Company NameCadenza Music (UK) Limited
DirectorChristopher Mark Butler
Company StatusActive
Company Number08485989
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David William Shepherd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleAdministration Manager
Country of ResidenceWales
Correspondence Address48 Ridgeway Avenue
Newport
NP20 5AH
Wales
Director NameMr James Thomas Chadwick Rushton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMr Nicholas John Marcus Kemp
StatusResigned
Appointed10 September 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitehttps://cadenza-music.com/

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

15k at £1David Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth£3,399
Cash£4,056
Current Liabilities£657

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
4 January 2021Termination of appointment of James Thomas Chadwick Rushton as a director on 31 December 2020 (1 page)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
28 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages)
12 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
18 February 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
24 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 October 2018Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
17 September 2018Notification of Chester Music Limited as a person with significant control on 17 September 2018 (2 pages)
10 September 2018Appointment of Mr Christopher Mark Butler as a director on 10 September 2018 (2 pages)
10 September 2018Registered office address changed from 48 Ridgeway Avenue Newport NP20 5AH to 14-15 Berners Street London W1T 3LJ on 10 September 2018 (1 page)
10 September 2018Appointment of Mr Nicholas John Marcus Kemp as a secretary on 10 September 2018 (2 pages)
10 September 2018Appointment of Mr James Thomas Chadwick Rushton as a director on 10 September 2018 (2 pages)
5 September 2018Resolutions
  • RES13 ‐ Change of situation of registered office from wales to england & wales 22/08/2018
(1 page)
3 September 2018Change the registered office situation from Wales to England/Wales (3 pages)
29 May 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
4 May 2018Termination of appointment of David William Shepherd as a director on 28 February 2018 (1 page)
4 May 2018Cessation of Emma Jayne Shepherd as a person with significant control on 28 February 2018 (1 page)
4 May 2018Cessation of Susan Jayne Shepherd as a person with significant control on 28 February 2018 (1 page)
4 May 2018Cessation of David William Shepherd as a person with significant control on 28 February 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 July 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 45,000
(3 pages)
25 July 2017Notification of Emma Jayne Shepherd as a person with significant control on 21 July 2017 (2 pages)
25 July 2017Change of details for Mr David William Shepherd as a person with significant control on 21 July 2017 (2 pages)
25 July 2017Notification of Emma Jayne Shepherd as a person with significant control on 21 July 2017 (2 pages)
25 July 2017Change of details for Mr David William Shepherd as a person with significant control on 21 July 2017 (2 pages)
25 July 2017Notification of Susan Jayne Shepherd as a person with significant control on 21 July 2017 (2 pages)
25 July 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 45,000
(3 pages)
25 July 2017Notification of Susan Jayne Shepherd as a person with significant control on 21 July 2017 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,000
(3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,000
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 15,000
(3 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 15,000
(3 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 15,000
(3 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 15,000
(3 pages)
12 April 2013Incorporation (24 pages)
12 April 2013Incorporation (24 pages)