Background WavePink WaveYellow Wave

CADENZA MUSIC (UK) LIMITED (08485989)

CADENZA MUSIC (UK) LIMITED (08485989) is an active UK company. incorporated on 12 April 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. CADENZA MUSIC (UK) LIMITED has been registered for 12 years. Current directors include HOLLEY, David, SMITH, Jonathan Alexander Bruce, WISE, Marcus Daniel.

Company Number
08485989
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
14-15 Berners Street, London, W1T 3LJ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
HOLLEY, David, SMITH, Jonathan Alexander Bruce, WISE, Marcus Daniel
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADENZA MUSIC (UK) LIMITED

CADENZA MUSIC (UK) LIMITED is an active company incorporated on 12 April 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. CADENZA MUSIC (UK) LIMITED was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08485989

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

14-15 Berners Street London, W1T 3LJ,

Previous Addresses

48 Ridgeway Avenue Newport NP20 5AH
From: 12 April 2013To: 10 September 2018
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Owner Exit
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 21
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Dec 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KYTE, Denise Samantha

Active
Berners Street, LondonW1T 3LJ
Secretary
Appointed 01 Jan 2023

HOLLEY, David

Active
Berners Street, LondonW1T 3LJ
Born April 1965
Director
Appointed 01 May 2025

SMITH, Jonathan Alexander Bruce

Active
Berners Street, LondonW1T 3LJ
Born April 1963
Director
Appointed 29 Apr 2025

WISE, Marcus Daniel

Active
Berners Street, LondonW1T 3LJ
Born December 1977
Director
Appointed 01 May 2025

KEMP, Nicholas John Marcus

Resigned
Berners Street, LondonW1T 3LJ
Secretary
Appointed 10 Sept 2018
Resigned 01 Jan 2024

BUTLER, Christopher Mark

Resigned
Berners Street, LondonW1T 3LJ
Born July 1963
Director
Appointed 10 Sept 2018
Resigned 01 May 2025

RUSHTON, James Thomas Chadwick

Resigned
Berners Street, LondonW1T 3LJ
Born April 1956
Director
Appointed 10 Sept 2018
Resigned 31 Dec 2020

SHEPHERD, David William

Resigned
Ridgeway Avenue, NewportNP20 5AH
Born March 1961
Director
Appointed 12 Apr 2013
Resigned 28 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
Berners Street, LondonW1T 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Sept 2018

Emma Jayne Shepherd

Ceased
Ridgeway Avenue, NewportNP20 5AH
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2017
Ceased 28 Feb 2018

Susan Jayne Shepherd

Ceased
Ridgeway Avenue, NewportNP20 5AH
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2017
Ceased 28 Feb 2018

Mr David William Shepherd

Ceased
Ridgeway Avenue, NewportNP20 5AH
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Legacy
28 November 2019
PARENT_ACCPARENT_ACC
Legacy
12 November 2019
GUARANTEE2GUARANTEE2
Legacy
12 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Resolution
5 September 2018
RESOLUTIONSResolutions
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
3 September 2018
AD05AD05
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Incorporation Company
12 April 2013
NEWINCIncorporation