London
SE1 1JA
Secretary Name | Mr Brendan Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bunhill Row London EC1Y 8UE |
Director Name | Mr Brendan Coyle |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(10 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bruges Place London NW1 0TE |
Director Name | Kate Hanson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 May 2005) |
Role | Music Management |
Correspondence Address | 56c Linden Gardens Chiswick London W4 2EH |
Director Name | Niamh Byrne |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2002(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 2006) |
Role | Artiste Manager |
Correspondence Address | 12 Palace Road Crouch End London N8 8QJ |
Director Name | Mr Steve Heaver |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2011) |
Role | Artiste Manager |
Country of Residence | England |
Correspondence Address | 55,Loudoun Road St.John's Wood London. NW8 0DL |
Website | cmomanagement.co.uk |
---|
Registered Address | C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Cm Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Christian Morrison 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,944 |
Cash | £19,101 |
Current Liabilities | £395,006 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
18 January 2015 | Delivered on: 3 February 2015 Satisfied on: 5 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole torlochan gruline isle of mull t/no ARG13495. Fully Satisfied |
---|---|
7 February 2005 | Delivered on: 9 February 2005 Satisfied on: 25 July 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 32 ransomes dock 35 and 37 parkgate road t/n SGL470030. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 July 2004 | Delivered on: 13 July 2004 Satisfied on: 20 October 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 January 2004 | Delivered on: 13 February 2004 Satisfied on: 2 July 2009 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as unit 32, ransomes dock, 35-37 parkgate rd, battersea, london t/n sgl 470030. Fully Satisfied |
12 April 1999 | Delivered on: 22 April 1999 Satisfied on: 7 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as unit 32 ransomes dock 35-37 parkgate road london SW11; t/no SGL470030. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 January 1986 | Delivered on: 12 February 1985 Satisfied on: 7 May 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h property and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, book debts and the benefit of any licences. Fully Satisfied |
18 January 2015 | Delivered on: 21 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole torlochan gruline isle of mull t/no ARG13495. Outstanding |
3 December 2014 | Delivered on: 18 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
28 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
14 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 August 2021 (8 pages) |
31 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
10 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
11 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 August 2020 | Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 3 August 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
27 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 June 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 June 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 March 2015 | Satisfaction of charge 017683220008 in full (4 pages) |
5 March 2015 | Satisfaction of charge 017683220008 in full (4 pages) |
3 February 2015 | Registration of charge 017683220008, created on 18 January 2015 (7 pages) |
3 February 2015 | Registration of charge 017683220008, created on 18 January 2015 (7 pages) |
21 January 2015 | Registration of charge 017683220007, created on 18 January 2015 (7 pages) |
21 January 2015 | Registration of charge 017683220007, created on 18 January 2015 (7 pages) |
18 December 2014 | Registration of charge 017683220006, created on 3 December 2014 (22 pages) |
18 December 2014 | Registration of charge 017683220006, created on 3 December 2014 (22 pages) |
18 December 2014 | Registration of charge 017683220006, created on 3 December 2014 (22 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
1 December 2014 | Termination of appointment of Brendan Coyle as a secretary on 30 June 2014 (1 page) |
1 December 2014 | Termination of appointment of Brendan Coyle as a secretary on 30 June 2014 (1 page) |
20 October 2014 | Satisfaction of charge 4 in full (1 page) |
20 October 2014 | Satisfaction of charge 4 in full (1 page) |
24 July 2014 | Termination of appointment of Brendan Coyle as a director on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Brendan Coyle as a director on 24 July 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 April 2014 | Registered office address changed from 55,Loudoun Road, St.John's Wood, London. NW8 0DL on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 55,Loudoun Road, St.John's Wood, London. NW8 0DL on 15 April 2014 (1 page) |
11 March 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Christian Morrison on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Christian Morrison on 11 March 2014 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 July 2013 | Satisfaction of charge 5 in full (4 pages) |
25 July 2013 | Satisfaction of charge 5 in full (4 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 August 2012 | Termination of appointment of Steve Heaver as a director (1 page) |
7 August 2012 | Termination of appointment of Steve Heaver as a director (1 page) |
20 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Director's details changed for Christian Morrison on 11 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Christian Morrison on 11 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Secretary's details changed for Mr Brendan Coyle on 11 January 2011 (1 page) |
11 January 2011 | Secretary's details changed for Mr Brendan Coyle on 11 January 2011 (1 page) |
11 January 2011 | Director's details changed for Steve Heaver on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Steve Heaver on 11 January 2011 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 March 2008 | Return made up to 30/11/07; no change of members (3 pages) |
10 March 2008 | Return made up to 30/11/07; no change of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
3 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
3 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
9 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
13 June 2002 | Full accounts made up to 31 August 2001 (13 pages) |
13 June 2002 | Full accounts made up to 31 August 2001 (13 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
24 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
8 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
8 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
12 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
12 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (5 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (5 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
15 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
24 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
24 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
9 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
9 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
13 July 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
13 July 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
16 January 1995 | Resolutions
|
16 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
5 December 1994 | Return made up to 30/11/94; full list of members
|
5 December 1994 | Return made up to 30/11/94; full list of members
|
16 December 1991 | Return made up to 30/11/91; full list of members (6 pages) |
16 December 1991 | Return made up to 30/11/91; full list of members (6 pages) |
18 November 1986 | Return made up to 31/12/85; full list of members (7 pages) |
18 November 1986 | Return made up to 31/12/85; full list of members (7 pages) |
8 June 1985 | Annual return made up to 31/12/84 (5 pages) |
8 June 1985 | Annual return made up to 31/12/84 (5 pages) |
13 February 1985 | Company name changed\certificate issued on 13/02/85 (2 pages) |
13 February 1985 | Company name changed\certificate issued on 13/02/85 (2 pages) |
8 November 1983 | Incorporation (17 pages) |
8 November 1983 | Incorporation (17 pages) |