Background WavePink WaveYellow Wave

CXM RECORDS LIMITED (12997073)

CXM RECORDS LIMITED (12997073) is an active UK company. incorporated on 4 November 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. CXM RECORDS LIMITED has been registered for 5 years. Current directors include GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss.

Company Number
12997073
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
The Matrix Complex, London, SW6 3BU
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CXM RECORDS LIMITED

CXM RECORDS LIMITED is an active company incorporated on 4 November 2020 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. CXM RECORDS LIMITED was registered 5 years ago.(SIC: 59200)

Status

active

Active since 5 years ago

Company No

12997073

LTD Company

Age

5 Years

Incorporated 4 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

The Matrix Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

80 Charlotte Street London W1T 4DF United Kingdom
From: 4 November 2020To: 21 September 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Apr 23
New Owner
Sept 23
New Owner
Sept 23
Director Left
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRIFFITHS, Richard Hugo Dilsmore

Active
91 Peterborough Road, LondonSW6 3BU
Born October 1954
Director
Appointed 04 Nov 2020

MAGEE, Henry Wemyss

Active
91 Peterborough Road, LondonSW6 3BU
Born May 1959
Director
Appointed 04 Nov 2020

BEESLA, Govinder Singh

Resigned
91 Peterborough Road, LondonSW6 3BU
Born July 1990
Director
Appointed 04 Nov 2020
Resigned 13 Nov 2025

BLOOMFIELD, William Hugh

Resigned
91 Peterborough Road, LondonSW6 3BU
Born November 1978
Director
Appointed 04 Nov 2020
Resigned 25 Mar 2023

JANI, Nimeshkumar Shivom

Resigned
91 Peterborough Road, LondonSW6 3BU
Born November 1990
Director
Appointed 04 Nov 2020
Resigned 13 Nov 2025

Persons with significant control

2

Mr Henry Wemyss Magee

Active
91 Peterborough Road, LondonSW6 3BU
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2023

Mr Richard Hugo Dilsmore Griffiths

Active
91 Peterborough Road, LondonSW6 3BU
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Incorporation Company
4 November 2020
NEWINCIncorporation