UKBizDB.co.uk

CADENZA MUSIC (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cadenza Music (uk) Limited. The company was founded 11 years ago and was given the registration number 08485989. The firm's registered office is in LONDON. You can find them at 14-15 Berners Street, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CADENZA MUSIC (UK) LIMITED
Company Number:08485989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:14-15 Berners Street, London, England, W1T 3LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-15, Berners Street, London, England, W1T 3LJ

Secretary01 January 2023Active
14-15, Berners Street, London, England, W1T 3LJ

Director10 September 2018Active
14-15, Berners Street, London, England, W1T 3LJ

Secretary10 September 2018Active
14-15, Berners Street, London, England, W1T 3LJ

Director10 September 2018Active
48, Ridgeway Avenue, Newport, United Kingdom, NP20 5AH

Director12 April 2013Active

People with Significant Control

Chester Music Limited
Notified on:17 September 2018
Status:Active
Country of residence:United Kingdom
Address:14-15, Berners Street, London, United Kingdom, W1T 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Emma Jayne Shepherd
Notified on:21 July 2017
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:48, Ridgeway Avenue, Newport, United Kingdom, NP20 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Jayne Shepherd
Notified on:21 July 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:48, Ridgeway Avenue, Newport, United Kingdom, NP20 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Shepherd
Notified on:12 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:48, Ridgeway Avenue, Newport, NP20 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Officers

Appoint person secretary company with name date.

Download
2024-01-06Officers

Termination secretary company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Accounts

Legacy.

Download
2019-11-12Other

Legacy.

Download
2019-11-12Other

Legacy.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Change account reference date company previous shortened.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Accounts

Change account reference date company previous shortened.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Appoint person secretary company with name date.

Download
2018-09-10Address

Change registered office address company with date old address new address.

Download
2018-09-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.