CRAMER MUSIC LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 2NT

Company number 02631835
Status Active
Incorporation Date 23 July 1991
Company Type Private Limited Company
Address 192 QUEENS ROAD, WATFORD, WD17 2NT
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CRAMER MUSIC LIMITED are www.cramermusic.co.uk, and www.cramer-music.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and three months. The distance to to Mill Hill Broadway Rail Station is 7 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cramer Music Limited is a Private Limited Company. The company registration number is 02631835. Cramer Music Limited has been working since 23 July 1991. The present status of the company is Active. The registered address of Cramer Music Limited is 192 Queens Road Watford Wd17 2nt. The company`s financial liabilities are £248.77k. It is £10.28k against last year. The cash in hand is £43.28k. It is £7.71k against last year. And the total assets are £329.03k, which is £-5.47k against last year. DRINGER, Christine Elizabeth is a Secretary of the company. MAXWELL, Peter James is a Director of the company. Secretary BALDOCK, Anne Elizabeth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAY, Maureen June has been resigned. Director LADYMAN, Siobhan Elizabeth Louise Straker has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other publishing activities".


cramer music Key Finiance

LIABILITIES £248.77k
+4%
CASH £43.28k
+21%
TOTAL ASSETS £329.03k
-2%
All Financial Figures

Current Directors

Secretary
DRINGER, Christine Elizabeth
Appointed Date: 05 February 1992

Director
MAXWELL, Peter James
Appointed Date: 02 October 1991
72 years old

Resigned Directors

Secretary
BALDOCK, Anne Elizabeth
Resigned: 03 February 1992
Appointed Date: 02 October 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 October 1991
Appointed Date: 23 July 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 October 1991
Appointed Date: 23 July 1991
35 years old

Director
DAY, Maureen June
Resigned: 06 September 2007
Appointed Date: 05 February 1992
82 years old

Director
LADYMAN, Siobhan Elizabeth Louise Straker
Resigned: 04 May 2011
Appointed Date: 05 February 1992
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 October 1991
Appointed Date: 23 July 1991

Persons With Significant Control

Mr Peter James Maxwell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CRAMER MUSIC LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 23 July 2016 with updates
23 Dec 2015
Total exemption full accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 11,800

19 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 76 more events
07 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Oct 1991
Director resigned;new director appointed

07 Oct 1991
Secretary resigned;new secretary appointed;director resigned

07 Oct 1991
Registered office changed on 07/10/91 from: 110 whitchurch road cardiff CF4 3LY

23 Jul 1991
Incorporation

CRAMER MUSIC LIMITED Charges

7 February 1992
Debenture
Delivered: 19 February 1992
Status: Satisfied on 17 March 1995
Persons entitled: Fennoscandia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 1992
Single debenture
Delivered: 17 February 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…