Background WavePink WaveYellow Wave

CPI MEDIA HOLDINGS LIMITED (07254794)

CPI MEDIA HOLDINGS LIMITED (07254794) is an active UK company. incorporated on 14 May 2010. with registered office in Upminster. The company operates in the Information and Communication sector, engaged in business and domestic software development. CPI MEDIA HOLDINGS LIMITED has been registered for 15 years. Current directors include LIDDELL, Iain Robert.

Company Number
07254794
Status
active
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LIDDELL, Iain Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPI MEDIA HOLDINGS LIMITED

CPI MEDIA HOLDINGS LIMITED is an active company incorporated on 14 May 2010 with the registered office located in Upminster. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CPI MEDIA HOLDINGS LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07254794

LTD Company

Age

15 Years

Incorporated 14 May 2010

Size

N/A

Accounts

ARD: 28/6

Overdue

22 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Upminster Court 133 Hall Lane Upminster, RM14 1AL,

Previous Addresses

London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD
From: 14 May 2010To: 20 December 2011
Timeline

5 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
May 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Oct 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROOKS, Nicholas Kevin

Active
133 Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 31 Jul 2019

LIDDELL, Iain Robert

Active
Clockhouse Road, BillericayCM12 9ST
Born June 1963
Director
Appointed 01 Oct 2010

TUCK, Barry George

Resigned
Hedgerow Court, BasildonSS15 5GU
Secretary
Appointed 01 Oct 2010
Resigned 31 Jul 2019

CARTER, Paul

Resigned
Mill Lane, CheltenhamGL52 7SG
Born October 1961
Director
Appointed 01 Oct 2010
Resigned 12 Sept 2012

WHISHAM, Barry

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 14 May 2010
Resigned 01 Oct 2010

Persons with significant control

1

133 Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Incorporation Company
14 May 2010
NEWINCIncorporation