UKBizDB.co.uk

CRML LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crml Limited. The company was founded 35 years ago and was given the registration number 02303092. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CRML LIMITED
Company Number:02303092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78, Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary09 March 2010Active
Electric Lighting Station, 46 Kensington Court, London, England, W8 5DA

Director22 September 2017Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director10 December 2021Active
8 Jeffrys Street, Camden Town, NN1 9PR

Secretary-Active
34 Laing Close, Hainault, Ilford, IG6 2UF

Secretary10 March 1992Active
3 Little Orchard Close, Abbots Langley, WD5 0LQ

Secretary26 October 1992Active
8 Jeffrys Street, Camden Town, NN1 9PR

Director-Active
1111 Park Avenue, New York, America, FOREIGN

Director-Active
1095 Park Avenue, New York, Usa,

Director-Active
1600 Parker Avenue Apt 27g, Fort Lee, New Jersey, Usa,

Director-Active
224, East 32nd Street, New York, Usa,

Director01 February 2009Active
28, Kensington Church Street, London, W8 4EP

Director09 March 2010Active
Shootlands, Abinger Common, Dorking, RH5 6JX

Director-Active
Electric Lighting Station, 46, Kensington Court, London, United Kingdom, W8 5DA

Director09 March 2010Active
Electric Lighting Station, 46, Kensington Court, London, United Kingdom, W8 5DA

Director15 August 2013Active
Electric Lighting Station, 46, Kensington Court, London, United Kingdom, W8 5DA

Director13 May 2014Active
Electric Lighting Station, 46 Kensington Court, London, United Kingdom, W8 5DA

Director22 December 2016Active
90, High Holborn, London, WC1V 6XX

Director26 February 2013Active

People with Significant Control

Warner Chappell Production Music Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Place, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Change corporate secretary company with change date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2017-05-15Address

Change registered office address company with date old address new address.

Download
2016-12-29Officers

Appoint person director company with name date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.