UKBizDB.co.uk

CRY FOR THE MOON LIMITED

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

This company is commonly known as Cry For The Moon Limited. The company was founded 21 years ago and was given the registration number 04682819. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 95250 - Repair of watches, clocks and jewellery.

Company Information

Name:CRY FOR THE MOON LIMITED
Company Number:04682819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor South Suite, Afon House, Worthing Road, Horsham, England, RH12 1TL

Director18 March 2003Active
Ground Floor South Suite, Afon House, Worthing Road, Horsham, England, RH12 1TL

Secretary21 July 2014Active
8, Withdean Road, Brighton, United Kingdom, BN1 5BL

Secretary12 March 2015Active
17, Tunsgate, Guildford, United Kingdom, GU1 3QT

Secretary18 March 2003Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary02 March 2003Active
Ground Floor South Suite, Afon House, Worthing Road, Horsham, England, RH12 1TL

Director21 July 2014Active
17, Tunsgate, Guildford, United Kingdom, GU1 3QT

Director18 March 2003Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Director02 March 2003Active

People with Significant Control

Harry Jnr Diamond
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Ground Floor South Suite, Afon House, Horsham, England, RH12 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cftm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ground Floor South Suite, Afon House, Horsham, England, RH12 1TL
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 (7 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Officers

Termination secretary company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-03Persons with significant control

Change to a person with significant control without name date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person secretary company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Address

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

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Change person director company with change date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.