Company NameCLM Entertainment Llp
Company StatusDissolved
Company NumberOC334433
CategoryLimited Liability Partnership
Incorporation Date29 January 2008(16 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameColin Lester Management Llp

Directors

LLP Designated Member NameAmanda Balsam
Date of BirthDecember 1964 (Born 59 years ago)
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
LLP Designated Member NameMr Colin Lester Balsam
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Location

Registered Address5th Floor
89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£215,168
Current Liabilities£4,529

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 August 2008Delivered on: 13 August 2008
Persons entitled: Derwent Valley Property Developements Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit see image for full details.
Outstanding

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the limited liability partnership off the register (3 pages)
4 February 2016Annual return made up to 29 January 2016 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2015Member's details changed for Colin Lester Balsam on 29 January 2015 (2 pages)
29 January 2015Annual return made up to 29 January 2015 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 29 January 2014 (3 pages)
5 February 2014Member's details changed for Amanda Balsam on 29 January 2014 (2 pages)
5 February 2014Member's details changed for Colin Lester Balsam on 29 January 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 29 January 2013 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 29 January 2012 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 29 January 2011 (3 pages)
2 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 2 March 2011 (1 page)
1 March 2011Member's details changed for Amanda Balsam on 29 January 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (2 pages)
29 March 2010Annual return made up to 29 January 2010 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Annual return made up to 29/01/09 (2 pages)
26 September 2008Same day name change cardiff (2 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2008Currext from 31/01/2009 to 31/03/2009 (1 page)
29 January 2008Incorporation (3 pages)