Company NameCreative Artists Agency UK Limited
Company StatusActive
Company Number05801088
CategoryPrivate Limited Company
Incorporation Date29 April 2006(18 years ago)
Previous NameHamsard 3007 Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameRobert Regan Light
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2006(4 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleExecutive Of Caa
Correspondence Address12 Hammersmith Grove Hammersmith Grove
London
W6 7AP
Director NameMr Jeffrey Mark Freedman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address12 Hammersmith Grove Hammersmith Grove
London
W6 7AP
Director NameMr James Edward Burtson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2000 Avenue Of The Stars, Los Angeles, Ca 2000 Ave
Los Angeles
90067
Director NameMichael Isaac Yanover
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2006(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2012)
RoleExecutive Of Caa
Correspondence AddressSpace One 4th Floor
1 Beadon Road
London
W6 0EA
Director NameMichael Allen Rubel
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2006(4 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 13 April 2022)
RoleExecutive Of Caa
Correspondence Address12 Hammersmith Grove Hammersmith Grove
London
W6 7AP
Secretary NameMichael Allen Rubel
NationalityAmerican
StatusResigned
Appointed15 September 2006(4 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2021)
RoleExecutive Of Caa
Country of ResidenceUnited States
Correspondence Address12 Hammersmith Grove Hammersmith Grove
London
W6 7AP
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitecaatouring.com
Telephone020 88463000
Telephone regionLondon

Location

Registered Address12 Hammersmith Grove Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Caic Llc
100.00%
Ordinary

Financials

Year2014
Turnover£12,546,286
Gross Profit£12,247,821
Net Worth£1,801,668
Cash£16,981,672
Current Liabilities£16,917,681

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Charges

1 April 2010Delivered on: 16 April 2010
Persons entitled: Romulus Construction Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit.
Outstanding

Filing History

30 November 2020Full accounts made up to 30 September 2019 (26 pages)
4 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
20 December 2019Sub-division of shares on 11 December 2019 (6 pages)
13 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
9 July 2019Full accounts made up to 30 September 2018 (22 pages)
9 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
15 March 2019Appointment of Mr. James Edward Burtson as a director on 15 March 2019 (2 pages)
14 June 2018Full accounts made up to 30 September 2017 (23 pages)
8 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
16 November 2017Registered office address changed from Floor 5 3 Shortlands Hammersmith W6 8DA to 12 Hammersmith Grove Hammersmith Grove London W6 7AP on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Floor 5 3 Shortlands Hammersmith W6 8DA to 12 Hammersmith Grove Hammersmith Grove London W6 7AP on 16 November 2017 (1 page)
16 August 2017Full accounts made up to 30 September 2016 (25 pages)
16 August 2017Full accounts made up to 30 September 2016 (25 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
26 June 2016Full accounts made up to 30 September 2015 (23 pages)
26 June 2016Full accounts made up to 30 September 2015 (23 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
21 December 2015Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
21 December 2015Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
17 December 2015Director's details changed for Michael Allen Rubel on 4 December 2014 (2 pages)
17 December 2015Director's details changed for Michael Allen Rubel on 4 December 2014 (2 pages)
14 December 2015Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
10 April 2015Full accounts made up to 30 September 2014 (19 pages)
10 April 2015Full accounts made up to 30 September 2014 (19 pages)
4 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (19 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (19 pages)
4 July 2013Full accounts made up to 30 September 2012 (18 pages)
4 July 2013Full accounts made up to 30 September 2012 (18 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
18 January 2013Registered office address changed from Space One 4Th Floor 1 Beadon Road London W6 0EA on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Space One 4Th Floor 1 Beadon Road London W6 0EA on 18 January 2013 (1 page)
17 September 2012Appointment of Mr Jeffrey Mark Freedman as a director (2 pages)
17 September 2012Termination of appointment of Michael Yanover as a director (1 page)
17 September 2012Termination of appointment of Michael Yanover as a director (1 page)
17 September 2012Appointment of Mr Jeffrey Mark Freedman as a director (2 pages)
4 September 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 September 2012Accounts for a small company made up to 30 September 2011 (6 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2009Director's details changed for Michael Allen Rubel on 12 October 2009 (2 pages)
16 October 2009Secretary's details changed for Michael Allen Rubel on 12 October 2009 (1 page)
16 October 2009Director's details changed for Michael Isaac Yanover on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Isaac Yanover on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Allen Rubel on 12 October 2009 (2 pages)
16 October 2009Secretary's details changed for Michael Allen Rubel on 12 October 2009 (1 page)
16 October 2009Director's details changed for Robert Regan Light on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Regan Light on 12 October 2009 (2 pages)
21 May 2009Return made up to 29/04/09; full list of members (4 pages)
21 May 2009Return made up to 29/04/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 December 2008Registered office changed on 09/12/2008 from hammonds 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
9 December 2008Registered office changed on 09/12/2008 from hammonds 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
16 May 2008Return made up to 29/04/08; full list of members (4 pages)
16 May 2008Return made up to 29/04/08; full list of members (4 pages)
15 May 2008Director and secretary's change of particulars / michael rubel / 08/05/2008 (1 page)
15 May 2008Director and secretary's change of particulars / michael rubel / 08/05/2008 (1 page)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 June 2007Return made up to 29/04/07; full list of members (3 pages)
20 June 2007Return made up to 29/04/07; full list of members (3 pages)
23 October 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
23 October 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
2 October 2006New director appointed (3 pages)
2 October 2006New director appointed (3 pages)
2 October 2006New secretary appointed;new director appointed (3 pages)
2 October 2006New director appointed (3 pages)
2 October 2006Memorandum and Articles of Association (9 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (3 pages)
2 October 2006Memorandum and Articles of Association (9 pages)
2 October 2006Registered office changed on 02/10/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed;new director appointed (3 pages)
15 September 2006Company name changed hamsard 3007 LIMITED\certificate issued on 15/09/06 (2 pages)
15 September 2006Company name changed hamsard 3007 LIMITED\certificate issued on 15/09/06 (2 pages)
29 April 2006Incorporation (14 pages)
29 April 2006Incorporation (14 pages)