Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cavendish Music Co. LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2016)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-12-31
Net Worth£100 0%
Total assets£100 0%
Shareholder's funds£100 0%

CAVENDISH MUSIC COMPANY LIMITED
IMAGEM PRODUCTION MUSIC LIMITED

Details

Company type Private Limited Company, Active
Company Number 00656012
Record last updated Thursday, November 2, 2023 3:33:44 PM UTC
Official Address Aldwych House 71 St James's
There are 202 companies registered at this street
Postal Code WC2B4HN
Sector limit, music, publish, record, sound

Charts

Visits

CAVENDISH MUSIC CO. LIMITED (United Kingdom) Page visits 2024

Searches

CAVENDISH MUSIC CO. LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jan 25, 2023 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Jan 25, 2021 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Jan 25, 2021 Resignation of 3 people: one Trustee Of a Trust With Significant Influence Or Control and one Individual Or Entity With Significant Influence Or Control Resignation of 3 people: one Trustee Of a Trust With Significant Influence Or Control and one Individual Or Entity With Significant Influence Or Control
Registry Sep 11, 2019 Two appointments: 2 companies Two appointments: 2 companies
Registry Sep 11, 2019 Resignation of one Trustee Of a Trust With Significant Influence Or Control and one Individual Or Entity With Significant Influence Or Control Resignation of one Trustee Of a Trust With Significant Influence Or Control and one Individual Or Entity With Significant Influence Or Control
Registry Sep 11, 2019 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jul 13, 2016 Appointment of a man as Director and Businessman Appointment of a man as Director and Businessman
Registry Jul 13, 2016 Appointment of a man as Director and Businessman 8250... Appointment of a man as Director and Businessman 8250...
Registry Apr 6, 2016 Appointment of a man as Trustee Of a Trust With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control Appointment of a man as Trustee Of a Trust With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Feb 5, 2016 Appointment of a man as Businessman and Director Appointment of a man as Businessman and Director
Registry Feb 5, 2016 Appointment of a man as Businessman and Director 8250... Appointment of a man as Businessman and Director 8250...
Registry Feb 1, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 1, 2016 Appointment of a person as Secretary 8250... Appointment of a person as Secretary 8250...
Registry Dec 10, 2015 Appointment of a man as Businessman and Director Appointment of a man as Businessman and Director
Registry Dec 10, 2015 Appointment of a man as Director and Businessman Appointment of a man as Director and Businessman
Registry May 14, 2013 Annual return Annual return
Registry May 14, 2013 Change of particulars for director Change of particulars for director
Registry May 13, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Apr 25, 2013 Annual accounts Annual accounts
Registry Oct 11, 2012 Company name change Company name change
Registry Oct 11, 2012 Company name change 5413... Company name change 5413...
Registry Oct 11, 2012 Change of name certificate Change of name certificate
Financials May 23, 2012 Annual accounts Annual accounts
Registry May 17, 2012 Annual return Annual return
Registry Oct 10, 2011 Company name change Company name change
Registry Oct 10, 2011 Change of name certificate Change of name certificate
Registry Oct 7, 2011 Company name change Company name change
Registry May 10, 2011 Annual return Annual return
Financials Feb 8, 2011 Annual accounts Annual accounts
Financials Jun 17, 2010 Annual accounts 5413... Annual accounts 5413...
Registry May 25, 2010 Annual return Annual return
Registry May 14, 2009 Annual return 5413... Annual return 5413...
Financials Feb 16, 2009 Annual accounts Annual accounts
Registry Oct 3, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Sep 30, 2008 Resignation of a director Resignation of a director
Registry Sep 30, 2008 Resignation of a secretary Resignation of a secretary
Registry May 9, 2008 Annual return Annual return
Registry Apr 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 11, 2008 Annual accounts Annual accounts
Financials Jun 1, 2007 Annual accounts 5413... Annual accounts 5413...
Registry May 17, 2007 Annual return Annual return
Registry Jun 7, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 7, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 5413... Declaration of satisfaction in full or in part of a mortgage or charge 5413...
Registry Jun 7, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Financials Jun 6, 2006 Annual accounts Annual accounts
Registry Jun 5, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 2006 Annual return Annual return
Registry Feb 16, 2006 Appointment of a director Appointment of a director
Registry Feb 16, 2006 Resignation of a director Resignation of a director
Financials Oct 19, 2005 Annual accounts Annual accounts
Registry Jul 4, 2005 Annual return Annual return
Registry Apr 21, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 25, 2005 Change in situation or address of registered office 5413... Change in situation or address of registered office 5413...
Registry Oct 15, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 28, 2004 Annual return Annual return
Financials Apr 29, 2004 Annual accounts Annual accounts
Registry Mar 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 14, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 6, 2004 Memorandum of association Memorandum of association
Registry Feb 5, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 29, 2004 Resignation of a director Resignation of a director
Registry Jan 22, 2004 Resignation of a director 5413... Resignation of a director 5413...
Registry Jan 22, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 21, 2004 Resignation of a secretary Resignation of a secretary
Registry Jan 21, 2004 Resignation of a director Resignation of a director
Registry Jan 21, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 18, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 2003 Appointment of a director Appointment of a director
Registry Oct 30, 2003 Resignation of a secretary Resignation of a secretary
Registry Oct 30, 2003 Appointment of a secretary Appointment of a secretary
Registry Jun 17, 2003 Annual return Annual return
Financials Jan 30, 2003 Annual accounts Annual accounts
Financials Jun 13, 2002 Annual accounts 5413... Annual accounts 5413...
Registry Jun 13, 2002 Annual return Annual return
Registry Oct 29, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 16, 2001 Resignation of a secretary Resignation of a secretary
Registry Sep 4, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 9, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 14, 2001 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy