Company NameC Music Entertainment Limited
DirectorsEric Boyko and Christopher Bruce Johnstone
Company StatusActive
Company Number05783621
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Eric Boyko
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed26 May 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive
Country of ResidenceCanada
Correspondence AddressRiverside Studios 65 Aspenlea Road
London
W6 8LH
Director NameMr Christopher Bruce Johnstone
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRiverside Studios 65 Aspenlea Road
London
W6 8LH
Director NameMr Julian Rigamonti
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Studios 65 Aspenlea Rd
Hammersmith
London
W6 8LH
Secretary NameMr Oliver Lincoln
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleChartered Accountant
Correspondence AddressRiverside Studios 65 Aspenlea Rd
Hammersmith
London
W6 8LH
Secretary NameMrs Rachael Rigamonti
StatusResigned
Appointed10 May 2016(10 years after company formation)
Appointment Duration1 year (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressRiverside Studios 65 Aspenlea Rd
Hammersmith
London
W6 8LH
Director NameLatent Media Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address42 Castelnau Gardens
London
SW13 8DU

Contact

Websitecmusic.tv
Telephone020 79377174
Telephone regionLondon

Location

Registered AddressRiverside Studios
101 Queen Caroline Street
London
W6 9BN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.1k at £0.01Bellmuth LTD
9.40%
Ordinary
8.8k at £0.01Julian Rigamonti
77.57%
Ordinary
579 at £0.01Ft Ventures
5.08%
Ordinary
161 at £0.01Alexandra Edwards
1.41%
Ordinary
161 at £0.01Anthony Deans
1.41%
Ordinary
161 at £0.01Laura Reilly & Peter Reilly
1.41%
Ordinary
161 at £0.01Tom Fitzpatrick
1.41%
Ordinary
161 at £0.01Zoe Dawson & Peter Dawson
1.41%
Ordinary
100 at £0.01Richard Trimble
0.88%
Ordinary

Financials

Year2014
Net Worth£552,881
Cash£36,622
Current Liabilities£127,168

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

17 January 2014Delivered on: 21 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 March 2024Accounts for a small company made up to 31 March 2023 (11 pages)
11 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
27 April 2023Accounts for a small company made up to 31 March 2022 (22 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
7 March 2022Confirmation statement made on 4 January 2022 with no updates (2 pages)
7 March 2022Administrative restoration application (3 pages)
7 March 2022Confirmation statement made on 4 January 2021 with no updates (2 pages)
7 March 2022Accounts for a small company made up to 31 March 2021 (25 pages)
30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
16 April 2021Accounts for a small company made up to 31 March 2020 (23 pages)
8 February 2021Satisfaction of charge 057836210001 in full (4 pages)
1 May 2020Accounts for a small company made up to 31 March 2019 (19 pages)
25 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
10 January 2020Registered office address changed from Riverside Studios 65 Aspenlea Rd Hammersmith London W6 8LH to Riverside Studios 101 Queen Caroline Street London W6 9BN on 10 January 2020 (1 page)
26 February 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2017Notification of Eric Boyko as a person with significant control on 26 May 2017 (2 pages)
25 July 2017Notification of Eric Boyko as a person with significant control on 26 May 2017 (2 pages)
14 July 2017Cessation of Julian Paul Rigamonti as a person with significant control on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Julian Rigamonti as a director on 26 May 2017 (1 page)
14 July 2017Cessation of Julian Paul Rigamonti as a person with significant control on 26 May 2017 (1 page)
14 July 2017Termination of appointment of Rachael Rigamonti as a secretary on 26 May 2017 (1 page)
14 July 2017Termination of appointment of Julian Rigamonti as a director on 26 May 2017 (1 page)
14 July 2017Termination of appointment of Rachael Rigamonti as a secretary on 26 May 2017 (1 page)
12 June 2017Appointment of Mr Christopher Bruce Johnstone as a director on 26 May 2017 (2 pages)
12 June 2017Appointment of Mr Eric Boyko as a director on 26 May 2017 (2 pages)
12 June 2017Appointment of Mr Eric Boyko as a director on 26 May 2017 (2 pages)
12 June 2017Appointment of Mr Christopher Bruce Johnstone as a director on 26 May 2017 (2 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Appointment of Mrs Rachael Rigamonti as a secretary on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Oliver Lincoln as a secretary on 10 May 2016 (1 page)
10 May 2016Appointment of Mrs Rachael Rigamonti as a secretary (2 pages)
10 May 2016Termination of appointment of Oliver Lincoln as a secretary on 10 May 2016 (1 page)
10 May 2016Appointment of Mrs Rachael Rigamonti as a secretary (2 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 113.91
(4 pages)
10 May 2016Appointment of Mrs Rachael Rigamonti as a secretary on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Oliver Lincoln as a secretary on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Oliver Lincoln as a secretary on 10 May 2016 (1 page)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 113.91
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 113.91
(4 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 113.91
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Registered office address changed from Riverside Studios 1, Crisp Road, London W6 9RL to Riverside Studios 65 Aspenlea Rd Hammersmith London W6 8LH on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Riverside Studios 1, Crisp Road, London W6 9RL to Riverside Studios 65 Aspenlea Rd Hammersmith London W6 8LH on 17 September 2014 (1 page)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 113.91
(4 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 113.91
(4 pages)
17 March 2014Registered office address changed from 26a Adam & Eve Mews Kensington London W8 6UJ England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 26a Adam & Eve Mews Kensington London W8 6UJ England on 17 March 2014 (1 page)
21 January 2014Registration of charge 057836210001 (27 pages)
21 January 2014Registration of charge 057836210001 (27 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mr Julian Rigamonti on 1 August 2010 (2 pages)
6 May 2011Director's details changed for Mr Julian Rigamonti on 1 August 2010 (2 pages)
6 May 2011Director's details changed for Mr Julian Rigamonti on 1 August 2010 (2 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
5 May 2011Secretary's details changed for Mr Oliver Lincoln on 1 January 2011 (1 page)
5 May 2011Secretary's details changed for Mr Oliver Lincoln on 1 January 2011 (1 page)
5 May 2011Secretary's details changed for Mr Oliver Lincoln on 1 January 2011 (1 page)
21 December 2010Previous accounting period shortened from 1 April 2010 to 31 March 2010 (1 page)
21 December 2010Previous accounting period shortened from 1 April 2010 to 31 March 2010 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Previous accounting period shortened from 1 April 2010 to 31 March 2010 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Registered office address changed from 3Rd Floor 1 Stephen Street London W1T 1AL on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 3Rd Floor 1 Stephen Street London W1T 1AL on 10 August 2010 (1 page)
7 July 2010Director's details changed for Mr Julian Rigamonti on 18 April 2010 (2 pages)
7 July 2010Director's details changed for Mr Julian Rigamonti on 18 April 2010 (2 pages)
7 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 18/04/09; full list of members (5 pages)
5 June 2009Return made up to 18/04/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Return made up to 18/04/08; full list of members (5 pages)
7 July 2008Return made up to 18/04/08; full list of members (5 pages)
7 July 2008Capitals not rolled up (3 pages)
7 July 2008Capitals not rolled up (3 pages)
4 July 2008Director's change of particulars / julian rigamonti / 01/10/2007 (2 pages)
4 July 2008Director's change of particulars / julian rigamonti / 01/10/2007 (2 pages)
4 July 2008Secretary's change of particulars / oliver lincoln / 04/07/2008 (2 pages)
4 July 2008Secretary's change of particulars / oliver lincoln / 04/07/2008 (2 pages)
11 February 2008Registered office changed on 11/02/08 from: waterloo business centre, unit 322, 117, waterloo road london SE18UL (1 page)
11 February 2008Registered office changed on 11/02/08 from: waterloo business centre, unit 322, 117, waterloo road london SE18UL (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Registered office changed on 10/08/07 from: 42 castelnau gardens barnes london SW13 8DU (1 page)
10 August 2007£ nc 100/107 10/08/07 (2 pages)
10 August 2007£ nc 100/107 10/08/07 (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 42 castelnau gardens barnes london SW13 8DU (1 page)
8 May 2007Return made up to 18/04/07; full list of members (2 pages)
8 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 August 2006Accounting reference date shortened from 30/04/07 to 01/04/07 (1 page)
3 August 2006Accounting reference date shortened from 30/04/07 to 01/04/07 (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 42 castelnau gardens barnes london SW13 8DU (1 page)
15 June 2006Registered office changed on 15/06/06 from: 407 - 409 oxford street london W1C 2PB (1 page)
15 June 2006Registered office changed on 15/06/06 from: 42 castelnau gardens barnes london SW13 8DU (1 page)
15 June 2006Registered office changed on 15/06/06 from: 407 - 409 oxford street london W1C 2PB (1 page)
18 April 2006Incorporation (8 pages)
18 April 2006Incorporation (8 pages)