Company NameCMR Artist Management Limited
Company StatusDissolved
Company Number07242180
CategoryPrivate Limited Company
Incorporation Date4 May 2010(14 years ago)
Dissolution Date8 October 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Helen Maria Kalamuniak
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(3 years, 5 months after company formation)
Appointment Duration6 years (closed 08 October 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address4 Algiers Road
Ladywell Village
London
SE13 7JE
Director NameMr Carlo Ramirez
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 - 95 Gloucester Place
Westminister
London
SW1W 8LA

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mr Carlo Maria Ramirez
51.00%
Ordinary
49 at £1Mr Charles Ramirez
49.00%
Ordinary

Financials

Year2014
Net Worth-£147,182
Cash£511
Current Liabilities£1,116

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
7 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page)
7 September 2017Change of details for Mr Charles Ramirez as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Carlo Maria Ramirez as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page)
7 September 2017Change of details for Mr Carlo Maria Ramirez as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Charles Ramirez as a person with significant control on 7 September 2017 (2 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
11 May 2017Director's details changed for Mrs Helen Maria Kalamuniak on 2 October 2013 (2 pages)
11 May 2017Director's details changed for Mrs Helen Maria Kalamuniak on 2 October 2013 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 June 2014Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 19 June 2014 (1 page)
19 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 19 June 2014 (1 page)
19 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 October 2013Appointment of Mrs Helen Maria Kalamuniak as a director (2 pages)
2 October 2013Termination of appointment of Carlo Ramirez as a director (1 page)
2 October 2013Appointment of Mrs Helen Maria Kalamuniak as a director (2 pages)
2 October 2013Appointment of Mrs Helen Maria Kalamuniak as a director (2 pages)
2 October 2013Termination of appointment of Carlo Ramirez as a director (1 page)
2 October 2013Appointment of Mrs Helen Maria Kalamuniak as a director (2 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 October 2011Registered office address changed from 93-95 Gloucester Place Westminster London W1U 6JQ United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 93-95 Gloucester Place Westminster London W1U 6JQ United Kingdom on 13 October 2011 (1 page)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
13 May 2010Registered office address changed from 93 - 95 Gloucester Place Westminister London SW1W 8LA United Kingdom on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 93 - 95 Gloucester Place Westminister London SW1W 8LA United Kingdom on 13 May 2010 (1 page)
4 May 2010Incorporation (21 pages)
4 May 2010Incorporation (21 pages)