Company Information for C-BURN SYSTEMS LIMITED
8 Eagle Court, London, EC1M 5QD,
|
Company Registration Number
03726263
Private Limited Company
Active |
Company Name | |
---|---|
C-BURN SYSTEMS LIMITED | |
Legal Registered Office | |
8 Eagle Court London EC1M 5QD Other companies in HA3 | |
Company Number | 03726263 | |
---|---|---|
Company ID Number | 03726263 | |
Date formed | 1999-03-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-04 | |
Return next due | 2025-03-18 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB730931939 |
Last Datalog update: | 2024-03-21 14:27:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN TURNBULL |
||
STEVEN CHARLES GOWLAND |
||
ANDREW GRAHAM MORPETH |
||
KEVIN TURNBULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM JAMES SMITH |
Director | ||
DIANA LAXON |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELK MEDIA LIMITED | Company Secretary | 2007-02-26 | CURRENT | 2007-02-26 | Dissolved 2016-01-30 | |
HORNSEY HOLDINGS LIMITED | Company Secretary | 2004-08-17 | CURRENT | 1999-08-10 | Dissolved 2018-05-15 | |
TUNESTORE DIGITAL LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
BESTPARK INTERNATIONAL LIMITED | Director | 2016-02-19 | CURRENT | 1990-04-23 | Active | |
ASHBROOKE FINANCIAL GROUP LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
TUNESTORE DIGITAL LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
BESTPARK INTERNATIONAL LIMITED | Director | 2016-02-19 | CURRENT | 1990-04-23 | Active | |
ASHBROOKE VENTURES LIMITED | Director | 2016-02-16 | CURRENT | 2007-10-09 | Active | |
ASHBROOKE FINANCIAL GROUP LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
RUISSELLEMENT LIMITED | Director | 2009-01-27 | CURRENT | 1999-10-07 | Dissolved 2017-10-10 | |
SENATOR INSURANCE SERVICES LIMITED | Director | 2002-10-18 | CURRENT | 2002-10-18 | Active | |
TUNESTORE DIGITAL LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN TURNBULL on 2022-04-04 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Steven Charles Gowland on 2018-12-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR KEVIN TURNBULL | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2018-04-17 GBP 100 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/03/18 | |
RES06 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 23/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC02 | Notification of Tunestore Digital Limited as a person with significant control on 2017-11-10 | |
PSC07 | CESSATION OF ADAM JAMES SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES SMITH | |
AP01 | DIRECTOR APPOINTED MR STEVEN CHARLES GOWLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM 195a Kenton Road Harrow HA3 0HD England | |
AP01 | DIRECTOR APPOINTED MR ANDREW GRAHAM MORPETH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 04/03/17 STATEMENT OF CAPITAL;GBP 493051 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/17 FROM 246a Kenton Road Harrow Middlesex HA3 8BY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/16 STATEMENT OF CAPITAL;GBP 493051 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 493051 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 493051 | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 493051 | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU | |
287 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: NORTHWICK HOUSE 191-193 KENTON ROAD KENTON MIDDLESEX HA3 0EY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 20/12/00--------- £ SI 2@1=2 £ IC 218051/218053 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 20/12/00 | |
WRES01 | ALTER ARTICLES 20/12/00 | |
123 | NC INC ALREADY ADJUSTED 20/12/00 | |
WRES04 | £ NC 1000/1000000 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/00 | |
88(2)R | AD 20/12/00--------- £ SI 218049@1=218049 £ IC 2/218051 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 32 MULGRAVE ROAD HARROW MIDDLESEX HA1 3UG | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 25/10/99 | |
ELRES | S80A AUTH TO ALLOT SEC 25/10/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 421,229 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C-BURN SYSTEMS LIMITED
Called Up Share Capital | 2012-04-01 | £ 493,051 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 67,647 |
Current Assets | 2012-04-01 | £ 379,907 |
Debtors | 2012-04-01 | £ 192,022 |
Fixed Assets | 2012-04-01 | £ 219,373 |
Shareholder Funds | 2012-04-01 | £ 178,051 |
Stocks Inventory | 2012-04-01 | £ 120,238 |
Tangible Fixed Assets | 2012-04-01 | £ 8,407 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as C-BURN SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
84141089 | Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps) | |||
85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) | |||
85312040 | Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
85365003 | Electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches" (excl. relays and automatic circuit breakers) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |