C MUSIC ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

C MUSIC ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05783621

Incorporation date

18/04/2006

Size

Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2006)
dot icon11/09/2025
Final Gazette dissolved following liquidation
dot icon11/06/2025
Return of final meeting in a members' voluntary winding up
dot icon28/11/2024
Register inspection address has been changed to Riverside Studios 101 Queen Caroline Street London W6 9BN
dot icon21/11/2024
Registered office address changed from Riverside Studios 101 Queen Caroline Street London W6 9BN England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-11-21
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Appointment of a voluntary liquidator
dot icon07/03/2024
Accounts for a small company made up to 2023-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon27/04/2023
Accounts for a small company made up to 2022-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon07/03/2022
Accounts for a small company made up to 2021-03-31
dot icon07/03/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon07/03/2022
Confirmation statement made on 2021-01-04 with no updates
dot icon07/03/2022
Administrative restoration application
dot icon30/11/2021
Final Gazette dissolved via compulsory strike-off
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon08/02/2021
Satisfaction of charge 057836210001 in full
dot icon01/05/2020
Accounts for a small company made up to 2019-03-31
dot icon25/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon10/01/2020
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 2020-01-10
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon13/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Notification of Eric Boyko as a person with significant control on 2017-05-26
dot icon14/07/2017
Termination of appointment of Julian Rigamonti as a director on 2017-05-26
dot icon14/07/2017
Termination of appointment of Rachael Rigamonti as a secretary on 2017-05-26
dot icon14/07/2017
Cessation of Julian Paul Rigamonti as a person with significant control on 2017-05-26
dot icon12/06/2017
Appointment of Mr Eric Boyko as a director on 2017-05-26
dot icon12/06/2017
Appointment of Mr Christopher Bruce Johnstone as a director on 2017-05-26
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon10/05/2016
Appointment of Mrs Rachael Rigamonti as a secretary
dot icon10/05/2016
Termination of appointment of Oliver Lincoln as a secretary on 2016-05-10
dot icon10/05/2016
Termination of appointment of Oliver Lincoln as a secretary on 2016-05-10
dot icon10/05/2016
Appointment of Mrs Rachael Rigamonti as a secretary on 2016-05-10
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Registered office address changed from Riverside Studios 1, Crisp Road, London W6 9RL to Riverside Studios 65 Aspenlea Rd Hammersmith London W6 8LH on 2014-09-17
dot icon03/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon17/03/2014
Registered office address changed from 26a Adam & Eve Mews Kensington London W8 6UJ England on 2014-03-17
dot icon21/01/2014
Registration of charge 057836210001
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon06/05/2011
Director's details changed for Mr Julian Rigamonti on 2010-08-01
dot icon05/05/2011
Secretary's details changed for Mr Oliver Lincoln on 2011-01-01
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Previous accounting period shortened from 2010-04-01 to 2010-03-31
dot icon10/08/2010
Registered office address changed from 3Rd Floor 1 Stephen Street London W1T 1AL on 2010-08-10
dot icon07/07/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Julian Rigamonti on 2010-04-18
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 18/04/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Capitals not rolled up
dot icon07/07/2008
Return made up to 18/04/08; full list of members
dot icon04/07/2008
Director's change of particulars / julian rigamonti / 01/10/2007
dot icon04/07/2008
Secretary's change of particulars / oliver lincoln / 04/07/2008
dot icon11/02/2008
Registered office changed on 11/02/08 from: waterloo business centre, unit 322, 117, waterloo road london SE18UL
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2007
Registered office changed on 10/08/07 from: 42 castelnau gardens barnes london SW13 8DU
dot icon10/08/2007
£ nc 100/107 10/08/07
dot icon08/05/2007
Return made up to 18/04/07; full list of members
dot icon03/08/2006
Accounting reference date shortened from 30/04/07 to 01/04/07
dot icon16/06/2006
Director resigned
dot icon16/06/2006
New director appointed
dot icon15/06/2006
Registered office changed on 15/06/06 from: 42 castelnau gardens barnes london SW13 8DU
dot icon15/06/2006
Registered office changed on 15/06/06 from: 407 - 409 oxford street london W1C 2PB
dot icon18/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C MUSIC ENTERTAINMENT LIMITED

C MUSIC ENTERTAINMENT LIMITED is an(a) Dissolved company incorporated on 18/04/2006 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C MUSIC ENTERTAINMENT LIMITED?

toggle

C MUSIC ENTERTAINMENT LIMITED is currently Dissolved. It was registered on 18/04/2006 and dissolved on 11/09/2025.

Where is C MUSIC ENTERTAINMENT LIMITED located?

toggle

C MUSIC ENTERTAINMENT LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does C MUSIC ENTERTAINMENT LIMITED do?

toggle

C MUSIC ENTERTAINMENT LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for C MUSIC ENTERTAINMENT LIMITED?

toggle

The latest filing was on 11/09/2025: Final Gazette dissolved following liquidation.