CPM MUSIC LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Shani Gonzales on 2024-08-21

View Document

21/08/2421 August 2024 Appointment of Shani Gonzales as a director on 2024-03-12

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

11/04/2411 April 2024 Director's details changed for Ms Katherine Elizabeth Alderton on 2024-03-22

View Document

10/04/2410 April 2024 Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10

View Document

27/03/2427 March 2024 Termination of appointment of Michael Anthony Lavin as a director on 2024-03-12

View Document

16/01/2416 January 2024 Full accounts made up to 2023-09-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/01/2312 January 2023 Full accounts made up to 2022-09-30

View Document

14/12/2114 December 2021 Appointment of Mr Darren Robert Young as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Joanne Sian Smith as a director on 2021-12-10

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / CRML LIMITED / 01/05/2017

View Document

06/01/206 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/05/2017

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MS KATHERINE ELIZABETH ALDERTON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRML LIMITED

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 7TH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MICHAEL EDWARD JOHN SMITH

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MANNERS

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/08/1518 August 2015 AUDITOR'S RESIGNATION

View Document

14/08/1514 August 2015 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WARING

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MS JOANNE SIAN SMITH

View Document

09/06/149 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 DIRECTOR APPOINTED JAMES RICHARD MANNERS

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANE DYBALL

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANE DYBALL

View Document

03/06/133 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MARK RICHARD WARING

View Document

27/11/1227 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED PHOTOPLAY MUSIC LIMITED CERTIFICATE ISSUED ON 27/11/12

View Document

23/07/1223 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARRIES

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/1023 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JANE MARY DYBALL

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY TERRENCE HEARD

View Document

19/05/1019 May 2010 CORPORATE SECRETARY APPOINTED OLSWANG COSEC LIMITED

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM IRON BRIDGE HOUSE 3 BRIDGE APPROACH CHALK FARM LONDON NW1 8BD

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MICHAEL ANTHONY LAVIN

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 23 BRYANSTON COURT GEORGE STREET LONDON W1H 7HA

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: C/O,GORRIE WHITSON & CO. 9,CAVENDISH SQUARE LONDON W1M 0DU

View Document

24/05/9624 May 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9417 March 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: 11 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1M 7RA

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 FIRST GAZETTE

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9111 October 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91

View Document

26/06/9026 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/03/8914 March 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/01/893 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 FIRST GAZETTE

View Document

04/07/624 July 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/62

View Document

19/12/5519 December 1955 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company