About

Registered Number: 02728194
Date of Incorporation: 02/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: PRAGER METIS LLP, 5a Bear Lane, Southwark, London, SE1 0UH,

 

Established in 1992, Creative Musical Arts Ltd has its registered office in London. There is one director listed as Lake, Regina Uta for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAKE, Regina Uta 26 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 14 June 2018
PSC07 - N/A 08 June 2018
PSC04 - N/A 08 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 June 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 24 September 2015
AP03 - Appointment of secretary 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 12 September 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 21 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 16 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 03 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 05 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2000
363s - Annual Return 14 August 2000
MEM/ARTS - N/A 03 May 2000
CERTNM - Change of name certificate 05 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 07 July 1996
288 - N/A 07 July 1996
AA - Annual Accounts 02 July 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 1995
288 - N/A 08 August 1995
363s - Annual Return 08 August 1995
287 - Change in situation or address of Registered Office 13 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1995
AA - Annual Accounts 13 June 1995
363x - Annual Return 11 August 1994
395 - Particulars of a mortgage or charge 07 June 1994
363x - Annual Return 25 March 1994
395 - Particulars of a mortgage or charge 06 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1992
NEWINC - New incorporation documents 02 July 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 May 1994 Fully Satisfied

N/A

Debenture 04 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.