C MUSIC ENTERTAINMENT LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Return of final meeting in a members' voluntary winding up

View Document

28/11/2428 November 2024 Register inspection address has been changed to Riverside Studios 101 Queen Caroline Street London W6 9BN

View Document

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

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Appointment of a voluntary liquidator

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/02/1926 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC BOYKO

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY RACHAEL RIGAMONTI

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN RIGAMONTI

View Document

14/07/1714 July 2017 CESSATION OF JULIAN PAUL RIGAMONTI AS A PSC

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR ERIC BOYKO

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER BRUCE JOHNSTONE

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY OLIVER LINCOLN

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MRS RACHAEL RIGAMONTI

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MRS RACHAEL RIGAMONTI

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY OLIVER LINCOLN

View Document

10/05/1610 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM RIVERSIDE STUDIOS 1, CRISP ROAD, LONDON W6 9RL

View Document

03/06/143 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 26A ADAM & EVE MEWS KENSINGTON LONDON W8 6UJ ENGLAND

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057836210001

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RIGAMONTI / 01/08/2010

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER LINCOLN / 01/01/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 PREVSHO FROM 01/04/2010 TO 31/03/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 3RD FLOOR 1 STEPHEN STREET LONDON W1T 1AL

View Document

07/07/107 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RIGAMONTI / 18/04/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS / OLIVER LINCOLN / 04/07/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RIGAMONTI / 01/10/2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: WATERLOO BUSINESS CENTRE, UNIT 322, 117, WATERLOO ROAD LONDON SE18UL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 42 CASTELNAU GARDENS BARNES LONDON SW13 8DU

View Document

10/08/0710 August 2007 £ NC 100/107 10/08/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 01/04/07

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 42 CASTELNAU GARDENS BARNES LONDON SW13 8DU

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 407 - 409 OXFORD STREET LONDON W1C 2PB

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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