CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01912843

Incorporation date

10/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bourne House 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1985)
dot icon23/03/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon06/03/2026
Total exemption full accounts made up to 2025-02-28
dot icon27/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon22/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon10/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon29/03/2023
Particulars of variation of rights attached to shares
dot icon29/03/2023
Particulars of variation of rights attached to shares
dot icon29/03/2023
Memorandum and Articles of Association
dot icon29/03/2023
Particulars of variation of rights attached to shares
dot icon29/03/2023
Particulars of variation of rights attached to shares
dot icon29/03/2023
Particulars of variation of rights attached to shares
dot icon29/03/2023
Change of share class name or designation
dot icon29/03/2023
Particulars of variation of rights attached to shares
dot icon29/03/2023
Resolutions
dot icon19/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon17/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon27/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon12/09/2018
Satisfaction of charge 019128430001 in full
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/02/2014
Sub-division of shares on 2013-12-16
dot icon06/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon06/02/2014
Director's details changed for Victoria Claire Nicolette Seale on 2012-05-04
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/10/2013
Registration of charge 019128430001
dot icon06/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon06/02/2013
Director's details changed for Trevor Alfred Charles Jones on 2013-02-05
dot icon05/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/09/2012
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 2012-09-19
dot icon21/06/2012
Total exemption small company accounts made up to 2011-02-28
dot icon06/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2011
Total exemption small company accounts made up to 2009-02-28
dot icon25/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2008-02-29
dot icon20/01/2010
Compulsory strike-off action has been discontinued
dot icon19/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon29/12/2009
First Gazette notice for compulsory strike-off
dot icon03/03/2009
Total exemption full accounts made up to 2007-02-28
dot icon26/01/2009
Return made up to 09/01/09; full list of members
dot icon27/05/2008
Total exemption full accounts made up to 2006-02-28
dot icon06/02/2008
Return made up to 09/01/08; full list of members
dot icon19/01/2007
Return made up to 09/01/07; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-02-28
dot icon21/04/2006
Return made up to 09/01/06; full list of members
dot icon20/04/2005
Full accounts made up to 2004-02-29
dot icon29/01/2005
Return made up to 09/01/05; full list of members
dot icon29/01/2005
Resolutions
dot icon29/01/2005
Resolutions
dot icon29/01/2005
Resolutions
dot icon16/12/2004
Delivery ext'd 3 mth 29/02/04
dot icon27/05/2004
Full accounts made up to 2003-02-28
dot icon10/02/2004
Return made up to 09/01/04; full list of members
dot icon10/02/2004
Director's particulars changed
dot icon02/12/2003
Delivery ext'd 3 mth 28/02/03
dot icon29/10/2003
Full accounts made up to 2002-02-28
dot icon03/09/2003
Registered office changed on 03/09/03 from: 180 strand london WC2R 1BL
dot icon17/01/2003
Return made up to 09/01/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-02-28
dot icon04/02/2002
Return made up to 09/01/02; full list of members
dot icon26/03/2001
Full accounts made up to 2000-02-29
dot icon13/11/2000
Delivery ext'd 3 mth 28/02/00
dot icon22/08/2000
Full accounts made up to 1999-02-28
dot icon24/02/2000
Return made up to 09/01/00; full list of members
dot icon01/10/1999
Full accounts made up to 1998-02-28
dot icon26/01/1999
Return made up to 09/01/99; full list of members
dot icon24/11/1998
Registered office changed on 24/11/98 from: 22 new quebec street london W1H 7DE
dot icon04/02/1998
Return made up to 09/01/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-02-28
dot icon08/04/1997
Return made up to 09/01/97; no change of members
dot icon16/12/1996
Accounts for a small company made up to 1996-02-29
dot icon13/02/1996
Return made up to 09/01/96; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-02-28
dot icon20/02/1995
Accounts for a small company made up to 1994-02-28
dot icon20/02/1995
Return made up to 09/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Return made up to 09/01/94; no change of members
dot icon09/01/1994
Accounts for a small company made up to 1993-02-28
dot icon11/02/1993
Accounts for a small company made up to 1992-02-29
dot icon26/01/1993
Return made up to 09/01/93; no change of members
dot icon30/07/1992
Resolutions
dot icon12/06/1992
Certificate of change of name
dot icon13/02/1992
Accounts for a small company made up to 1991-02-28
dot icon23/01/1992
Return made up to 09/01/92; full list of members
dot icon18/01/1991
Accounts for a small company made up to 1990-02-28
dot icon18/01/1991
Return made up to 09/01/91; no change of members
dot icon02/01/1990
Accounts for a small company made up to 1989-02-28
dot icon28/11/1989
Return made up to 22/11/89; full list of members
dot icon22/12/1988
Accounts for a small company made up to 1988-02-29
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon10/06/1988
Accounts for a small company made up to 1987-02-28
dot icon10/06/1988
Return made up to 30/05/88; full list of members
dot icon30/07/1987
Director resigned
dot icon04/04/1987
Return made up to 23/03/87; full list of members
dot icon04/04/1987
Return made up to 31/12/86; full list of members
dot icon25/03/1987
Accounts for a small company made up to 1986-02-28
dot icon10/05/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+177.79 % *

* during past year

Cash in Bank

£113,381.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.70M
-
0.00
26.90K
-
2022
3
1.85M
-
0.00
40.82K
-
2023
2
1.98M
-
0.00
113.38K
-
2023
2
1.98M
-
0.00
113.38K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

1.98M £Ascended6.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.38K £Ascended177.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Trevor Alfred Charles Jones
Director
04/04/1987 - Present
-
Seale, Victoria Claire Nicolette
Director
04/04/1987 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED

CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED is an(a) Active company incorporated on 10/05/1985 with the registered office located at Bourne House 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED?

toggle

CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED is currently Active. It was registered on 10/05/1985 .

Where is CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED located?

toggle

CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED is registered at Bourne House 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED do?

toggle

CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED have?

toggle

CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED had 2 employees in 2023.

What is the latest filing for CONTEMPORARY MEDIA MUSIC PRODUCTIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-09 with no updates.