CAVENDISH MUSIC COMPANY LIMITED
MILTON KEYNES IMAGEM PRODUCTION MUSIC LIMITED CAVENDISH MUSIC COMPANY LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 00541392
Status Active
Incorporation Date 2 December 1954
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, ENGLAND, MK9 1FE
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Director's details changed for Mr Robert John Ott on 17 October 2016; Director's details changed for Denis Dinsmore on 17 October 2016. The most likely internet sites of CAVENDISH MUSIC COMPANY LIMITED are www.cavendishmusiccompany.co.uk, and www.cavendish-music-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. Cavendish Music Company Limited is a Private Limited Company. The company registration number is 00541392. Cavendish Music Company Limited has been working since 02 December 1954. The present status of the company is Active. The registered address of Cavendish Music Company Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes England Mk9 1fe. . DENTONS SECRETARIES LIMITED is a Secretary of the company. DINSMORE, Denis is a Director of the company. GIANSANTE, Christopher Andrew is a Director of the company. KILLIN, Ed is a Director of the company. OTT, Robert John is a Director of the company. Secretary CHRISTMAS, John Leslie has been resigned. Secretary DEVIN, Mark has been resigned. Secretary EARL, Jane has been resigned. Secretary HOSKINS, Kent Michael has been resigned. Secretary KNIGHTON, Edward Myles has been resigned. Secretary SIZER, Anne Marie has been resigned. Secretary SMITH, Gregory Anthony has been resigned. Director AUSTEN, Peter David has been resigned. Director CHRISTMAS, John Leslie has been resigned. Director DANSON, David Laurence George has been resigned. Director FELL, Robert Antony has been resigned. Director GLOVER, Trevor David has been resigned. Director HAZEL, Paul Malcolm has been resigned. Director HOLLAND, Richard has been resigned. Director HOSKINS, Kent Michael has been resigned. Director KNIGHTON, Edward Myles has been resigned. Director MINCH, John Berchmans has been resigned. Director POOL, Anthony Presgrave has been resigned. Director RAGAGNIN, Lou has been resigned. Director SMITH, Gregory Anthony has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 01 February 2016

Director
DINSMORE, Denis
Appointed Date: 10 December 2015
63 years old

Director
GIANSANTE, Christopher Andrew
Appointed Date: 13 July 2016
39 years old

Director
KILLIN, Ed
Appointed Date: 10 December 2015
64 years old

Director
OTT, Robert John
Appointed Date: 05 February 2016
61 years old

Resigned Directors

Secretary
CHRISTMAS, John Leslie
Resigned: 23 October 2003
Appointed Date: 05 October 2001

Secretary
DEVIN, Mark
Resigned: 18 February 2000

Secretary
EARL, Jane
Resigned: 05 October 2001
Appointed Date: 18 February 2000

Secretary
HOSKINS, Kent Michael
Resigned: 10 December 2015
Appointed Date: 30 September 2008

Secretary
KNIGHTON, Edward Myles
Resigned: 30 September 2008
Appointed Date: 10 February 2006

Secretary
SIZER, Anne Marie
Resigned: 12 December 2003
Appointed Date: 23 October 2003

Secretary
SMITH, Gregory Anthony
Resigned: 10 February 2006
Appointed Date: 12 December 2003

Director
AUSTEN, Peter David
Resigned: 31 May 2000
Appointed Date: 25 August 1994
71 years old

Director
CHRISTMAS, John Leslie
Resigned: 05 January 2004
Appointed Date: 11 September 2000
71 years old

Director
DANSON, David Laurence George
Resigned: 30 November 1994
Appointed Date: 01 August 1994
80 years old

Director
FELL, Robert Antony
Resigned: 31 December 1996
93 years old

Director
GLOVER, Trevor David
Resigned: 31 January 2001
Appointed Date: 03 June 1996
85 years old

Director
HAZEL, Paul Malcolm
Resigned: 30 July 1994
73 years old

Director
HOLLAND, Richard
Resigned: 21 January 2004
80 years old

Director
HOSKINS, Kent Michael
Resigned: 10 December 2015
Appointed Date: 30 September 2008
50 years old

Director
KNIGHTON, Edward Myles
Resigned: 30 September 2008
Appointed Date: 10 February 2006
63 years old

Director
MINCH, John Berchmans
Resigned: 10 December 2015
Appointed Date: 01 February 2001
68 years old

Director
POOL, Anthony Presgrave
Resigned: 14 January 2004
85 years old

Director
RAGAGNIN, Lou
Resigned: 13 July 2016
Appointed Date: 10 December 2015
62 years old

Director
SMITH, Gregory Anthony
Resigned: 10 February 2006
Appointed Date: 21 November 2003
64 years old

Persons With Significant Control

Ole Uk Production Music Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVENDISH MUSIC COMPANY LIMITED Events

23 May 2017
Confirmation statement made on 9 May 2017 with updates
11 Nov 2016
Director's details changed for Mr Robert John Ott on 17 October 2016
11 Nov 2016
Director's details changed for Denis Dinsmore on 17 October 2016
11 Nov 2016
Director's details changed for Ed Killin on 17 October 2016
08 Sep 2016
Appointment of Mr Christopher Andrew Giansante as a director on 13 July 2016
...
... and 134 more events
29 Sep 1987
Return made up to 14/05/87; full list of members

25 Nov 1986
Accounts for a dormant company made up to 31 December 1985

25 Nov 1986
Return made up to 23/06/86; full list of members

14 May 1986
Director resigned;new director appointed

02 Dec 1954
Incorporation

CAVENDISH MUSIC COMPANY LIMITED Charges

26 May 2006
Debenture
Delivered: 5 June 2006
Status: Satisfied on 23 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 February 2004
Supplemental deed to a debenture dated 3 october 2003
Delivered: 10 March 2004
Status: Satisfied on 7 June 2006
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) the Security Agent
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Debenture
Delivered: 18 December 2003
Status: Satisfied on 7 June 2006
Persons entitled: Barclays Bank (As Security Agent for the Beneficiaries) (the Security Agent)
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Charge over intellectual property rights and related assets between the company and national westminster bank PLC
Delivered: 9 July 2001
Status: Satisfied on 15 October 2004
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in the ip rights a floating…