Company NameCezame Music UK Limited
DirectorFrederic Leibovitz
Company StatusActive
Company Number07609243
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Frederic Leibovitz
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleMusic Publisher
Country of ResidenceFrance
Correspondence AddressCezame Music Agency France 22 Rue Chauchat
Paris
75009
Secretary NameMiss Laura Soret
StatusCurrent
Appointed22 March 2016(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressBibliotheque 9 Heneage Street
London
E1 5LJ
Secretary NameMr Stephen Michael Cole
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCezame Music Agency Uk Limited 21 Kenilworth Garde
London
SE18 3JB

Contact

Websitecezame.co.uk

Location

Registered AddressCarlton Cottages St Mary's Services Ltd
12 New Cross Road
London
SE14 5BE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Shareholders

1 at £1Frederic Leibovitz Editeur Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£34,289
Gross Profit£34,289
Net Worth-£24,797
Cash£16,071
Current Liabilities£11,176

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

2 February 2021Registered 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 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
1 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
20 April 2016Director's details changed for Mr Frederic Lebovitz on 4 January 2016 (3 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Director's details changed for Mr Frederic Lebovitz on 4 January 2016 (3 pages)
22 March 2016Appointment of Miss Laura Soret as a secretary on 22 March 2016 (2 pages)
22 March 2016Registered 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 2016Termination of appointment of Stephen Michael Cole as a secretary on 22 March 2016 (1 page)
22 March 2016Registered 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 2016Termination of appointment of Stephen Michael Cole as a secretary on 22 March 2016 (1 page)
22 March 2016Appointment of Miss Laura Soret as a secretary on 22 March 2016 (2 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
8 May 2013Amended accounts made up to 30 April 2012 (10 pages)
8 May 2013Amended accounts made up to 30 April 2012 (10 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)