Company NameColumbia Artists Management Limited
Company StatusDissolved
Company Number05759519
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameJean-Jacques Cesborn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1790 Broadway 16th Floor
New York
10019
Director NameMr Ronald Andrew Wilford
Date of BirthNovember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address165 West 57th Street
New York
New York Ny 10019
Foreign
Secretary NameJennifer Segal
NationalityBritish
StatusResigned
Appointed08 May 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 2014)
RoleCompany Director
Correspondence AddressGrant Thornton Uk Llp
Grant Thornton House
Euston Square Melton Street
London
NW1 2EP
Secretary NameBarbara Anne Quinones
NationalityBritish
StatusResigned
Appointed21 March 2014(7 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressGrant Thornton Uk Llp
Grant Thornton House
Euston Square Melton Street
London
NW1 2EP
Secretary NameAshlee Rene Willaman
StatusResigned
Appointed01 April 2015(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressLeavesden Park Suite1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressLeavesden Park Suite1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London

Shareholders

100 at £1Columbia Artists Management Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£113,132
Net Worth£10,122
Cash£100
Current Liabilities£6,250

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018Voluntary strike-off action has been suspended (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
15 March 2018Application to strike the company off the register (3 pages)
11 January 2018Termination of appointment of Ashlee Rene Willaman as a secretary on 31 December 2016 (2 pages)
11 January 2018Administrative restoration application (3 pages)
11 January 2018Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Euston Square Melton Street London NW1 2EP to Leavesden Park Suite1 5 Hercules Way Watford Hertfordshire WD25 7GS on 11 January 2018 (2 pages)
11 January 2018Confirmation statement made on 28 March 2017 with updates (7 pages)
11 January 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Full accounts made up to 31 December 2015 (12 pages)
9 November 2016Full accounts made up to 31 December 2015 (12 pages)
10 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(20 pages)
10 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(20 pages)
5 May 2016Termination of appointment of Ronald Andrew Wilford as a director on 13 June 2015 (1 page)
5 May 2016Appointment of Jean-Jacques Cesborn as a director on 20 October 2015 (2 pages)
5 May 2016Appointment of Jean-Jacques Cesborn as a director on 20 October 2015 (2 pages)
5 May 2016Termination of appointment of Ronald Andrew Wilford as a director on 13 June 2015 (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Full accounts made up to 31 December 2014 (12 pages)
31 December 2015Full accounts made up to 31 December 2014 (12 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
6 September 2015Annual return made up to 28 March 2015
Statement of capital on 2015-09-06
  • GBP 100
(14 pages)
6 September 2015Annual return made up to 28 March 2015
Statement of capital on 2015-09-06
  • GBP 100
(14 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Appointment of Ashlee Rene Willaman as a secretary on 1 April 2015 (3 pages)
29 May 2015Appointment of Ashlee Rene Willaman as a secretary on 1 April 2015 (3 pages)
29 May 2015Termination of appointment of Barbara Anne Quinones as a secretary on 31 March 2015 (2 pages)
29 May 2015Termination of appointment of Barbara Anne Quinones as a secretary on 31 March 2015 (2 pages)
29 May 2015Appointment of Ashlee Rene Willaman as a secretary on 1 April 2015 (3 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 July 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
15 July 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
20 June 2014Termination of appointment of Jennifer Segal as a secretary (2 pages)
20 June 2014Appointment of Barbara Anne Quinones as a secretary (2 pages)
20 June 2014Termination of appointment of Jennifer Segal as a secretary (2 pages)
20 June 2014Appointment of Barbara Anne Quinones as a secretary (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (12 pages)
8 October 2013Full accounts made up to 31 December 2012 (12 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2013Annual return made up to 28 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(14 pages)
18 July 2013Annual return made up to 28 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(14 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Full accounts made up to 31 December 2011 (12 pages)
3 January 2013Full accounts made up to 31 December 2011 (12 pages)
20 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (14 pages)
20 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 July 2010Annual return made up to 28 March 2010 (14 pages)
13 July 2010Annual return made up to 28 March 2010 (14 pages)
12 July 2010Appointment of Jennifer Segal as a secretary (3 pages)
12 July 2010Appointment of Jennifer Segal as a secretary (3 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 May 2009Appointment terminated secretary cargil management services LIMITED (1 page)
28 May 2009Appointment terminated secretary cargil management services LIMITED (1 page)
14 May 2009Return made up to 28/03/09; no change of members (4 pages)
14 May 2009Return made up to 28/03/09; no change of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 April 2008Return made up to 28/03/08; full list of members (5 pages)
1 April 2008Return made up to 28/03/08; full list of members (5 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 September 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
13 June 2006Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 90 gloucester place london W1U 6EH (1 page)
18 April 2006Registered office changed on 18/04/06 from: 90 gloucester place london W1U 6EH (1 page)
28 March 2006Incorporation (16 pages)
28 March 2006Incorporation (16 pages)