Company NameCMR, Country Music Radio For Europe Limited
Company StatusDissolved
Company Number03202187
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 10 months ago)
Previous NameTruelogic Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 10 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Director NameLee Williams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 10 months
RoleBroadcaster
Correspondence Address9 Byworth Road
Farnham
Surrey
GU9 7BT
Director NameMr Richard Wilbye Belfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 9 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodnook Road
London
Sw16
Secretary NameMr Richard Wilbye Belfield
NationalityBritish
StatusCurrent
Appointed11 June 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 9 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodnook Road
London
Sw16
Director NameMr Charles Edward Willoughby Peel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(3 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 19 March 1997)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address8 Physic Place
London
SW3 4HQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 April 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 1999C/O re change of liq (3 pages)
30 September 1999Court order allowing vol liquidator to resign (1 page)
30 September 1999Appointment of a voluntary liquidator (1 page)
16 April 1999Statement of affairs (8 pages)
4 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1999Appointment of a voluntary liquidator (1 page)
12 February 1999Registered office changed on 12/02/99 from: fulcrum productions LIMITED 254 goswell road london (1 page)
18 January 1999Return made up to 22/05/98; no change of members (6 pages)
18 January 1999Director's particulars changed (1 page)
14 August 1998Full accounts made up to 30 June 1997 (9 pages)
18 September 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
5 September 1997Return made up to 22/05/97; full list of members (9 pages)
20 August 1997Registered office changed on 20/08/97 from: 254 goswell road london EC1V 7EB (1 page)
19 August 1997Ad 31/07/96--------- £ si 78125@1=78125 £ ic 31252/109377 (2 pages)
19 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1997Nc inc already adjusted 30/07/96 (1 page)
19 August 1997Ad 31/03/97--------- £ si 31250@1=31250 £ ic 2/31252 (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (2 pages)
24 March 1997Director resigned (1 page)
23 September 1996New director appointed (2 pages)
15 July 1996Company name changed truelogic LIMITED\certificate issued on 16/07/96 (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
21 June 1996New director appointed (2 pages)
22 May 1996Incorporation (16 pages)