Background WavePink WaveYellow Wave

COUNTRY MUSIC ENTERTAINMENT LIMITED (08620331)

COUNTRY MUSIC ENTERTAINMENT LIMITED (08620331) is an active UK company. incorporated on 23 July 2013. with registered office in Salford. The company operates in the Information and Communication sector, engaged in motion picture distribution activities and 1 other business activities. COUNTRY MUSIC ENTERTAINMENT LIMITED has been registered for 12 years. Current directors include CASS, Daniel.

Company Number
08620331
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
27 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
CASS, Daniel
SIC Codes
59131, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY MUSIC ENTERTAINMENT LIMITED

COUNTRY MUSIC ENTERTAINMENT LIMITED is an active company incorporated on 23 July 2013 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities and 1 other business activity. COUNTRY MUSIC ENTERTAINMENT LIMITED was registered 12 years ago.(SIC: 59131, 60200)

Status

active

Active since 12 years ago

Company No

08620331

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

COUNTRY MUSIC TV LIMITED
From: 6 June 2017To: 2 August 2017
UP TV & VIDEO LTD
From: 16 February 2015To: 6 June 2017
ST JAMES MEDIA (3) LIMITED
From: 23 July 2013To: 16 February 2015
Contact
Address

27 Modwen Road, Waters Edge Business Park Salford, M5 3EZ,

Previous Addresses

First Floor 6 Square Rigger Row London SW11 3TZ England
From: 5 February 2020To: 25 November 2022
110 York Road London SW11 3rd England
From: 6 August 2018To: 5 February 2020
Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England
From: 23 October 2015To: 6 August 2018
65 Petty France London SW1H 9EU
From: 23 July 2013To: 23 October 2015
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Dec 22
Director Joined
Dec 22
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CASS, Daniel

Active
Waters Edge Business Park, SalfordM5 3EZ
Born October 1974
Director
Appointed 29 Sept 2022

PALMER, Robin

Resigned
Petty France, LondonSW1H 9EU
Secretary
Appointed 23 Jul 2013
Resigned 18 Oct 2021

PHILLIPS, Susan

Resigned
Waters Edge Business Park, SalfordM5 3EZ
Secretary
Appointed 29 Sept 2022
Resigned 31 Dec 2024

JUDD, Alan Frederick

Resigned
Waters Edge Business Park, SalfordM5 3EZ
Born June 1944
Director
Appointed 23 Jul 2013
Resigned 29 Sept 2022

Persons with significant control

4

2 Active
2 Ceased

That's Media Limited

Active
Modwen Road, SalfordM5 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2023

Mr Dan Cass

Active
Waters Edge Business Park, SalfordM5 3EZ
Born October 1974

Nature of Control

Significant influence or control
Notified 01 Oct 2023
!St Floor, BatterseaSW11 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019
Ceased 01 Oct 2023
Narcot Lane, Gerrards CrossSL9 8TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

49

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 October 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Resolution
2 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Incorporation Company
23 July 2013
NEWINCIncorporation