London
W1T 3LJ
Secretary Name | Mr Nicholas John Marcus Kemp |
---|---|
Status | Current |
Appointed | 10 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr David William Shepherd |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Administration Manager |
Country of Residence | Wales |
Correspondence Address | 48 Ridgeway Avenue Newport NP20 5AH Wales |
Director Name | Mr James Thomas Chadwick Rushton |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Website | https://cadenza-music.com/ |
---|
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
15k at £1 | David Shepherd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,399 |
Cash | £4,056 |
Current Liabilities | £657 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (1 month ago) |
---|---|
Next Return Due | 24 May 2024 (11 months, 2 weeks from now) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
---|---|
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of James Thomas Chadwick Rushton as a director on 31 December 2020 (1 page) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
28 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages) |
12 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
18 February 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
24 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 October 2018 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page) |
17 September 2018 | Notification of Chester Music Limited as a person with significant control on 17 September 2018 (2 pages) |
10 September 2018 | Appointment of Mr Christopher Mark Butler as a director on 10 September 2018 (2 pages) |
10 September 2018 | Appointment of Mr James Thomas Chadwick Rushton as a director on 10 September 2018 (2 pages) |
10 September 2018 | Appointment of Mr Nicholas John Marcus Kemp as a secretary on 10 September 2018 (2 pages) |
10 September 2018 | Registered office address changed from 48 Ridgeway Avenue Newport NP20 5AH to 14-15 Berners Street London W1T 3LJ on 10 September 2018 (1 page) |
5 September 2018 | Resolutions
|
3 September 2018 | Change the registered office situation from Wales to England/Wales (3 pages) |
29 May 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
4 May 2018 | Cessation of Susan Jayne Shepherd as a person with significant control on 28 February 2018 (1 page) |
4 May 2018 | Cessation of Emma Jayne Shepherd as a person with significant control on 28 February 2018 (1 page) |
4 May 2018 | Termination of appointment of David William Shepherd as a director on 28 February 2018 (1 page) |
4 May 2018 | Cessation of David William Shepherd as a person with significant control on 28 February 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 July 2017 | Change of details for Mr David William Shepherd as a person with significant control on 21 July 2017 (2 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
25 July 2017 | Notification of Susan Jayne Shepherd as a person with significant control on 21 July 2017 (2 pages) |
25 July 2017 | Notification of Emma Jayne Shepherd as a person with significant control on 21 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr David William Shepherd as a person with significant control on 21 July 2017 (2 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
25 July 2017 | Notification of Susan Jayne Shepherd as a person with significant control on 21 July 2017 (2 pages) |
25 July 2017 | Notification of Emma Jayne Shepherd as a person with significant control on 21 July 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
12 April 2013 | Incorporation (24 pages) |
12 April 2013 | Incorporation (24 pages) |