ms Judith Debra Harris
Documents
Annual return company with made up date no member list
Date: 12 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Change sail address company with old address
Date: 12 Feb 2014
Category: Address
Type: AD02
Old address: C/O Postlethwaite & Co 11-15 Betterton Street Covent Garden London WC2H 9BP
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 14 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-14
Officer name: Mr Peter Liver
Documents
Appoint person director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Liver
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 27 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Margaret James
Change date: 2012-08-31
Documents
Termination director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Childs
Documents
Appoint person director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Máire Messenger Davies
Documents
Annual return company with made up date no member list
Date: 09 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-13
Old address: Ealing Studios Ealing Green London W5 5EP United Kingdom
Documents
Appoint person director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Nigel Pickard
Documents
Termination director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Smith
Documents
Certificate change of name company
Date: 22 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed children's film and television foundation LIMITED(the)\certificate issued on 22/07/11
Documents
Change of name notice
Date: 22 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Relph
Documents
Termination director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grainne Marmion
Documents
Termination director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Licorish
Documents
Termination director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon George
Documents
Termination director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Andrew
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Stuart Childs
Documents
Annual return company with made up date no member list
Date: 18 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon George Michael Relph
Change date: 2010-05-07
Documents
Gazette filings brought up to date
Date: 05 Oct 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date no member list
Date: 04 Mar 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Move registers to sail company
Date: 04 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Steven Andrew
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Iain Alistair Robertson Smith
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon George
Change date: 2010-03-04
Documents
Change person secretary company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Judith Debra Harris
Change date: 2010-03-04
Documents
Change registered office address company with date old address
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Address
Type: AD01
Old address: 10 Orange Street London WC2H 7DQ
Change date: 2010-03-04
Documents
Accounts with accounts type full
Date: 17 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type full
Date: 16 Feb 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type full
Date: 16 Feb 2009
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/01/09
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/01/08
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/07
Documents
Accounts with accounts type full
Date: 07 Sep 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/06
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 20/12/05 from: elstree studios shenley road borehamwood herts WD6 1JG
Documents
Accounts with accounts type full
Date: 27 Sep 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/08/04
Documents
Resolution
Date: 15 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
10 FLAT 3,SWINDON,SN6 7SJ
Number: | 11669076 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 WATLING STREET,LONDON,EC4M 9BJ
Number: | 10732087 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAID2CLEAN BRIGHTON & WEST SUSSEX LTD
46 CLOVEN ENDS,PETERBOROUGH,PE6 9LF
Number: | 11090705 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BARRATT GARDENS,MANCHESTER,M24 5JU
Number: | 11300564 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS COLCHESTER ROAD,HARWICH,CO12 5DA
Number: | 08535121 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORIGINAL CANDY COMPANY LIMITED
IFIELD KEENE,WHITCHURCH LANE,HA8 6LR
Number: | 04985215 |
Status: | ACTIVE |
Category: | Private Limited Company |