Company NameCadillac Music And Publishing Limited
DirectorsHazel Anne Miller and Michael John Gavin
Company StatusActive
Company Number01947227
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Hazel Anne Miller
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakwood Close
Hastings
East Sussex
TN34 2JF
Secretary NameMrs Hazel Anne Miller
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakwood Close
Hastings
East Sussex
TN34 2JF
Director NameMr Michael John Gavin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address48 Longton Grove
London
SE26 6QE
Secretary NameMr Michael John Gavin
StatusCurrent
Appointed02 November 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address48 Longton Grove
London
SE26 6QE
Director NameMr John Michael Jack
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 07 September 2017)
RoleRecord Producer/Distributor
Country of ResidenceUnited Kingdom
Correspondence Address35 Sandringham Buildings
Charing Cross Road
London
WC2H 0BJ

Location

Registered Address3 Scot Grove
Pinner
Middlesex
HA5 4RT
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1J. Jack
99.00%
Ordinary
1 at £1H.a. Miller
1.00%
Ordinary

Financials

Year2014
Net Worth-£7,661
Current Liabilities£14,186

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

2 November 2020Appointment of Mr Michael John Gavin as a secretary on 2 November 2020 (2 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
22 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
24 December 2018Notification of Michael John Gavin as a person with significant control on 27 June 2018 (2 pages)
28 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 October 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
28 June 2018Termination of appointment of John Michael Jack as a director on 7 September 2017 (1 page)
28 June 2018Appointment of Mr Michael John Gavin as a director on 27 June 2018 (2 pages)
28 June 2018Cessation of John Michael Jack as a person with significant control on 7 September 2017 (1 page)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
10 September 2015Director's details changed for Mrs Hazel Anne Miller on 28 August 2015 (2 pages)
10 September 2015Secretary's details changed for Mrs Hazel Anne Miller on 28 August 2015 (1 page)
10 September 2015Director's details changed for Mrs Hazel Anne Miller on 28 August 2015 (2 pages)
10 September 2015Secretary's details changed for Mrs Hazel Anne Miller on 28 August 2015 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
4 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
3 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
4 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
4 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
19 November 2009Director's details changed for Mrs Hazel Anne Miller on 14 October 2009 (2 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr John Michael Jack on 14 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Hazel Anne Miller on 14 October 2009 (2 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr John Michael Jack on 14 October 2009 (2 pages)
26 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
26 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
18 March 2009Return made up to 14/10/08; full list of members (4 pages)
18 March 2009Return made up to 14/10/08; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
30 October 2007Return made up to 14/10/07; no change of members (7 pages)
30 October 2007Return made up to 14/10/07; no change of members (7 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
4 December 2006Return made up to 14/10/06; full list of members (7 pages)
4 December 2006Return made up to 14/10/06; full list of members (7 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
4 November 2005Return made up to 14/10/05; full list of members (7 pages)
4 November 2005Return made up to 14/10/05; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
4 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
24 November 2004Return made up to 14/10/04; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
24 November 2004Return made up to 14/10/04; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
3 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
23 December 2002Return made up to 14/10/02; full list of members (7 pages)
23 December 2002Return made up to 14/10/02; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
1 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
30 November 2001Return made up to 14/10/01; full list of members (6 pages)
30 November 2001Return made up to 14/10/01; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
30 November 2000Return made up to 14/10/00; full list of members (6 pages)
30 November 2000Return made up to 14/10/00; full list of members (6 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
12 November 1999Full accounts made up to 31 January 1999 (10 pages)
12 November 1999Return made up to 14/10/99; full list of members (6 pages)
12 November 1999Return made up to 14/10/99; full list of members (6 pages)
12 November 1999Full accounts made up to 31 January 1999 (10 pages)
9 November 1998Return made up to 14/10/98; no change of members (4 pages)
9 November 1998Return made up to 14/10/98; no change of members (4 pages)
9 November 1998Full accounts made up to 31 January 1998 (9 pages)
9 November 1998Full accounts made up to 31 January 1998 (9 pages)
29 October 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Full accounts made up to 31 January 1997 (9 pages)
23 October 1997Full accounts made up to 31 January 1997 (9 pages)
2 December 1996Return made up to 31/10/96; full list of members (6 pages)
2 December 1996Full accounts made up to 31 January 1996 (9 pages)
2 December 1996Return made up to 31/10/96; full list of members (6 pages)
2 December 1996Full accounts made up to 31 January 1996 (9 pages)
23 October 1995Return made up to 19/10/95; full list of members (6 pages)
23 October 1995Full accounts made up to 31 January 1995 (10 pages)
23 October 1995Full accounts made up to 31 January 1995 (10 pages)
23 October 1995Return made up to 19/10/95; full list of members (6 pages)