London
W6 8LH
Director Name | Mr Christopher Bruce Johnstone |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Riverside Studios 65 Aspenlea Road London W6 8LH |
Director Name | Mr Julian Rigamonti |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Studios 65 Aspenlea Rd Hammersmith London W6 8LH |
Secretary Name | Mr Oliver Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Riverside Studios 65 Aspenlea Rd Hammersmith London W6 8LH |
Secretary Name | Mrs Rachael Rigamonti |
---|---|
Status | Resigned |
Appointed | 10 May 2016(10 years after company formation) |
Appointment Duration | 1 year (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Riverside Studios 65 Aspenlea Rd Hammersmith London W6 8LH |
Director Name | Latent Media Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 42 Castelnau Gardens London SW13 8DU |
Website | cmusic.tv |
---|---|
Telephone | 020 79377174 |
Telephone region | London |
Registered Address | Riverside Studios 101 Queen Caroline Street London W6 9BN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.1k at £0.01 | Bellmuth LTD 9.40% Ordinary |
---|---|
8.8k at £0.01 | Julian Rigamonti 77.57% Ordinary |
579 at £0.01 | Ft Ventures 5.08% Ordinary |
161 at £0.01 | Alexandra Edwards 1.41% Ordinary |
161 at £0.01 | Anthony Deans 1.41% Ordinary |
161 at £0.01 | Laura Reilly & Peter Reilly 1.41% Ordinary |
161 at £0.01 | Tom Fitzpatrick 1.41% Ordinary |
161 at £0.01 | Zoe Dawson & Peter Dawson 1.41% Ordinary |
100 at £0.01 | Richard Trimble 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,881 |
Cash | £36,622 |
Current Liabilities | £127,168 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
17 January 2014 | Delivered on: 21 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 March 2024 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
11 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
27 April 2023 | Accounts for a small company made up to 31 March 2022 (22 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 4 January 2022 with no updates (2 pages) |
7 March 2022 | Administrative restoration application (3 pages) |
7 March 2022 | Confirmation statement made on 4 January 2021 with no updates (2 pages) |
7 March 2022 | Accounts for a small company made up to 31 March 2021 (25 pages) |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (23 pages) |
8 February 2021 | Satisfaction of charge 057836210001 in full (4 pages) |
1 May 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
25 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
10 January 2020 | Registered 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 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 July 2017 | Notification of Eric Boyko as a person with significant control on 26 May 2017 (2 pages) |
25 July 2017 | Notification of Eric Boyko as a person with significant control on 26 May 2017 (2 pages) |
14 July 2017 | Cessation of Julian Paul Rigamonti as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Julian Rigamonti as a director on 26 May 2017 (1 page) |
14 July 2017 | Cessation of Julian Paul Rigamonti as a person with significant control on 26 May 2017 (1 page) |
14 July 2017 | Termination of appointment of Rachael Rigamonti as a secretary on 26 May 2017 (1 page) |
14 July 2017 | Termination of appointment of Julian Rigamonti as a director on 26 May 2017 (1 page) |
14 July 2017 | Termination of appointment of Rachael Rigamonti as a secretary on 26 May 2017 (1 page) |
12 June 2017 | Appointment of Mr Christopher Bruce Johnstone as a director on 26 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Eric Boyko as a director on 26 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Eric Boyko as a director on 26 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Christopher Bruce Johnstone as a director on 26 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Appointment of Mrs Rachael Rigamonti as a secretary on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Oliver Lincoln as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mrs Rachael Rigamonti as a secretary (2 pages) |
10 May 2016 | Termination of appointment of Oliver Lincoln as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mrs Rachael Rigamonti as a secretary (2 pages) |
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Mrs Rachael Rigamonti as a secretary on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Oliver Lincoln as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Oliver Lincoln as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 March 2014 | Registered office address changed from 26a Adam & Eve Mews Kensington London W8 6UJ England on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 26a Adam & Eve Mews Kensington London W8 6UJ England on 17 March 2014 (1 page) |
21 January 2014 | Registration of charge 057836210001 (27 pages) |
21 January 2014 | Registration of charge 057836210001 (27 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mr Julian Rigamonti on 1 August 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Julian Rigamonti on 1 August 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Julian Rigamonti on 1 August 2010 (2 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Secretary's details changed for Mr Oliver Lincoln on 1 January 2011 (1 page) |
5 May 2011 | Secretary's details changed for Mr Oliver Lincoln on 1 January 2011 (1 page) |
5 May 2011 | Secretary's details changed for Mr Oliver Lincoln on 1 January 2011 (1 page) |
21 December 2010 | Previous accounting period shortened from 1 April 2010 to 31 March 2010 (1 page) |
21 December 2010 | Previous accounting period shortened from 1 April 2010 to 31 March 2010 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Previous accounting period shortened from 1 April 2010 to 31 March 2010 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Registered office address changed from 3Rd Floor 1 Stephen Street London W1T 1AL on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 3Rd Floor 1 Stephen Street London W1T 1AL on 10 August 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Julian Rigamonti on 18 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Julian Rigamonti on 18 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (5 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2008 | Return made up to 18/04/08; full list of members (5 pages) |
7 July 2008 | Return made up to 18/04/08; full list of members (5 pages) |
7 July 2008 | Capitals not rolled up (3 pages) |
7 July 2008 | Capitals not rolled up (3 pages) |
4 July 2008 | Director's change of particulars / julian rigamonti / 01/10/2007 (2 pages) |
4 July 2008 | Director's change of particulars / julian rigamonti / 01/10/2007 (2 pages) |
4 July 2008 | Secretary's change of particulars / oliver lincoln / 04/07/2008 (2 pages) |
4 July 2008 | Secretary's change of particulars / oliver lincoln / 04/07/2008 (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: waterloo business centre, unit 322, 117, waterloo road london SE18UL (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: waterloo business centre, unit 322, 117, waterloo road london SE18UL (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Registered 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 2007 | Registered office changed on 10/08/07 from: 42 castelnau gardens barnes london SW13 8DU (1 page) |
8 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
3 August 2006 | Accounting reference date shortened from 30/04/07 to 01/04/07 (1 page) |
3 August 2006 | Accounting reference date shortened from 30/04/07 to 01/04/07 (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Director resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 42 castelnau gardens barnes london SW13 8DU (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 407 - 409 oxford street london W1C 2PB (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 42 castelnau gardens barnes london SW13 8DU (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 407 - 409 oxford street london W1C 2PB (1 page) |
18 April 2006 | Incorporation (8 pages) |
18 April 2006 | Incorporation (8 pages) |