Company NameDecade Management Limited
DirectorsJonathan Henry Oakley and Amanda Playle
Company StatusActive
Company Number08184463
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)
Previous NameMoment Music Publishing Limited

Business Activity

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

Directors

Director NameJonathan Henry Oakley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleMusic Manager
Country of ResidenceSpain
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameAmanda Playle
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleMusic Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£18,180
Cash£23,800
Current Liabilities£5,720

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
24 April 2023Director's details changed for Amanda Playle on 17 April 2023 (2 pages)
24 April 2023Change of details for Amanda Playle as a person with significant control on 17 April 2023 (2 pages)
24 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
2 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
11 March 2022Change of details for Amanda Playle as a person with significant control on 10 March 2022 (2 pages)
11 March 2022Director's details changed for Amanda Playle on 10 March 2022 (2 pages)
10 March 2022Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 November 2021Change of details for Jonathan Henry Oakley as a person with significant control on 15 March 2019 (2 pages)
9 November 2021Director's details changed for Jonathan Henry Oakley on 15 March 2019 (2 pages)
8 September 2021Confirmation statement made on 20 August 2021 with updates (5 pages)
8 September 2021Change of details for Amanda Playle as a person with significant control on 12 November 2020 (2 pages)
4 June 2021Director's details changed for Amanda Playle on 4 June 2021 (2 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 November 2020Change of share class name or designation (2 pages)
6 October 2020Change of details for Amanda Playle as a person with significant control on 24 March 2020 (2 pages)
6 October 2020Director's details changed for Amanda Playle on 24 March 2020 (2 pages)
25 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
2 September 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
9 May 2019Director's details changed for Jho Henry Oakley on 26 April 2019 (2 pages)
9 May 2019Change of details for Jho Henry Oakley as a person with significant control on 26 April 2019 (2 pages)
7 March 2019Change of share class name or designation (2 pages)
6 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 22/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
(3 pages)
22 February 2019Notification of Amanda Playle as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Appointment of Amanda Playle as a director on 22 February 2019 (2 pages)
22 February 2019Cessation of Sarah Oakley as a person with significant control on 22 February 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
28 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
31 August 2016Director's details changed for Jho Henry Oakley on 20 August 2016 (2 pages)
31 August 2016Director's details changed for Jho Henry Oakley on 20 August 2016 (2 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
19 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
19 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
20 August 2012Incorporation (36 pages)
20 August 2012Incorporation (36 pages)