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
KILLIN, Ed
Appointed Date: 10 December 2015
64 years old
Resigned Directors
Secretary
EARL, Jane
Resigned: 05 October 2001
Appointed Date: 18 February 2000
Director
RAGAGNIN, Lou
Resigned: 13 July 2016
Appointed Date: 10 December 2015
62 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
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…