London
SE10 8QW
Secretary Name | Mr Gareth Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 107 Hillcrest Road Bromley Kent BR1 4SA |
Director Name | Mr Gareth Henry |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 107 Hillcrest Road Bromley Kent BR1 4SA |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | cadizdigital.net |
---|---|
Email address | [email protected] |
Telephone | 020 86923555 |
Telephone region | London |
Registered Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Cadiz Music LTD 25.00% Ordinary |
---|---|
25 at £1 | Gareth Henry 25.00% Ordinary |
25 at £1 | Ian Nicholas Blackaby 25.00% Ordinary |
25 at £1 | Richard John England 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,675 |
Cash | £67,526 |
Current Liabilities | £670,795 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
15 January 2015 | Delivered on: 23 January 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
10 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
4 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 August 2018 | Resolutions
|
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
15 February 2018 | Change of details for Mr Richard John England as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Gareth Henry as a director on 12 February 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 January 2015 | Registration of charge 051771700001, created on 15 January 2015 (13 pages) |
23 January 2015 | Registration of charge 051771700001, created on 15 January 2015 (13 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Registered office address changed from 2Nd Floor 42-46 High Street Esher Surrey KT10 9QY on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 2Nd Floor 42-46 High Street Esher Surrey KT10 9QY on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 2Nd Floor 42-46 High Street Esher Surrey KT10 9QY on 6 April 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
31 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 September 2006 | Return made up to 12/07/06; full list of members (8 pages) |
11 September 2006 | Return made up to 12/07/06; full list of members (8 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
16 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
23 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
27 October 2005 | Return made up to 12/07/05; full list of members (7 pages) |
27 October 2005 | Return made up to 12/07/05; full list of members (7 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2005 | Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 42-46 high street esher surrey KT10 9QY (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed;new director appointed (1 page) |
11 October 2005 | New secretary appointed;new director appointed (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 42-46 high street esher surrey KT10 9QY (1 page) |
12 July 2004 | Incorporation (18 pages) |
12 July 2004 | Incorporation (18 pages) |