Company NameCadiz Music And Digital Limited
DirectorRichard John England
Company StatusActive
Company Number05177170
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Previous NameCadiz Digital Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard John England
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Point Hill
London
SE10 8QW
Secretary NameMr Gareth Henry
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address107 Hillcrest Road
Bromley
Kent
BR1 4SA
Director NameMr Gareth Henry
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address107 Hillcrest Road
Bromley
Kent
BR1 4SA
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitecadizdigital.net
Email address[email protected]
Telephone020 86923555
Telephone regionLondon

Location

Registered Address303 The Pill Box 115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Cadiz Music LTD
25.00%
Ordinary
25 at £1Gareth Henry
25.00%
Ordinary
25 at £1Ian Nicholas Blackaby
25.00%
Ordinary
25 at £1Richard John England
25.00%
Ordinary

Financials

Year2014
Net Worth-£20,675
Cash£67,526
Current Liabilities£670,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Charges

15 January 2015Delivered on: 23 January 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

10 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
9 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
(3 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
15 February 2018Change of details for Mr Richard John England as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Termination of appointment of Gareth Henry as a director on 12 February 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
23 January 2015Registration of charge 051771700001, created on 15 January 2015 (13 pages)
23 January 2015Registration of charge 051771700001, created on 15 January 2015 (13 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (5 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
6 April 2011Registered office address changed from 2Nd Floor 42-46 High Street Esher Surrey KT10 9QY on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 2Nd Floor 42-46 High Street Esher Surrey KT10 9QY on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 2Nd Floor 42-46 High Street Esher Surrey KT10 9QY on 6 April 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Return made up to 12/07/09; full list of members (4 pages)
3 September 2009Return made up to 12/07/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Return made up to 12/07/08; full list of members (4 pages)
18 August 2008Return made up to 12/07/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 August 2007Return made up to 12/07/07; no change of members (7 pages)
31 August 2007Return made up to 12/07/07; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Return made up to 12/07/06; full list of members (8 pages)
11 September 2006Return made up to 12/07/06; full list of members (8 pages)
16 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
23 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 October 2005Return made up to 12/07/05; full list of members (7 pages)
27 October 2005Return made up to 12/07/05; full list of members (7 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2005Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed;new director appointed (1 page)
11 October 2005New secretary appointed;new director appointed (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005Registered office changed on 11/10/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
12 July 2004Incorporation (18 pages)
12 July 2004Incorporation (18 pages)