Company NameCrown Music Management Services Limited
DirectorsMark Steven Hargreaves and Marc Etienne Marot
Company StatusLiquidation
Company Number04087231
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Steven Hargreaves
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameDeborah Hargreaves
NationalityBritish
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Marc Etienne Marot
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(15 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitecrowntalentgroup.com
Telephone020 73715444
Telephone regionLondon

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Crown Talent & Media Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,731,815
Cash£15,093
Current Liabilities£4,962,242

Accounts

Latest Accounts30 December 2014 (9 years, 4 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Returns

Next Return Due24 October 2016 (overdue)

Charges

17 November 2011Delivered on: 19 November 2011
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (17 pages)
7 April 2016Registered office address changed from Matrix Complex 91 Peterborough Road London SW6 3BU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 April 2016 (2 pages)
5 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24
(1 page)
5 April 2016Statement of affairs with form 4.19 (6 pages)
5 April 2016Appointment of a voluntary liquidator (2 pages)
17 March 2016Appointment of Mr Marc Etienne Marot as a director on 1 January 2016 (2 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
13 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10
(3 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
7 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2014Director's details changed for Mr Mark Steven Hargreaves on 19 February 2014 (2 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10
(3 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
21 November 2012Director's details changed for Mr Mark Steven Hargreaves on 10 October 2012 (2 pages)
21 November 2012Secretary's details changed for Deborah Hargreaves on 10 October 2012 (1 page)
19 November 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 10
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Previous accounting period extended from 30 October 2011 to 31 December 2011 (3 pages)
22 March 2012Total exemption small company accounts made up to 30 October 2010 (4 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
3 August 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (3 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Mr Mark Hargreaves on 10 October 2009 (2 pages)
5 December 2008Return made up to 10/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 October 2007Return made up to 10/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 October 2006Return made up to 10/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 October 2005Return made up to 10/10/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 November 2004Return made up to 10/10/04; full list of members (6 pages)
17 November 2004Registered office changed on 17/11/04 from: 35 ballards lane, london, N3 1XW (1 page)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
12 November 2002Return made up to 10/10/02; full list of members (5 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Registered office changed on 25/02/02 from: 16 st. John street, london, EC1M 4NT (1 page)
24 January 2002Return made up to 10/10/01; full list of members (5 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
10 October 2000Incorporation (15 pages)