London
N2 9DN
Director Name | Ms Gillian Elizabeth Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2013(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Tennyson Road London E15 4DJ |
Secretary Name | Ms Sadie Cook |
---|---|
Status | Current |
Appointed | 19 May 2014(17 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Pophub Leicester Square 41 Whitcomb Street London WC2H 7DT |
Director Name | Ms Jessica Burr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 November 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Global Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Brighton Road Pease Pottage Crawley West Sussex RH11 9AJ |
Director Name | Mr Pete Staves |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(19 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 173b Shardeloes Road London SE14 6RT |
Director Name | Ms Roxana Alba Silbert |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Hayward House 11 Orford Road London E17 9LP |
Director Name | Ms Helena Djurkovic |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Strategist |
Country of Residence | England |
Correspondence Address | Flat B 19 Adamson Road London NW3 3HU |
Director Name | Caroline Delyth Wagstaff |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Kingsland Road London E2 8JP |
Director Name | Mr Timothy Mark Wright |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Head Of Personnel |
Country of Residence | United Kingdom |
Correspondence Address | Riverbanks 13 Thrapston Road Kimbolton Huntingdon Cambridgeshire PE18 0HW |
Director Name | Joan Elizabeth Keith Hills |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 55 Walnut Tree Walk London SE1 6DN |
Secretary Name | Michael Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 12a Grazebrook Road London N16 0HS |
Secretary Name | Andrew Staves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2001) |
Role | Theatre Manager |
Correspondence Address | 66 Hanley Road London N4 3DR |
Secretary Name | Heather Jane Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2001(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 2004) |
Role | General Manager |
Correspondence Address | Studio 2 29a Belfast Road Stoke Newington London N16 6UH |
Secretary Name | Debbie Louise Malynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 59 Derbyshire Street London E2 6HQ |
Secretary Name | David Sebastian Duchin |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 2007(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 05 April 2014) |
Role | General Manager/Company Secretary |
Correspondence Address | 5 Mulberry House Victoria Park Square London E2 9PQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | cmsounds.com |
---|---|
Telephone | 020 77291841 |
Telephone region | London |
Registered Address | Pophub Leicester Square 41 Whitcomb Street London WC2H 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,164,765 |
Cash | £231,331 |
Current Liabilities | £750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
29 July 1997 | Delivered on: 1 August 1997 Satisfied on: 10 January 2013 Persons entitled: The Arts Council of England Classification: Legal charge Secured details: Payment to the chargee the sum of £200,000.00 plus all further sums to be advanced by the chargee to the company up to a maximum total figure (inclusive of the said £200,000.00) of £478,339.00 under the terms of this legal charge. Particulars: F/H st. James the great institute pollard row london E2. Fully Satisfied |
---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
1 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
19 May 2022 | Registered office address changed from Brady Arts Centre 192-196 Hanbury Street London E1 5HU to Pophub Leicester Square 41 Whitcomb Street London WC2H 7DT on 19 May 2022 (1 page) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 July 2021 | Appointment of Ms Roxana Alba Silbert as a director on 30 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Joan Elizabeth Keith Hills as a director on 24 June 2021 (1 page) |
26 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Timothy Mark Wright as a director on 1 July 2017 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 June 2017 | Appointment of Mr Pete Staves as a director (2 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
8 June 2017 | Appointment of Mr Pete Staves as a director (2 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
23 May 2017 | Appointment of Mr Pete Staves as a director on 3 April 2017 (2 pages) |
23 May 2017 | Appointment of Mr Pete Staves as a director on 3 April 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Director's details changed for Ms Gillian Elizabeth Lloyd on 5 June 2013 (2 pages) |
20 June 2016 | Director's details changed for Ms Gillian Elizabeth Lloyd on 5 June 2013 (2 pages) |
20 June 2016 | Annual return made up to 23 May 2016 no member list (6 pages) |
20 June 2016 | Annual return made up to 23 May 2016 no member list (6 pages) |
9 December 2015 | Appointment of Ms Jessica Burr as a director on 30 November 2015 (2 pages) |
9 December 2015 | Appointment of Ms Jessica Burr as a director on 30 November 2015 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Termination of appointment of Helena Djurkovic as a director on 5 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Helena Djurkovic as a director on 5 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Helena Djurkovic as a director on 5 November 2015 (1 page) |
21 August 2015 | Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page) |
21 August 2015 | Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page) |
21 August 2015 | Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page) |
9 June 2015 | Annual return made up to 23 May 2015 no member list (8 pages) |
9 June 2015 | Annual return made up to 23 May 2015 no member list (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 23 May 2014 no member list (8 pages) |
24 June 2014 | Annual return made up to 23 May 2014 no member list (8 pages) |
30 May 2014 | Termination of appointment of David Duchin as a secretary (1 page) |
30 May 2014 | Termination of appointment of David Duchin as a secretary (1 page) |
30 May 2014 | Appointment of Ms Sadie Cook as a secretary (2 pages) |
30 May 2014 | Appointment of Ms Sadie Cook as a secretary (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Appointment of Gill Lloyd as a director (2 pages) |
4 July 2013 | Appointment of Mr Jon Catty as a director (2 pages) |
4 July 2013 | Appointment of Gill Lloyd as a director (2 pages) |
4 July 2013 | Appointment of Mr Jon Catty as a director (2 pages) |
24 May 2013 | Director's details changed for Helena Djurkovic on 1 October 2009 (2 pages) |
24 May 2013 | Annual return made up to 23 May 2013 no member list (6 pages) |
24 May 2013 | Director's details changed for Helena Djurkovic on 1 October 2009 (2 pages) |
24 May 2013 | Director's details changed for Helena Djurkovic on 1 October 2009 (2 pages) |
24 May 2013 | Annual return made up to 23 May 2013 no member list (6 pages) |
21 February 2013 | Registered office address changed from People Show Studios Pollard Row London E2 6NB on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from People Show Studios Pollard Row London E2 6NB on 21 February 2013 (1 page) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages) |
23 May 2012 | Annual return made up to 23 May 2012 no member list (6 pages) |
23 May 2012 | Annual return made up to 23 May 2012 no member list (6 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 23 May 2011 no member list (6 pages) |
8 June 2011 | Annual return made up to 23 May 2011 no member list (6 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Director's details changed for Joan Elizabeth Keith Hills on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Helena Djurkovic on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Joan Elizabeth Keith Hills on 23 May 2010 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Annual return made up to 23 May 2010 no member list (5 pages) |
24 May 2010 | Annual return made up to 23 May 2010 no member list (5 pages) |
24 May 2010 | Director's details changed for Helena Djurkovic on 23 May 2010 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Timothy Wright on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Timothy Wright on 23 May 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Secretary's change of particulars / david duchin / 01/01/2009 (2 pages) |
27 May 2009 | Secretary's change of particulars / david duchin / 01/01/2009 (2 pages) |
27 May 2009 | Annual return made up to 23/05/09 (3 pages) |
27 May 2009 | Annual return made up to 23/05/09 (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 June 2008 | Annual return made up to 23/05/08 (3 pages) |
13 June 2008 | Annual return made up to 23/05/08 (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 June 2007 | Annual return made up to 23/05/07
|
22 June 2007 | Annual return made up to 23/05/07
|
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
28 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 June 2006 | Annual return made up to 23/05/06
|
22 June 2006 | Annual return made up to 23/05/06
|
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 June 2005 | Annual return made up to 23/05/05 (5 pages) |
7 June 2005 | Annual return made up to 23/05/05 (5 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Annual return made up to 23/05/04
|
21 June 2004 | Annual return made up to 23/05/04
|
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
20 July 2003 | Annual return made up to 23/05/03
|
20 July 2003 | Annual return made up to 23/05/03
|
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 June 2002 | Annual return made up to 23/05/02 (5 pages) |
7 June 2002 | Annual return made up to 23/05/02 (5 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 June 2001 | Annual return made up to 23/05/01
|
25 June 2001 | Annual return made up to 23/05/01
|
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
26 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Annual return made up to 23/05/00
|
5 July 2000 | Annual return made up to 23/05/00
|
5 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 August 1999 | Annual return made up to 23/05/99
|
19 August 1999 | Annual return made up to 23/05/99
|
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
30 June 1998 | Annual return made up to 23/05/98 (6 pages) |
30 June 1998 | Annual return made up to 23/05/98 (6 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: hanover house 14 hanover square london W1R 0BE (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: hanover house 14 hanover square london W1R 0BE (1 page) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
1 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
23 May 1997 | Incorporation (26 pages) |
23 May 1997 | Incorporation (26 pages) |