C MUSIC ENTERTAINMENT LIMITED
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Final Gazette dissolved following liquidation |
11/09/2511 September 2025 New | Final Gazette dissolved following liquidation |
11/06/2511 June 2025 | Return of final meeting in a members' voluntary winding up |
28/11/2428 November 2024 | Register inspection address has been changed to Riverside Studios 101 Queen Caroline Street London W6 9BN |
21/11/2421 November 2024 | Registered office address changed from Riverside Studios 101 Queen Caroline Street London W6 9BN England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-11-21 |
20/11/2420 November 2024 | Resolutions |
20/11/2420 November 2024 | Appointment of a voluntary liquidator |
07/03/247 March 2024 | Accounts for a small company made up to 2023-03-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
27/04/2327 April 2023 | Accounts for a small company made up to 2022-03-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
30/11/2130 November 2021 | Final Gazette dissolved via compulsory strike-off |
30/11/2130 November 2021 | Final Gazette dissolved via compulsory strike-off |
26/02/1926 February 2019 | 31/03/18 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC BOYKO |
14/07/1714 July 2017 | APPOINTMENT TERMINATED, SECRETARY RACHAEL RIGAMONTI |
14/07/1714 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JULIAN RIGAMONTI |
14/07/1714 July 2017 | CESSATION OF JULIAN PAUL RIGAMONTI AS A PSC |
12/06/1712 June 2017 | DIRECTOR APPOINTED MR ERIC BOYKO |
12/06/1712 June 2017 | DIRECTOR APPOINTED MR CHRISTOPHER BRUCE JOHNSTONE |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, SECRETARY OLIVER LINCOLN |
10/05/1610 May 2016 | SECRETARY APPOINTED MRS RACHAEL RIGAMONTI |
10/05/1610 May 2016 | SECRETARY APPOINTED MRS RACHAEL RIGAMONTI |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, SECRETARY OLIVER LINCOLN |
10/05/1610 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM RIVERSIDE STUDIOS 1, CRISP ROAD, LONDON W6 9RL |
03/06/143 June 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 26A ADAM & EVE MEWS KENSINGTON LONDON W8 6UJ ENGLAND |
21/01/1421 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057836210001 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RIGAMONTI / 01/08/2010 |
05/05/115 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER LINCOLN / 01/01/2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/1021 December 2010 | PREVSHO FROM 01/04/2010 TO 31/03/2010 |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 3RD FLOOR 1 STEPHEN STREET LONDON W1T 1AL |
07/07/107 July 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RIGAMONTI / 18/04/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / OLIVER LINCOLN / 04/07/2008 |
04/07/084 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RIGAMONTI / 01/10/2007 |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: WATERLOO BUSINESS CENTRE, UNIT 322, 117, WATERLOO ROAD LONDON SE18UL |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/08/0710 August 2007 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 42 CASTELNAU GARDENS BARNES LONDON SW13 8DU |
10/08/0710 August 2007 | £ NC 100/107 10/08/07 |
08/05/078 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 01/04/07 |
16/06/0616 June 2006 | DIRECTOR RESIGNED |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 42 CASTELNAU GARDENS BARNES LONDON SW13 8DU |
15/06/0615 June 2006 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 407 - 409 OXFORD STREET LONDON W1C 2PB |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C MUSIC ENTERTAINMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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