Liquidation
Company Information for CMGRP MARKETING SERVICES LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CMGRP MARKETING SERVICES LIMITED | ||||
Legal Registered Office | ||||
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in SW1W | ||||
Previous Names | ||||
|
Company Number | 01306069 | |
---|---|---|
Company ID Number | 01306069 | |
Date formed | 1977-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 08:50:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
MOHAMED ARIF HAMID |
||
MATTHEW RICHARD NEALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CURTIS ALAN PETERSON |
Director | ||
KEVIN MICHAEL GREENE |
Director | ||
KEVIN MICHAEL GREENE |
Company Secretary | ||
PHILIP JAMES ERSKINE PERRY |
Director | ||
LARISSA JOY |
Director | ||
BRIAN JAMES BECK |
Company Secretary | ||
BARRY LEGETTER |
Director | ||
SUSAN LYNNE JONES |
Company Secretary | ||
SUSAN LYNNE JONES |
Director | ||
STEPHEN JOHN RUSSELL |
Director | ||
SUSAN JANE FARR |
Director | ||
JULIA MARIA GUERIN |
Company Secretary | ||
JULIA MARIA GUERIN |
Director | ||
JESSICA BONDY |
Director | ||
CHRISTINE BROWN |
Director | ||
CERI GARFIELD EVANS |
Director | ||
LOUISE SMART |
Director | ||
LORRAINE MILLS |
Director | ||
RACHEL MARIE POSTLETHWAITE |
Director | ||
JULIA DENISE THORN |
Company Secretary | ||
JANET ELAINE SALVONI |
Director | ||
QUENTIN COWDRY |
Director | ||
CHARLOTTE ANNE BLENKISOP |
Director | ||
PETER BENEDETTO FEI |
Company Secretary | ||
PETER BENEDETTO FEI |
Director | ||
JOHN LAURENCE ANTHONY ASHLEY WILSON |
Company Secretary | ||
MARK BEAUMONT DAVIS |
Director | ||
GORDON JOHN KNIGHT |
Director | ||
RICHARD LUMSDEN |
Director | ||
JANET ELAINE SALVONI |
Director | ||
JAMES CRAIG KIRKCALDY |
Director | ||
WILLIAM CRAWFORD PATERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APL GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1928-12-19 | Active | |
AMMIRATI PURIS LINTAS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1986-09-16 | Liquidation | |
CAB (NO. 1) LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1995-03-09 | Active | |
MULLENLOWE GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1952-03-27 | Active | |
MULLENLOWE LONDON LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1961-01-16 | Active | |
LOWE INTERNATIONAL LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1983-03-23 | Active | |
WEBER SHANDWICK TRUSTEES LTD. | Company Secretary | 2009-05-18 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
IPG DXTRA (UK) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1989-11-13 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1997-06-20 | Active | |
FOX IPL LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1977-12-13 | Active | |
OCTAGON WORLDWIDE LIMITED | Company Secretary | 2009-04-23 | CURRENT | 1992-04-06 | Active | |
MCCANN-ERICKSON UK GROUP LIMITED | Company Secretary | 2009-01-15 | CURRENT | 1998-09-29 | Active | |
IPG STUDIOS UK LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Company Secretary | 2008-01-21 | CURRENT | 1992-04-27 | Liquidation | |
MARKETING DRIVE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1987-11-11 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1953-02-12 | Active | |
INTERPUBLIC GIS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1992-06-19 | Active | |
FCB EUROPE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1995-01-09 | Active | |
IPG HOLDINGS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1989-02-28 | Active | |
WEBER SHANDWICK INTERNATIONAL LTD | Company Secretary | 2007-12-22 | CURRENT | 1988-05-16 | Liquidation | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1977-03-11 | Active | |
FCB HEALTH LONDON LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FCB INFERNO LIMITED | Company Secretary | 2007-06-20 | CURRENT | 1991-02-28 | Active | |
MULLENLOWE OPEN LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1998-05-01 | Liquidation | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Company Secretary | 2006-12-20 | CURRENT | 1972-08-04 | Active | |
GOLIN LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1992-05-12 | Active | |
MEDIABRANDS EMEA LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1975-04-03 | Active | |
JACK MORTON EUROPE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1997-06-10 | Liquidation | |
MCCANN-ERICKSON HEALTHCARE UK LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1961-03-22 | Active | |
MILLER STARR LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1987-03-09 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-10-06 | Liquidation | |
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1990-05-17 | Active | |
CREATION COMMUNICATIONS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
CHASEDESIGN WORLDWIDE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1985-12-23 | Active | |
MCCANN-ERICKSON ADVERTISING LIMITED | Company Secretary | 2005-05-23 | CURRENT | 1978-06-07 | Active | |
HUGE UK LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2001-06-15 | Active | |
CAUDEX MEDICAL LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1999-04-26 | Liquidation | |
MEDIABRANDS LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1963-09-13 | Active | |
ORION TRADING EMEA LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1997-07-17 | Active | |
MEDIABRANDS INTERNATIONAL LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2000-04-12 | Active | |
MCCANN-ERICKSON EMEA LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1964-12-14 | Active | |
RAPPORT OUTDOOR LIMITED | Company Secretary | 2004-09-15 | CURRENT | 1988-03-15 | Active | |
MRM WORLDWIDE (UK) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1990-05-31 | Active | |
INTERPUBLIC LIMITED | Company Secretary | 2004-05-18 | CURRENT | 1965-12-29 | Active | |
SPRINGPOINT UK LIMITED | Company Secretary | 2004-04-14 | CURRENT | 1990-04-25 | Liquidation | |
FBC (FUTUREBRAND) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 1991-10-29 | Active | |
R/GA MEDIA GROUP LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1989-03-29 | Active | |
CRAFT WORLDWIDE LIMITED | Company Secretary | 2003-11-21 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
VIRGO HEALTH PR LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1999-12-07 | Liquidation | |
LES (NO.1) LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1995-03-20 | Active | |
WELLSET REPRO LIMITED | Director | 2016-08-31 | CURRENT | 1996-05-31 | Active | |
THE BROOKLYN BROTHERS LIMITED | Director | 2016-02-05 | CURRENT | 2008-01-24 | Active | |
KEW LODGE GARAGES MANAGEMENT CO. LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
VIRGO HEALTH LIMITED | Director | 2012-07-05 | CURRENT | 2003-06-13 | Active | |
AMS ADVANCED MARKETING SERVICES LIMITED | Director | 2011-09-22 | CURRENT | 1985-10-04 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Director | 2011-09-22 | CURRENT | 1997-06-20 | Active | |
GOLIN LIMITED | Director | 2010-09-21 | CURRENT | 1992-05-12 | Active | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Director | 2010-09-21 | CURRENT | 1977-03-11 | Active | |
SPRINGPOINT UK LIMITED | Director | 2010-09-21 | CURRENT | 1990-04-25 | Liquidation | |
WEBER SHANDWICK INTERNATIONAL LTD | Director | 2010-09-21 | CURRENT | 1988-05-16 | Liquidation | |
FOX IPL LIMITED | Director | 2009-11-18 | CURRENT | 1977-12-13 | Active | |
IPG DXTRA (UK) LIMITED | Director | 2009-10-15 | CURRENT | 1989-11-13 | Active | |
KEW LODGE MANAGEMENT CO.LIMITED | Director | 1999-01-26 | CURRENT | 1963-12-12 | Active | |
THE BROOKLYN BROTHERS LIMITED | Director | 2016-02-05 | CURRENT | 2008-01-24 | Active | |
GOLIN LIMITED | Director | 2013-07-08 | CURRENT | 1992-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-25 | |
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
PSC05 | Change of details for Golin/Harris International Limited as a person with significant control on 2022-05-19 | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 135 Bishopsgate London EC2M 3AN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 135 Bishopsgate London EC2M 3AN England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD02 | Register inspection address changed from 135 Bishopsgate London EC2M 3AN England to 135 Bishopsgate London EC2M 3AN | |
SH01 | 26/10/21 STATEMENT OF CAPITAL GBP 2531635.25 | |
AP01 | DIRECTOR APPOINTED DEREK JOHN COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES BECK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3AN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/21 FROM 135 Bishopsgate London EC2M 3TP England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD | |
PSC05 | Change of details for Golin/Harris International Limited as a person with significant control on 2020-10-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10 | |
AP01 | DIRECTOR APPOINTED MATTHEW RICHARD NEALE | |
AP01 | DIRECTOR APPOINTED SIMON TOPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL ASHLEY HUGHES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR BRIAN JAMES BECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD NEALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL ASHLEY HUGHES | |
AP01 | DIRECTOR APPOINTED DEBRA SUSAN NICHOLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ARIF HAMID | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Matthew Richard Neale on 2018-03-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 2531634.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 2531634.25 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2531634.25 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW RICHARD NEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CURTIS ALAN PETERSON | |
RES15 | CHANGE OF NAME 19/02/2015 | |
CERTNM | Company name changed weber europe LIMITED\certificate issued on 23/02/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2531634.25 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CURTIS ALAN PETERSON / 08/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ARIF HAMID / 08/04/2014 | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 GROSVENOR GARDENS LONDON SW1W 0BD ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND | |
AD03 | Register(s) moved to registered inspection location | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/07/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AR01 | 17/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED CURTIS ALAN PETERSON | |
AR01 | 17/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 08/12/2010 | |
AP01 | DIRECTOR APPOINTED MOHAMID ARIF HAMID | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN GREENE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 31/03/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1671635/2531635 31/0 | |
88(2)R | AD 31/03/04--------- £ SI 17200000@.05=860000 £ IC 1671634/2531634 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
RES04 | £ NC 1021635/1671635 27/0 | |
123 | NC INC ALREADY ADJUSTED 27/02/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 27/02/04--------- £ SI 13000000@.05=650000 £ IC 1021634/1671634 | |
CERTNM | COMPANY NAME CHANGED GOLIN/HARRIS INTERNATIONAL LIMIT ED CERTIFICATE ISSUED ON 10/02/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 08/08/03 | |
ELRES | S366A DISP HOLDING AGM 08/08/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION | Satisfied | SHANDWICK PLCOR ANY OTHER ULTIMATE HOLDING COMPANY AS SO DEFINED | |
DEED OF ADMISSION | Satisfied | LLOYDS BANK PLC(FOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS AS SO DEFINED) | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
SERIES OF DEBENTURES | Satisfied |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMGRP MARKETING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CMGRP MARKETING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |