Company NameCMO Management (International) Limited
DirectorChristian Morrison
Company StatusActive
Company Number01768322
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 6 months ago)
Previous NameEasefame Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristian Morrison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years after company formation)
Appointment Duration32 years, 5 months
RoleArtiste Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eam London Ltd 215-221 Borough High Street
London
SE1 1JA
Secretary NameMr Brendan Coyle
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bunhill Row
London
EC1Y 8UE
Director NameMr Brendan Coyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(10 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bruges Place
London
NW1 0TE
Director NameKate Hanson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 13 May 2005)
RoleMusic Management
Correspondence Address56c Linden Gardens
Chiswick
London
W4 2EH
Director NameNiamh Byrne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2002(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 2006)
RoleArtiste Manager
Correspondence Address12 Palace Road
Crouch End
London
N8 8QJ
Director NameMr Steve Heaver
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(18 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2011)
RoleArtiste Manager
Country of ResidenceEngland
Correspondence Address55,Loudoun Road
St.John's Wood
London.
NW8 0DL

Contact

Websitecmomanagement.co.uk

Location

Registered AddressC/O Eam London Ltd
215-221 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Cm Holdings LTD
99.00%
Ordinary
1 at £1Mr Christian Morrison
1.00%
Ordinary

Financials

Year2014
Net Worth£116,944
Cash£19,101
Current Liabilities£395,006

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

18 January 2015Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1999Delivered 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 1986Delivered 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 2015Delivered 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 2014Delivered on: 18 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

28 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
14 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 August 2021 (8 pages)
31 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
10 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 August 2020Registered 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 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
27 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 June 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
17 June 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 March 2015Satisfaction of charge 017683220008 in full (4 pages)
5 March 2015Satisfaction of charge 017683220008 in full (4 pages)
3 February 2015Registration of charge 017683220008, created on 18 January 2015 (7 pages)
3 February 2015Registration of charge 017683220008, created on 18 January 2015 (7 pages)
21 January 2015Registration of charge 017683220007, created on 18 January 2015 (7 pages)
21 January 2015Registration of charge 017683220007, created on 18 January 2015 (7 pages)
18 December 2014Registration of charge 017683220006, created on 3 December 2014 (22 pages)
18 December 2014Registration of charge 017683220006, created on 3 December 2014 (22 pages)
18 December 2014Registration of charge 017683220006, created on 3 December 2014 (22 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
1 December 2014Termination of appointment of Brendan Coyle as a secretary on 30 June 2014 (1 page)
1 December 2014Termination of appointment of Brendan Coyle as a secretary on 30 June 2014 (1 page)
20 October 2014Satisfaction of charge 4 in full (1 page)
20 October 2014Satisfaction of charge 4 in full (1 page)
24 July 2014Termination of appointment of Brendan Coyle as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Brendan Coyle as a director on 24 July 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 April 2014Registered office address changed from 55,Loudoun Road, St.John's Wood, London. NW8 0DL on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 55,Loudoun Road, St.John's Wood, London. NW8 0DL on 15 April 2014 (1 page)
11 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Christian Morrison on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Christian Morrison on 11 March 2014 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 July 2013Satisfaction of charge 5 in full (4 pages)
25 July 2013Satisfaction of charge 5 in full (4 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 August 2012Termination of appointment of Steve Heaver as a director (1 page)
7 August 2012Termination of appointment of Steve Heaver as a director (1 page)
20 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
12 January 2011Director's details changed for Christian Morrison on 11 January 2011 (2 pages)
12 January 2011Director's details changed for Christian Morrison on 11 January 2011 (2 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Mr Brendan Coyle on 11 January 2011 (1 page)
11 January 2011Secretary's details changed for Mr Brendan Coyle on 11 January 2011 (1 page)
11 January 2011Director's details changed for Steve Heaver on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Steve Heaver on 11 January 2011 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 January 2009Return made up to 30/11/08; full list of members (4 pages)
19 January 2009Return made up to 30/11/08; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 March 2008Return made up to 30/11/07; no change of members (3 pages)
10 March 2008Return made up to 30/11/07; no change of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2007Return made up to 30/11/06; full list of members (6 pages)
3 January 2007Return made up to 30/11/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
20 December 2005Return made up to 30/11/05; full list of members (8 pages)
20 December 2005Return made up to 30/11/05; full list of members (8 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
11 December 2004Return made up to 30/11/04; full list of members (8 pages)
11 December 2004Return made up to 30/11/04; full list of members (8 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
9 January 2004Return made up to 30/11/03; full list of members (8 pages)
9 January 2004Return made up to 30/11/03; full list of members (8 pages)
4 July 2003Full accounts made up to 31 August 2002 (12 pages)
4 July 2003Full accounts made up to 31 August 2002 (12 pages)
11 December 2002Return made up to 30/11/02; full list of members (8 pages)
11 December 2002Return made up to 30/11/02; full list of members (8 pages)
13 June 2002Full accounts made up to 31 August 2001 (13 pages)
13 June 2002Full accounts made up to 31 August 2001 (13 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
24 July 2001Full accounts made up to 31 August 2000 (11 pages)
24 July 2001Full accounts made up to 31 August 2000 (11 pages)
8 December 2000Return made up to 30/11/00; full list of members (7 pages)
8 December 2000Return made up to 30/11/00; full list of members (7 pages)
12 June 2000Full accounts made up to 31 August 1999 (15 pages)
12 June 2000Full accounts made up to 31 August 1999 (15 pages)
8 December 1999Return made up to 30/11/99; full list of members (7 pages)
8 December 1999Return made up to 30/11/99; full list of members (7 pages)
30 June 1999Full accounts made up to 31 August 1998 (14 pages)
30 June 1999Full accounts made up to 31 August 1998 (14 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 30/11/98; no change of members (5 pages)
14 December 1998Return made up to 30/11/98; no change of members (5 pages)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
15 December 1997Return made up to 30/11/97; full list of members (7 pages)
15 December 1997Return made up to 30/11/97; full list of members (7 pages)
24 February 1997Full accounts made up to 31 August 1996 (14 pages)
24 February 1997Full accounts made up to 31 August 1996 (14 pages)
16 December 1996Return made up to 30/11/96; no change of members (4 pages)
16 December 1996Return made up to 30/11/96; no change of members (4 pages)
9 July 1996Full accounts made up to 31 August 1995 (13 pages)
9 July 1996Full accounts made up to 31 August 1995 (13 pages)
13 July 1995Accounts for a small company made up to 31 August 1994 (13 pages)
13 July 1995Accounts for a small company made up to 31 August 1994 (13 pages)
16 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
5 December 1994Return made up to 30/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1994Return made up to 30/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1991Return made up to 30/11/91; full list of members (6 pages)
16 December 1991Return made up to 30/11/91; full list of members (6 pages)
18 November 1986Return made up to 31/12/85; full list of members (7 pages)
18 November 1986Return made up to 31/12/85; full list of members (7 pages)
8 June 1985Annual return made up to 31/12/84 (5 pages)
8 June 1985Annual return made up to 31/12/84 (5 pages)
13 February 1985Company name changed\certificate issued on 13/02/85 (2 pages)
13 February 1985Company name changed\certificate issued on 13/02/85 (2 pages)
8 November 1983Incorporation (17 pages)
8 November 1983Incorporation (17 pages)