Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CP MEDIA LIMITED
Company Information for

CP MEDIA LIMITED

5A CLARE ROAD, HALIFAX, HX1 2HX,
Company Registration Number
07462517
Private Limited Company
Active

Company Overview

About Cp Media Ltd
CP MEDIA LIMITED was founded on 2010-12-07 and has its registered office in Halifax. The organisation's status is listed as "Active". Cp Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CP MEDIA LIMITED
 
Legal Registered Office
5A CLARE ROAD
HALIFAX
HX1 2HX
Other companies in HG1
 
Previous Names
COMMUNITY PARTNERS LIMITED23/12/2022
RAWLAW 10 LTD07/07/2011
Filing Information
Company Number 07462517
Company ID Number 07462517
Date formed 2010-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB103295542  
Last Datalog update: 2023-11-06 14:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CP MEDIA LIMITED
Is this data useful to you?
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.
Companies with same name CP MEDIA LIMITED
The following companies were found which have the same name as CP MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CP Media Associates, Inc. 370 Aberdeen Way Inverness CA 94937 Dissolved Company formed on the 1983-06-21
CP MEDIA CO., LIMITED Unknown Company formed on the 2012-05-18
CP MEDIA CONCEPTS LLC Michigan UNKNOWN
CP Media Group, Inc. 45633 Jaguar Way Temecual CA 92592 Active Company formed on the 1999-06-21
CP MEDIA GROUP LLC California Unknown
CP MEDIA GROUP LIMITED 62 STANLEY AVENUE INKERSALL CHESTERFIELD S43 3SY Active Company formed on the 2019-02-13
CP MEDIA GLOBAL LIMITED THE CORNER HOUSE 2 HIGH STREET AYLESFORD ME20 7BG Active Company formed on the 2024-02-16
CP MEDIA KINGFISHER LTD THE OLD EXCHANGE 234 SOUTHCHURCH ROAD 234 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2EG Dissolved Company formed on the 2012-07-19
CP MEDIA LLC ERNEST RIVERA 22022 77TH AVENUE OAKLAND GARDENS NY 11364 Active Company formed on the 2007-12-10
CP MEDIA LTD 23 NEW MOUNT STREET MANCHESTER ENGLAND M4 4DE Dissolved Company formed on the 2016-04-11
CP MEDIA LLC 424 HARBOR RIDGE DR. PALM HARBOR FL 34683 Inactive Company formed on the 2016-12-19
CP MEDIA LLC 2222 PEARL ST APT 409 AUSTIN TX 78705 Forfeited Company formed on the 2009-02-10
CP MEDIA LLC Michigan UNKNOWN
CP MEDIA PTY LTD Dissolved Company formed on the 2018-07-05
CP MEDIA PRODUCTIONS LTD UNIT 1 OLD STATION YARD PETWORTH WEST SUSSEX GU28 0JF Active Company formed on the 2023-12-21
CP MEDIA SERVICE LLC 3126 LAUREL BEND LN PEARLAND TX 77584 Active Company formed on the 2023-02-20
CP MEDIA TV LTD 36 FARM COURT BOTHWELL GLASGOW SCOTLAND G71 8BU Dissolved Company formed on the 2012-01-27
CP MEDIA WEST INC. British Columbia Active Company formed on the 2015-08-06
CP MEDIA, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2006-07-31
CP MEDIA, LLC. 7251 NE 2ND AVE MIAMI FL 33138 Inactive Company formed on the 2012-10-03

Company Officers of CP MEDIA LIMITED

Current Directors
Officer Role Date Appointed
NICOLA KARREN WALKER
Company Secretary 2012-11-01
MICHAEL ANTHONY BRENNAN
Director 2011-01-01
ANDREW KENNETH WALKER
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATHANIEL JAMES AGER
Director 2012-11-01 2017-07-10
ANDREW KENNETH WALKER
Company Secretary 2011-01-01 2012-11-01
ANDREW KENNETH WALKER
Director 2010-12-07 2012-11-01
ELIZABETH VERBEKEN
Company Secretary 2010-12-07 2011-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY BRENNAN CP ACTIVE LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
MICHAEL ANTHONY BRENNAN CP ENVIRONMENT LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
MICHAEL ANTHONY BRENNAN RAWLAW 13 LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-08-18
MICHAEL ANTHONY BRENNAN LAMPPOST BANNERS LTD Director 2014-03-15 CURRENT 2010-10-20 Active
MICHAEL ANTHONY BRENNAN AIRPORT ADVERTISING (UK) LIMITED Director 2013-02-20 CURRENT 2005-11-01 Liquidation
ANDREW KENNETH WALKER CP ENVIRONMENT LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREW KENNETH WALKER RAWLAW 13 LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-08-18
ANDREW KENNETH WALKER GEH INVESTMENTS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
ANDREW KENNETH WALKER AKW INVESTMENT LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
ANDREW KENNETH WALKER AIRPORT PARTNERS INTERNATIONAL LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
ANDREW KENNETH WALKER AIRPORT ADVERTISING (UK) LIMITED Director 2013-02-21 CURRENT 2005-11-01 Liquidation
ANDREW KENNETH WALKER CITY VISION MEDIA LIMITED Director 2012-11-01 CURRENT 2009-01-26 Dissolved 2013-08-27
ANDREW KENNETH WALKER THE AD GROUP LIMITED Director 2012-11-01 CURRENT 1987-04-24 Dissolved 2013-08-27
ANDREW KENNETH WALKER RAWLAW 11 LTD Director 2012-11-01 CURRENT 2010-12-07 Dissolved 2015-05-19
ANDREW KENNETH WALKER ADGRAPHICS LIMITED Director 2012-11-01 CURRENT 1986-04-24 Dissolved 2013-08-27
ANDREW KENNETH WALKER COMMUNITY PARTNERS LIMITED Director 2012-11-01 CURRENT 1992-09-24 Active
ANDREW KENNETH WALKER AD GROUP HOLDINGS LIMITED Director 2012-11-01 CURRENT 1986-01-15 Active
ANDREW KENNETH WALKER ADGROUP VENTURES LIMITED Director 2012-11-01 CURRENT 2006-06-05 Active
ANDREW KENNETH WALKER CP INVESTMENT (UK) LIMITED Director 2012-11-01 CURRENT 2006-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Change of details for Community Partners Holdings Limited as a person with significant control on 2024-03-25
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03DIRECTOR APPOINTED MRS MARY RACHEL O'DRISCOLL
2022-12-23NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-12-23Company name changed community partners LIMITED\certificate issued on 23/12/22
2022-12-23CERTNMCompany name changed community partners LIMITED\certificate issued on 23/12/22
2022-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM C P Media House 7 Harrison Road Halifax West Yorkshire HX1 2AF England
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM C P Media House 7 Harrison Road Halifax West Yorkshire HX1 2AF England
2022-07-15AP01DIRECTOR APPOINTED EDWARD THOMAS ARMSTRONG
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KARREN WALKER
2022-06-30SH0120/06/22 STATEMENT OF CAPITAL GBP 100000.00
2022-06-30RES12Resolution of varying share rights or name
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-06-28SH10Particulars of variation of rights attached to shares
2022-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-02PSC02Notification of Community Partners Holdings Limited as a person with significant control on 2020-11-16
2020-12-02PSC07CESSATION OF MICHAEL ANTHONY BRENNAN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-08AP01DIRECTOR APPOINTED MRS NICOLA KARREN WALKER
2019-07-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM The Ad House 52 East Parade Harrogate North Yorkshire HG1 5LT
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL JAMES AGER
2017-02-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-04-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0107/12/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MS NICOLA KARREN FRYER on 2014-02-21
2014-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-30AR0107/12/13 ANNUAL RETURN FULL LIST
2013-11-11AA01Current accounting period extended from 30/11/13 TO 31/12/13
2013-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-01-24AP01DIRECTOR APPOINTED MR ANDREW KENNETH WALKER
2013-01-24AP03Appointment of Ms Nicola Karren Fryer as company secretary
2013-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WALKER
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2013-01-23AP01DIRECTOR APPOINTED MR NATHANIEL JAMES AGER
2013-01-04AR0107/12/12 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07SH0126/05/11 STATEMENT OF CAPITAL GBP 100
2012-02-21AA01PREVSHO FROM 31/12/2011 TO 30/11/2011
2011-12-13AR0107/12/11 FULL LIST
2011-07-07AP03SECRETARY APPOINTED MR ANDREW KENNETH WALKER
2011-07-07RES15CHANGE OF NAME 23/06/2011
2011-07-07CERTNMCOMPANY NAME CHANGED RAWLAW 10 LTD CERTIFICATE ISSUED ON 07/07/11
2011-07-06AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY BRENNAN
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH VERBEKEN
2010-12-31RES15CHANGE OF NAME 23/12/2010
2010-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CP MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CP MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CP MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CP MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of CP MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CP MEDIA LIMITED
Trademarks
We have not found any records of CP MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CP MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-10-07 GBP £4,160 Advertising
Wakefield Metropolitan District Council 2016-01-21 GBP £4,995 Advertising
North East Lincolnshire Council 2015-10-02 GBP £2,225 Consultancy
Durham County Council 2015-06-10 GBP £3,900 Advertising
Scarborough Borough Council 2015-04-09 GBP £3,500
Harrogate Borough Council 2014-12-01 GBP £427
Harrogate Borough Council 2014-12-01 GBP £1,708
East Lindsey District Council 2014-11-13 GBP £850 Other Miscellaneous Expenses
Harrogate Borough Council 2014-10-27 GBP £427
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-14 GBP £2,225 Consultancy
Harrogate Borough Council 2014-09-03 GBP £980
City of York Council 2014-08-29 GBP £890
Durham County Council 2014-07-09 GBP £3,900
Harrogate Borough Council 2014-07-07 GBP £1,281
Harrogate Borough Council 2014-06-23 GBP £427
Harrogate Borough Council 2014-06-23 GBP £1,281
Harrogate Borough Council 2014-06-23 GBP £1,281
Harrogate Borough Council 2014-06-18 GBP £428
Harrogate Borough Council 2014-06-18 GBP £450 Miscellaneous
Harrogate Borough Council 2014-06-18 GBP £662
Harrogate Borough Council 2014-06-02 GBP £427
Leeds City Council 2013-04-29 GBP £6,000 Advertising
City of York Council 2013-04-13 GBP £2,425
Leeds City Council 2013-01-18 GBP £2,400 Advertising
City of York Council 2012-10-23 GBP £3,551
Leeds City Council 2012-10-05 GBP £1,100
Leeds City Council 2012-08-03 GBP £1,000
Leeds City Council 2011-12-12 GBP £6,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CP MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CP MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CP MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.