Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CMG Productions Ltd
CMG Productions Ltd is an active company incorporated on 19 July 2023 with the registered office located in London, Greater London. CMG Productions Ltd was registered 2 years 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15014276
Private limited company
Age
2 years 1 month
Incorporated
19 July 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 July 2025
(1 month ago)
Next confirmation dated
18 July 2026
Due by
1 August 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
19 Jul
⟶
31 Dec 2024
(1 year 5 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about CMG Productions Ltd
Contact
Address
39 Long Acre
London
WC2E 9LG
England
Address changed on
20 Nov 2023
(1 year 9 months ago)
Previous address was
The Carriage House Mill Street Maidstone ME15 6YE England
Companies in WC2E 9LG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
6
Controllers (PSC)
2
Ms Claire McArdle
PSC • Director • British • Lives in England • Born in Nov 1978 • Co Ceo
Rebecca Jane Knight
Director • Co Ceo • British • Lives in England • Born in May 1973
Ms Rebecca Jane Knight
PSC • British • Lives in England • Born in May 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Collective Media Group Limited
Rebecca Jane Knight and Claire McArdle are mutual people.
Active
Collective Media Corporate Limited
Rebecca Jane Knight and Claire McArdle are mutual people.
Active
Cash CMG Ltd
Rebecca Jane Knight and Claire McArdle are mutual people.
Active
Fixer CMG Ltd
Rebecca Jane Knight and Claire McArdle are mutual people.
Active
Agency CMG Ltd
Rebecca Jane Knight and Claire McArdle are mutual people.
Active
Gemini Media Ltd
Rebecca Jane Knight is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
1 Jul
⟶
31 Dec 2024
Traded for
18 months
Cash in Bank
£121.42K
Turnover
Unreported
Employees
1
Total Assets
£1.17M
Total Liabilities
-£1.17M
Net Assets
£5.59K
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Jul 2025
Full Accounts Submitted
1 Month Ago on 18 Jul 2025
Accounting Period Extended
4 Months Ago on 16 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 20 Nov 2023
Incorporated
2 Years 1 Month Ago on 19 Jul 2023
Get Alerts
Get Credit Report
Discover CMG Productions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 July 2025 with updates
Submitted on 24 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Previous accounting period extended from 31 July 2024 to 31 December 2024
Submitted on 16 Apr 2025
Resolutions
Submitted on 19 Nov 2024
Memorandum and Articles of Association
Submitted on 19 Nov 2024
Confirmation statement made on 18 July 2024 with updates
Submitted on 30 Jul 2024
Statement of capital following an allotment of shares on 20 February 2024
Submitted on 1 Mar 2024
Registered office address changed from The Carriage House Mill Street Maidstone ME15 6YE England to 39 Long Acre London WC2E 9LG on 20 November 2023
Submitted on 20 Nov 2023
Incorporation
Submitted on 19 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs