CAVALCADE RECORDS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Director's details changed for Mr Alistair Mark Norbury on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Bmg Rights Management (Uk) Limited as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on 2024-12-17

View Document

11/07/2411 July 2024 Termination of appointment of Thomas Coesfeld as a director on 2024-07-08

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Christopher Ludwig as a director on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Alistair Mark Norbury as a director on 2023-12-31

View Document

19/07/2319 July 2023 Termination of appointment of Jonathan Michael Baker as a director on 2023-06-30

View Document

19/07/2319 July 2023 Termination of appointment of Hartwig Masuch as a director on 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Appointment of Christopher Ludwig as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Peter Stack as a director on 2022-12-31

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DAVID JOHN D'URBANO

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED JONATHAN MICHAEL BAKER

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR BENJAMIN JEROME KATOVSKY

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

07/07/187 July 2018 SAIL ADDRESS CHANGED FROM: SIMONS MUIRHEAD & BURTON 8-9 FRITH STREET LONDON ENGLAND W1D 3JB ENGLAND

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR PETER STACK

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXI CORY-SMITH

View Document

27/12/1727 December 2017 SECOND FILING OF AP01 FOR MAXIMILIAN DRESSENDOERFER

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY ERIKA BRENNAN

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMG RIGHTS MANAGEMENT (UK) LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY MARK RANYARD

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK RANYARD

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MRS ERIKA BRENNAN

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR PAUL JONATHAN WILSON

View Document

04/08/154 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/07/1529 July 2015 SAIL ADDRESS CREATED

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 18 PINDOCK MEWS LONDON W9 2PY

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FOGARTY

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED DR MAXIMILIAN DRESSENDOERFER

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR HARTWIG MASUCH

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED ALEXI CORY-SMITH

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MR MARK DAVID RANYARD

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR MARK DAVID RANYARD

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014178580003

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014178580002

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY CATHRYN CLOUGH

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014178580003

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014178580002

View Document

05/04/145 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 22 BRISTOL GARDENS LONDON W9 2JQ

View Document

04/08/974 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/09/954 September 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/09/944 September 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/07/927 July 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 S252 DISP LAYING ACC 14/07/91

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 14/07/91; CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/10/8924 October 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

02/09/862 September 1986 RETURN MADE UP TO 12/04/85; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM: 65 DUKE STREET MAYFAIR LONDON W1M 5DM

View Document

09/07/869 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/852 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

16/03/8316 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

18/02/8318 February 1983 ANNUAL RETURN MADE UP TO 09/12/82

View Document

17/02/8317 February 1983 ANNUAL RETURN MADE UP TO 11/09/81

View Document

16/02/8316 February 1983 ANNUAL RETURN MADE UP TO 25/07/80

View Document

18/09/8018 September 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/09/80

View Document

08/05/798 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company