Paris
75009
Secretary Name | Miss Laura Soret |
---|---|
Status | Current |
Appointed | 22 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Bibliotheque 9 Heneage Street London E1 5LJ |
Secretary Name | Mr Stephen Michael Cole |
---|---|
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cezame Music Agency Uk Limited 21 Kenilworth Garde London SE18 3JB |
Website | cezame.co.uk |
---|
Registered Address | Carlton Cottages St Mary's Services Ltd 12 New Cross Road London SE14 5BE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
1 at £1 | Frederic Leibovitz Editeur Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,289 |
Gross Profit | £34,289 |
Net Worth | -£24,797 |
Cash | £16,071 |
Current Liabilities | £11,176 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
2 February 2021 | Registered office address changed from Bibliotheque 9 Heneage Street London E1 5LJ England to Carlton Cottages St Mary's Services Ltd 12 New Cross Road London SE14 5BE on 2 February 2021 (1 page) |
---|---|
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
1 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
1 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
20 April 2016 | Director's details changed for Mr Frederic Lebovitz on 4 January 2016 (3 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr Frederic Lebovitz on 4 January 2016 (3 pages) |
22 March 2016 | Appointment of Miss Laura Soret as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Cezame Music Uk Limited 21 Kenilworth Gardens London SE18 3JB to Bibliotheque 9 Heneage Street London E1 5LJ on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Stephen Michael Cole as a secretary on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Cezame Music Uk Limited 21 Kenilworth Gardens London SE18 3JB to Bibliotheque 9 Heneage Street London E1 5LJ on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Stephen Michael Cole as a secretary on 22 March 2016 (1 page) |
22 March 2016 | Appointment of Miss Laura Soret as a secretary on 22 March 2016 (2 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
21 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Amended accounts made up to 30 April 2012 (10 pages) |
8 May 2013 | Amended accounts made up to 30 April 2012 (10 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|