Cwm Studios Limited
- Dissolved
- Incorporated on 19 Nov 2009
Reg Address: 7 St. John Street, Mansfield NG18 1QH, England
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cwm Studios Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Rupert Charles King | Director | 13 May 2016 | British | Resigned 17 Apr 2020 |
2 | Jane Ellen Tomkins | Director | 19 Nov 2009 | British | Active |
3 | John Rupert Charles King | Director | 19 Nov 2009 | British | Resigned 28 Jan 2013 |
4 | Jane Ellen Tomkins | Director | 19 Nov 2009 | English | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cricket World Media Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 1 Jun 2017 | - | Active |
2 | Miss Jane Ellen Tomkins Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Ceased 1 Jun 2017 |
3 | Mr John Rupert Charles King Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 1 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cwm Studios Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 6 Oct 2020 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 2 Jun 2020 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 22 May 2020 | Download PDF 3 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 17 Apr 2020 | Download PDF 1 Pages |
5 | Accounts - Micro Entity | 12 Mar 2020 | Download PDF 5 Pages |
6 | Address - Change Registered Office Company With Date Old New | 6 Mar 2020 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 20 Nov 2019 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 30 Aug 2019 | Download PDF 8 Pages |
9 | Confirmation Statement - No Updates | 26 Nov 2018 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 30 Aug 2018 | Download PDF 8 Pages |
11 | Confirmation Statement - Updates | 21 Nov 2017 | Download PDF 4 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Nov 2017 | Download PDF 2 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Nov 2017 | Download PDF 1 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Nov 2017 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Small | 30 Aug 2017 | Download PDF 7 Pages |
16 | Confirmation Statement - Updates | 28 Nov 2016 | Download PDF 6 Pages |
17 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 8 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 13 May 2016 | Download PDF 2 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2015 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Small | 28 Aug 2015 | Download PDF 7 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2014 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Small | 5 Sep 2014 | Download PDF 6 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2013 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Small | 2 Oct 2013 | Download PDF 5 Pages |
25 | Officers - Termination Director Company With Name | 28 Jan 2013 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2012 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 4 Sep 2012 | Download PDF 5 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2011 | Download PDF 4 Pages |
29 | Accounts - Total Exemption Small | 18 Aug 2011 | Download PDF 4 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2010 | Download PDF 4 Pages |
31 | Officers - Change Person Director Company With Change Date | 15 Apr 2010 | Download PDF 3 Pages |
32 | Officers - Change Person Director Company With Change Date | 24 Nov 2009 | Download PDF 2 Pages |
33 | Incorporation - Company | 19 Nov 2009 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Sportsdat Limited Mutual People: Jane Ellen Tomkins | dissolved |
2 | Cricket World Media Limited Mutual People: Jane Ellen Tomkins | Active |
3 | Strategic Limited Mutual People: Jane Ellen Tomkins | Active |
4 | Cricdirect.Com Limited Mutual People: Jane Ellen Tomkins | Active - Proposal To Strike Off |