Background WavePink WaveYellow Wave

CCMF PIANO LIMITED (08491612)

CCMF PIANO LIMITED (08491612) is an active UK company. incorporated on 16 April 2013. with registered office in Chipping Campden. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CCMF PIANO LIMITED has been registered for 13 years. Current directors include ROBERTS, David Wyn, SCOTT, Maxwell Jonathan.

Company Number
08491612
Status
active
Type
ltd
Incorporated
16 April 2013
Age
13 years
Address
Thistlebank House, Chipping Campden, GL55 6AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ROBERTS, David Wyn, SCOTT, Maxwell Jonathan
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCMF PIANO LIMITED

CCMF PIANO LIMITED is an active company incorporated on 16 April 2013 with the registered office located in Chipping Campden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CCMF PIANO LIMITED was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

08491612

LTD Company

Age

13 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

Thistlebank House Back Ends Chipping Campden, GL55 6AU,

Previous Addresses

, Three Gables High Street, Chipping Campden, Gloucestershire, GL55 6AG
From: 5 September 2014To: 16 April 2018
, C/O David W Roberts, 55 Baker Street, London, W1U 7EU, England
From: 5 September 2014To: 5 September 2014
, Three Gables High Street, Chipping Campden, Gloucestershire, GL55 6AG
From: 16 April 2013To: 5 September 2014
Timeline

5 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Feb 14
Director Joined
May 17
New Owner
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTS, David Wyn

Active
Baker Street, LondonW1U 7EU
Born April 1953
Director
Appointed 16 Apr 2013

SCOTT, Maxwell Jonathan

Active
Leysbourne, Chipping CampdenGL55 6AD
Born July 1953
Director
Appointed 08 May 2017

BENNETT, Charles Henry

Resigned
Chipping Campden Music Festival, Chipping CampdenGL55 6AG
Born December 1950
Director
Appointed 21 Feb 2014
Resigned 30 Mar 2026

Persons with significant control

1

Mr David Wyn Roberts

Active
Back Ends, Chipping CampdenGL55 6AU
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
17 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
19 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Incorporation Company
16 April 2013
NEWINCIncorporation