CMGRP MARKETING SERVICES LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

CMGRP MARKETING SERVICES LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Dissolved - no longer trading.
CMGRP MARKETING SERVICES LIMITED was incorporated 47 years ago on 31/03/1977 and has the registered number: 01306069. The accounts status is FULL.

CMGRP MARKETING SERVICES LIMITED - MILTON KEYNES

This company is listed in the following categories:
73110 - Advertising agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

1 RADIAN COURT
MILTON KEYNES
MK5 8PJ

This Company Originates in : United Kingdom
Previous trading names include:
WEBER EUROPE LIMITED (until 23/02/2015)
GOLIN/HARRIS INTERNATIONAL LIMITED (until 10/02/2004)

Confirmation Statements

Last Statement Next Statement Due
23/05/2021 06/06/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LOUISE BEAN British Secretary 2007-10-15 CURRENT
DEREK JOHN COLEMAN Jul 1955 British Director 2021-10-26 CURRENT
MR ANDREW COOPER PAGE May 1971 British Director 2021-10-26 CURRENT
MATTHEW RICHARD NEALE Oct 1973 British Director 2020-01-16 UNTIL 2021-10-26 RESIGNED
BARRY LEGETTER Nov 1945 British Director 2002-07-01 UNTIL 2003-09-29 RESIGNED
MISS JANET ELAINE SALVONI Jun 1955 British Director RESIGNED
MS JANET ELAINE SALVONI Jun 1955 British Director 1998-07-01 UNTIL 2000-09-15 RESIGNED
STEPHEN JOHN RUSSELL Sep 1962 Australian Director 2002-07-01 UNTIL 2003-03-03 RESIGNED
RACHEL MARIE POSTLETHWAITE May 1966 British Director 2000-12-08 UNTIL 2001-05-21 RESIGNED
LOUISE SMART Jun 1965 British Director 2001-10-16 UNTIL 2001-12-31 RESIGNED
DEBRA SUSAN NICHOLS Mar 1961 American Director 2018-12-11 UNTIL 2021-10-26 RESIGNED
MR WILLIAM CRAWFORD PATERSON May 1926 British Director RESIGNED
PHILIP JAMES ERSKINE PERRY Jan 1949 British Director 2002-12-04 UNTIL 2007-12-22 RESIGNED
MATTHEW RICHARD NEALE Oct 1973 British Director 2015-02-19 UNTIL 2019-06-10 RESIGNED
MRS JULIA DENISE THORN Oct 1950 British Director RESIGNED
LORRAINE MILLS Jan 1959 British Director 1998-07-01 UNTIL 2001-10-16 RESIGNED
CURTIS ALAN PETERSON Sep 1954 American Director 2011-09-06 UNTIL 2015-02-19 RESIGNED
MR JOHN LAURENCE ANTHONY ASHLEY WILSON Mar 1962 United Kingdom Secretary RESIGNED
MRS JULIA DENISE THORN Oct 1950 British Secretary 1998-09-21 UNTIL 2001-03-30 RESIGNED
MS SUSAN LYNNE JONES Feb 1965 Secretary 2002-01-26 UNTIL 2003-03-26 RESIGNED
JULIA MARIA GUERIN Apr 1967 Secretary 2001-03-30 UNTIL 2002-01-25 RESIGNED
KEVIN GREENE Feb 1966 Irish Secretary 2003-09-29 UNTIL 2009-05-18 RESIGNED
PETER BENEDETTO FEI Dec 1954 British Secretary 1998-07-01 UNTIL 1998-09-21 RESIGNED
BRIAN JAMES BECK Secretary 2003-07-15 UNTIL 2003-09-29 RESIGNED
CHRISTINE BROWN Dec 1947 British Director 2001-10-16 UNTIL 2001-12-31 RESIGNED
LARISSA JOY Sep 1968 British Director 2003-09-29 UNTIL 2004-04-22 RESIGNED
MS SUSAN LYNNE JONES Feb 1965 Director 2002-01-26 UNTIL 2003-03-26 RESIGNED
MOHAMED ARIF HAMID May 1956 British Director 2010-09-21 UNTIL 2018-12-11 RESIGNED
JULIA MARIA GUERIN Apr 1967 Director 2000-10-12 UNTIL 2002-01-25 RESIGNED
KEVIN GREENE Feb 1966 Irish Director 2003-09-29 UNTIL 2011-07-01 RESIGNED
PETER BENEDETTO FEI Dec 1954 British Director 1998-07-01 UNTIL 1998-09-21 RESIGNED
JAMES CRAIG KIRKCALDY May 1949 British Director 1992-09-29 UNTIL 1993-10-31 RESIGNED
SUSAN JANE FARR Feb 1956 British Director 2001-02-06 UNTIL 2002-08-13 RESIGNED
MARK BEAUMONT DAVIS Apr 1965 British Director 1996-06-01 UNTIL 1997-04-30 RESIGNED
QUENTIN COWDRY Feb 1956 British Director 1998-07-01 UNTIL 1999-09-24 RESIGNED
ANDY SUTHERDEN Sep 1967 British Director 2001-02-01 UNTIL 2001-12-31 RESIGNED
JESSICA BONDY Aug 1963 British Director 2001-02-01 UNTIL 2001-12-31 RESIGNED
CHARLOTTE ANNE BLENKISOP Sep 1963 British Director 1996-06-01 UNTIL 1999-04-10 RESIGNED
BRIAN JAMES BECK May 1966 American Director 2019-06-10 UNTIL 2021-10-26 RESIGNED
CERI GARFIELD EVANS May 1961 British Director 2001-10-16 UNTIL 2001-12-31 RESIGNED
MR GORDON JOHN KNIGHT Jun 1947 British Director RESIGNED
MR JONATHAN PAUL ASHLEY HUGHES Apr 1971 British Director 2018-12-11 UNTIL 2019-12-09 RESIGNED
MR RICHARD LUMSDEN Jan 1956 British Director 1994-02-11 UNTIL 1995-10-13 RESIGNED
SIMON TOPPING Dec 1973 British Director 2020-01-16 UNTIL 2021-10-26 RESIGNED
MR JOHN LAURENCE ANTHONY ASHLEY WILSON Mar 1962 United Kingdom Director 1996-03-19 UNTIL 1998-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Golin Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APL GROUP LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
PROMOTIONAL CAMPAIGNS LIMITED Dissolved... DORMANT 73110 - Advertising agencies
MUNRO & FORSTER COMMUNICATIONS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
DESIGNORY UK LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
D.M. GROUP (U.K.) LIMITED(THE) LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7440 - Advertising
AMMIRATI PURIS LINTAS LIMITED LONDON Dissolved... FULL 73110 - Advertising agencies
IPG DXTRA (UK) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
MAHER B ASSOCIATES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 73110 - Advertising agencies
DIALOGUE MARKETING PARTNERSHIP LIMITED LONDON ENGLAND Dissolved... DORMANT 73110 - Advertising agencies
GREENLAND PASSAGE (1996) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
OGILVY HEALTHWORLD EUROPE LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
PDV LIMITED ROSS ON WYE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE HOTWIRE PUBLIC RELATIONS GROUP LIMITED LONDON ENGLAND Active FULL 70210 - Public relations and communications activities
ACTIS NOMINEE LIMITED Active FULL 82990 - Other business support service activities n.e.c.
HOTWIRE PUBLIC RELATIONS LIMITED LONDON ENGLAND Active FULL 70210 - Public relations and communications activities
SKYWRITE COMMUNICATIONS LIMITED LONDON Dissolved... DORMANT 70210 - Public relations and communications activities
ROTHERHITHE COFFEE COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
1-12 ROYAL COURT (FREEHOLD) LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
ACTIS LLP Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY AUDITING AGENCY LIMITED MILTON KEYNES UNITED KINGDOM Active SMALL 70229 - Management consultancy activities other than financial management
DIGITALK LIMITED MILTON KEYNES Active SMALL 61900 - Other telecommunications activities
E.D.W. TECHNOLOGY LIMITED MILTON KEYNES Active SMALL 62012 - Business and domestic software development
DIGITALK SERVICES LIMITED MILTON KEYNES Active DORMANT 99999 - Dormant Company
KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED MILTON KEYNES ENGLAND Active DORMANT 99999 - Dormant Company
DIGITALK TECHNOLOGY LIMITED BUCKINGHAMSHIRE Active GROUP 61900 - Other telecommunications activities
EDW TECHNOLOGY HOLDINGS LIMITED MILTON KEYNES Active GROUP 62012 - Business and domestic software development
PREMIER STATIONERY PRODUCTS LIMITED MILTON KEYNES Active MICRO ENTITY 47620 - Retail sale of newspapers and stationery in specialised stores
AUTOMATED PAINT TECHNOLOGIES LTD MILTON KEYNES Active NO ACCOUNTS FILED 29320 - Manufacture of other parts and accessories for motor vehicles
EDW EMPLOYEE OWNERSHIP TRUSTEES LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 62012 - Business and domestic software development