CRAMER MUSIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MAXWELL / 01/10/2013

View Document

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH DRINGER / 01/10/2013

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 23 GARRICK STREET COVENT GARDEN LONDON WC2E 9RY

View Document

01/08/131 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 23/05/11 STATEMENT OF CAPITAL GBP 11800

View Document

23/05/1123 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1118 May 2011 ALTER ARTICLES 28/04/2011

View Document

18/05/1118 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN LADYMAN

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/07/1024 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH DRINGER / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MAXWELL / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN ELIZABETH LOUISE STRAKER LADYMAN / 05/10/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/05/9221 May 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

06/05/926 May 1992 EXEMPTION FROM APPOINTING AUDITORS 21/04/92

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

06/05/926 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

23/03/9223 March 1992 NC INC ALREADY ADJUSTED 05/02/92

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 293 PRESTON ROAD HARROW MIDDLESEX HA3 1QQ

View Document

11/03/9211 March 1992 NC INC ALREADY ADJUSTED 05/02/92

View Document

24/02/9224 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/92

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 COMPANY NAME CHANGED WARM FRONT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 23/12/91

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/10/917 October 1991 ADOPT MEM AND ARTS 02/10/91

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 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