Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C-BURN SYSTEMS LIMITED
Company Information for

C-BURN SYSTEMS LIMITED

8 Eagle Court, London, EC1M 5QD,
Company Registration Number
03726263
Private Limited Company
Active

Company Overview

About C-burn Systems Ltd
C-BURN SYSTEMS LIMITED was founded on 1999-03-04 and has its registered office in London. The organisation's status is listed as "Active". C-burn Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C-BURN SYSTEMS LIMITED
 
Legal Registered Office
8 Eagle Court
London
EC1M 5QD
Other companies in HA3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-BURN SYSTEMS LIMITED
Is this data useful to you?
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.

Company Officers of C-BURN SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN TURNBULL
Company Secretary 2004-08-17
STEVEN CHARLES GOWLAND
Director 2017-11-10
ANDREW GRAHAM MORPETH
Director 2017-11-10
KEVIN TURNBULL
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JAMES SMITH
Director 1999-03-04 2017-11-10
DIANA LAXON
Company Secretary 1999-03-04 2004-08-17
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-03-04 1999-03-04
LUCIENE JAMES LIMITED
Nominated Director 1999-03-04 1999-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN TURNBULL ELK MEDIA LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Dissolved 2016-01-30
KEVIN TURNBULL HORNSEY HOLDINGS LIMITED Company Secretary 2004-08-17 CURRENT 1999-08-10 Dissolved 2018-05-15
STEVEN CHARLES GOWLAND TUNESTORE DIGITAL LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
STEVEN CHARLES GOWLAND BESTPARK INTERNATIONAL LIMITED Director 2016-02-19 CURRENT 1990-04-23 Active
STEVEN CHARLES GOWLAND ASHBROOKE FINANCIAL GROUP LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
ANDREW GRAHAM MORPETH TUNESTORE DIGITAL LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
ANDREW GRAHAM MORPETH BESTPARK INTERNATIONAL LIMITED Director 2016-02-19 CURRENT 1990-04-23 Active
ANDREW GRAHAM MORPETH ASHBROOKE VENTURES LIMITED Director 2016-02-16 CURRENT 2007-10-09 Active
ANDREW GRAHAM MORPETH ASHBROOKE FINANCIAL GROUP LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
ANDREW GRAHAM MORPETH RUISSELLEMENT LIMITED Director 2009-01-27 CURRENT 1999-10-07 Dissolved 2017-10-10
ANDREW GRAHAM MORPETH SENATOR INSURANCE SERVICES LIMITED Director 2002-10-18 CURRENT 2002-10-18 Active
KEVIN TURNBULL TUNESTORE DIGITAL LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-04-05CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN TURNBULL on 2022-04-04
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-02-05CH01Director's details changed for Mr Steven Charles Gowland on 2018-12-01
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30AP01DIRECTOR APPOINTED MR KEVIN TURNBULL
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-17SH19Statement of capital on 2018-04-17 GBP 100
2018-04-03SH20Statement by Directors
2018-04-03CAP-SSSolvency Statement dated 19/03/18
2018-04-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-27SH08Change of share class name or designation
2018-03-23RES01ADOPT ARTICLES 23/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-13PSC02Notification of Tunestore Digital Limited as a person with significant control on 2017-11-10
2017-12-13PSC07CESSATION OF ADAM JAMES SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES SMITH
2017-12-13AP01DIRECTOR APPOINTED MR STEVEN CHARLES GOWLAND
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 195a Kenton Road Harrow HA3 0HD England
2017-12-13AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MORPETH
2017-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-04LATEST SOC04/03/17 STATEMENT OF CAPITAL;GBP 493051
2017-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/17 FROM 246a Kenton Road Harrow Middlesex HA3 8BY
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-05LATEST SOC05/03/16 STATEMENT OF CAPITAL;GBP 493051
2016-03-05AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 493051
2015-03-11AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 493051
2014-03-17AR0104/03/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-20AR0104/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30SH0130/03/12 STATEMENT OF CAPITAL GBP 493051
2012-03-05AR0104/03/12 FULL LIST
2012-01-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0104/03/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0104/03/10 FULL LIST
2009-10-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-21363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-03-06288cSECRETARY'S PARTICULARS CHANGED
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-06288aNEW SECRETARY APPOINTED
2004-12-06288bSECRETARY RESIGNED
2004-03-19363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: NORTHWICK HOUSE 191-193 KENTON ROAD KENTON MIDDLESEX HA3 0EY
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-13363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-22363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-03-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-03-1588(2)RAD 20/12/00--------- £ SI 2@1=2 £ IC 218051/218053
2001-01-18(W)ELRESS80A AUTH TO ALLOT SEC 20/12/00
2001-01-18WRES01ALTER ARTICLES 20/12/00
2001-01-18123NC INC ALREADY ADJUSTED 20/12/00
2001-01-18WRES04£ NC 1000/1000000
2001-01-18WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/00
2001-01-1888(2)RAD 20/12/00--------- £ SI 218049@1=218049 £ IC 2/218051
2001-01-18WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/00
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 32 MULGRAVE ROAD HARROW MIDDLESEX HA1 3UG
2000-03-14363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-10-27ELRESS369(4) SHT NOTICE MEET 25/10/99
1999-10-27ELRESS80A AUTH TO ALLOT SEC 25/10/99
1999-03-15288bDIRECTOR RESIGNED
1999-03-15288aNEW DIRECTOR APPOINTED
1999-03-15288aNEW SECRETARY APPOINTED
1999-03-15288bSECRETARY RESIGNED
1999-03-15287REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1999-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to C-BURN SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C-BURN SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-27 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 421,229

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents

Intellectual Property Patents Registered by C-BURN SYSTEMS LIMITED

C-BURN SYSTEMS LIMITED has registered 2 patents

GB2411510 , GB2397685 ,

Domain Names
We do not have the domain name information for C-BURN SYSTEMS LIMITED
Trademarks
We have not found any records of C-BURN SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-BURN SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where C-BURN SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by C-BURN SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185312095Indicator 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)
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-02-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2014-12-0184141089Vacuum 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)
2014-10-0185312095Indicator 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)
2014-06-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-12-0185312095Indicator 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)
2013-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-07-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-08-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-01-0185312095Indicator 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)
2010-07-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-06-0185365003Electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches" (excl. relays and automatic circuit breakers)
2010-02-0185312020Indicator 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C-BURN SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C-BURN SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.