Background WavePink WaveYellow Wave

C-BURN SYSTEMS LIMITED (03726263)

C-BURN SYSTEMS LIMITED (03726263) is an active UK company. incorporated on 4 March 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. C-BURN SYSTEMS LIMITED has been registered for 27 years. Current directors include GOWLAND, Steven Charles, MORPETH, Andrew Graham, TURNBULL, Kevin.

Company Number
03726263
Status
active
Type
ltd
Incorporated
4 March 1999
Age
27 years
Address
8 Eagle Court, London, EC1M 5QD
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GOWLAND, Steven Charles, MORPETH, Andrew Graham, TURNBULL, Kevin
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C-BURN SYSTEMS LIMITED

C-BURN SYSTEMS LIMITED is an active company incorporated on 4 March 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. C-BURN SYSTEMS LIMITED was registered 27 years ago.(SIC: 59200)

Status

active

Active since 27 years ago

Company No

03726263

LTD Company

Age

27 Years

Incorporated 4 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

8 Eagle Court London, EC1M 5QD,

Previous Addresses

195a Kenton Road Harrow HA3 0HD England
From: 4 March 2017To: 13 December 2017
246a Kenton Road Harrow Middlesex HA3 8BY
From: 30 January 2015To: 4 March 2017
Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY
From: 4 March 1999To: 30 January 2015
Timeline

9 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Mar 12
Loan Cleared
Oct 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Capital Update
Apr 18
Director Joined
Apr 18
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TURNBULL, Kevin

Active
Eagle Court, LondonEC1M 5QD
Secretary
Appointed 17 Aug 2004

GOWLAND, Steven Charles

Active
Eagle Court, LondonEC1M 5QD
Born October 1969
Director
Appointed 10 Nov 2017

MORPETH, Andrew Graham

Active
Eagle Court, LondonEC1M 5QD
Born September 1964
Director
Appointed 10 Nov 2017

TURNBULL, Kevin

Active
Eagle Court, LondonEC1M 5QD
Born December 1968
Director
Appointed 18 Apr 2018

LAXON, Diana

Resigned
61 Joseph Conrad House, LondonSW1V 2NG
Secretary
Appointed 04 Mar 1999
Resigned 17 Aug 2004

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 04 Mar 1999
Resigned 04 Mar 1999

SMITH, Adam James

Resigned
86 Falkland Road, LondonN8 0NP
Born April 1969
Director
Appointed 04 Mar 1999
Resigned 10 Nov 2017

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 04 Mar 1999
Resigned 04 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Eagle Court, LondonEC1M 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017

Mr Adam James Smith

Ceased
Eagle Court, LondonEC1M 5QD
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2017
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
17 April 2018
SH19Statement of Capital
Legacy
3 April 2018
SH20SH20
Legacy
3 April 2018
CAP-SSCAP-SS
Resolution
3 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
21 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
287Change of Registered Office
Legacy
17 January 2003
287Change of Registered Office
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
88(3)88(3)
Legacy
15 March 2001
88(2)R88(2)R
Legacy
18 January 2001
88(2)R88(2)R
Legacy
18 January 2001
123Notice of Increase in Nominal Capital
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
18 December 2000
287Change of Registered Office
Legacy
14 March 2000
363sAnnual Return (shuttle)
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
287Change of Registered Office
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Incorporation Company
4 March 1999
NEWINCIncorporation