THE CHILDREN'S MEDIA FOUNDATION LIMITED

3 Liberia Road, London, N5 1JP
StatusACTIVE
Company No.00497733
Category
Incorporated18 Jul 1951
Age72 years, 10 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Liver

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Childs

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Máire Messenger Davies

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nigel Pickard

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Smith

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 22 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Relph

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grainne Marmion

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Licorish

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon George

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Andrew

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Stuart Childs

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 04 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/01/09

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/01/08

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/01/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/01/06

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/04

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALTINSOY LIMITED

10 FLAT 3,SWINDON,SN6 7SJ

Number:11669076
Status:ACTIVE
Category:Private Limited Company

EDGE DEVELOPMENTS INC LTD

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

SMCK ENGINEERING LIMITED

28 BARRATT GARDENS,MANCHESTER,M24 5JU

Number:11300564
Status:ACTIVE
Category:Private Limited Company

THE BIG XPERIENCE LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source