Company NameCPM Music Limited
DirectorsKatherine Elizabeth Alderton and Darren Robert Young
Company StatusActive
Company Number00558903
CategoryPrivate Limited Company
Incorporation Date19 December 1955(68 years, 4 months ago)
Previous NamePhotoplay Music Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Katherine Elizabeth Alderton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(61 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Director NameMr Darren Robert Young
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(66 years after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Legal & Business Affairs, Warner Chappell
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameDorothy Green
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 1994)
RoleComposer
Correspondence Address73 Portland Place
London
W1N 3AL
Secretary NameDorothy Green
NationalityBritish
StatusResigned
Appointed30 May 1991(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address73 Portland Place
London
W1N 3AL
Director NameTrevor Michael Lyttleton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(38 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Bryanston Court
London
W1H 7HA
Director NameMrs Ziporah Lyttleton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(38 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bryanston Court
London
W1H 7HA
Secretary NameMrs Ziporah Lyttleton
NationalityBritish
StatusResigned
Appointed10 February 1994(38 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bryanston Court
London
W1H 7HA
Director NameMr Nicholas Kenneth Farries
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(51 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressShootlands
Abinger Common
Dorking
Surrey
RH5 6JX
Secretary NameTerrence Lee Heard
NationalityBritish
StatusResigned
Appointed01 March 2007(51 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 March 2010)
RoleFinancial Dir
Correspondence Address3 Little Orchard Close
Abbots Langley
Hertfordshire
WD5 0LQ
Director NameMs Jane Mary Dyball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(54 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warner Building 28 Kensington Church Street
London
W8 4EP
Director NameMr Michael Anthony Lavin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(54 years, 3 months after company formation)
Appointment Duration14 years (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warner Building 28 Kensington Church Street
London
W8 4EP
Director NameMark Richard Waring
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(57 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 High Holborn
London
WC1V 6XX
Director NameMr James Richard Manners
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(57 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2016)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressThe Warner Building
28 Kensington Church Street
London
W8 4EP
Director NameMs Joanne Sian Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(58 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Michael Edward John Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(61 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 March 2010(54 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 April 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitecarlinmusic.co.uk

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Carlin Recorded Music Library LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 January 2023Full accounts made up to 30 September 2022 (13 pages)
7 July 2022Full accounts made up to 24 September 2021 (13 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
14 December 2021Appointment of Mr Darren Robert Young as a director on 10 December 2021 (2 pages)
10 December 2021Termination of appointment of Joanne Sian Smith as a director on 10 December 2021 (1 page)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
12 May 2021Full accounts made up to 30 September 2020 (10 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Michael Edward John Smith as a director on 13 March 2020 (1 page)
23 January 2020Full accounts made up to 30 September 2019 (10 pages)
6 January 2020Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page)
6 January 2020Change of details for Crml Limited as a person with significant control on 1 May 2017 (2 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 January 2019Full accounts made up to 30 September 2018 (10 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (10 pages)
2 October 2017Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages)
2 October 2017Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Notification of Crml Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Crml Limited as a person with significant control on 6 April 2016 (2 pages)
15 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
10 January 2017Full accounts made up to 30 September 2016 (10 pages)
10 January 2017Full accounts made up to 30 September 2016 (10 pages)
29 December 2016Appointment of Michael Edward John Smith as a director on 22 December 2016 (2 pages)
29 December 2016Appointment of Michael Edward John Smith as a director on 22 December 2016 (2 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page)
6 July 2016Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page)
12 January 2016Full accounts made up to 30 September 2015 (9 pages)
12 January 2016Full accounts made up to 30 September 2015 (9 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
4 July 2015Full accounts made up to 30 September 2014 (10 pages)
4 July 2015Full accounts made up to 30 September 2014 (10 pages)
22 June 2015Termination of appointment of Mark Richard Waring as a director on 19 November 2014 (2 pages)
22 June 2015Termination of appointment of Mark Richard Waring as a director on 19 November 2014 (2 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(7 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(7 pages)
13 June 2014Appointment of Ms Joanne Sian Smith as a director (3 pages)
13 June 2014Appointment of Ms Joanne Sian Smith as a director (3 pages)
9 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
9 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
1 October 2013Termination of appointment of Jane Dyball as a director (2 pages)
1 October 2013Appointment of James Richard Manners as a director (3 pages)
1 October 2013Termination of appointment of Jane Dyball as a director (2 pages)
1 October 2013Appointment of James Richard Manners as a director (3 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
25 July 2013Termination of appointment of Jane Dyball as a director (1 page)
25 July 2013Termination of appointment of Jane Dyball as a director (1 page)
3 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
3 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
8 March 2013Appointment of Mark Richard Waring as a director (3 pages)
8 March 2013Appointment of Mark Richard Waring as a director (3 pages)
27 November 2012Change of name notice (1 page)
27 November 2012Company name changed photoplay music LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
(2 pages)
27 November 2012Company name changed photoplay music LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
(2 pages)
27 November 2012Change of name notice (1 page)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 September 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
13 September 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 April 2011Termination of appointment of Nicholas Farries as a director (1 page)
13 April 2011Termination of appointment of Nicholas Farries as a director (1 page)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
19 May 2010Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 19 May 2010 (2 pages)
19 May 2010Appointment of Jane Mary Dyball as a director (3 pages)
19 May 2010Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 19 May 2010 (2 pages)
19 May 2010Termination of appointment of Terrence Heard as a secretary (2 pages)
19 May 2010Appointment of Olswang Cosec Limited as a secretary (3 pages)
19 May 2010Appointment of Olswang Cosec Limited as a secretary (3 pages)
19 May 2010Appointment of Jane Mary Dyball as a director (3 pages)
19 May 2010Appointment of Michael Anthony Lavin as a director (3 pages)
19 May 2010Termination of appointment of Terrence Heard as a secretary (2 pages)
19 May 2010Appointment of Michael Anthony Lavin as a director (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Return made up to 30/06/09; full list of members (7 pages)
27 July 2009Return made up to 30/06/09; full list of members (7 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
24 July 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 23 bryanston court george street london W1H 7HA (1 page)
17 May 2007Registered office changed on 17/05/07 from: 23 bryanston court george street london W1H 7HA (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Return made up to 30/05/06; full list of members (7 pages)
16 June 2006Return made up to 30/05/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 July 2005Return made up to 30/05/05; full list of members (7 pages)
14 July 2005Return made up to 30/05/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 July 2004Return made up to 30/05/04; full list of members (7 pages)
21 July 2004Return made up to 30/05/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 June 2002Return made up to 30/05/02; full list of members (7 pages)
20 June 2002Return made up to 30/05/02; full list of members (7 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 30/05/01; full list of members (6 pages)
1 June 2001Return made up to 30/05/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 June 1999Return made up to 30/05/99; no change of members (4 pages)
4 June 1999Return made up to 30/05/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 June 1998Return made up to 30/05/98; full list of members (6 pages)
15 June 1998Return made up to 30/05/98; full list of members (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (8 pages)
29 September 1997Full accounts made up to 31 December 1996 (8 pages)
2 July 1997Return made up to 30/05/97; no change of members (4 pages)
2 July 1997Return made up to 30/05/97; no change of members (4 pages)
20 February 1997Registered office changed on 20/02/97 from: c/o,gorrie whitson & co. 9,Cavendish square london W1M 0DU (1 page)
20 February 1997Registered office changed on 20/02/97 from: c/o,gorrie whitson & co. 9,Cavendish square london W1M 0DU (1 page)
24 May 1996Return made up to 30/05/96; full list of members (6 pages)
24 May 1996Return made up to 30/05/96; full list of members (6 pages)
20 May 1996Full accounts made up to 31 December 1995 (7 pages)
20 May 1996Full accounts made up to 31 December 1995 (7 pages)
16 August 1995Full accounts made up to 31 December 1994 (7 pages)
16 August 1995Full accounts made up to 31 December 1994 (7 pages)
6 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 June 1994Return made up to 30/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1994Return made up to 30/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 March 1994Return made up to 30/05/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 March 1994Compulsory strike-off action has been discontinued (1 page)
17 March 1994Return made up to 30/05/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 March 1994Compulsory strike-off action has been discontinued (1 page)
16 November 1993First Gazette notice for compulsory strike-off (1 page)
16 November 1993First Gazette notice for compulsory strike-off (1 page)
26 June 1990Return made up to 30/05/90; full list of members (4 pages)
26 June 1990Return made up to 30/05/90; full list of members (4 pages)
11 May 1988Return made up to 31/12/86; full list of members (4 pages)
11 May 1988Return made up to 31/12/86; full list of members (4 pages)
4 July 1962Company name changed\certificate issued on 04/07/62 (3 pages)
4 July 1962Company name changed\certificate issued on 04/07/62 (3 pages)
19 December 1955Certificate of incorporation (1 page)
19 December 1955Certificate of incorporation (1 page)