CAVALCADE RECORDS LIMITED

Register to unlock more data on OkredoRegister

CAVALCADE RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01417858

Incorporation date

08/05/1979

Size

Dormant

Contacts

Registered address

Registered address

Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1979)
dot icon30/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon11/11/2025
Director's details changed for Mr David John D'urbano on 2025-11-08
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon17/12/2024
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
dot icon17/12/2024
Director's details changed for Mr Alistair Mark Norbury on 2024-12-17
dot icon17/12/2024
Change of details for Bmg Rights Management (Uk) Limited as a person with significant control on 2024-12-16
dot icon11/07/2024
Termination of appointment of Thomas Coesfeld as a director on 2024-07-08
dot icon03/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Termination of appointment of Christopher Ludwig as a director on 2023-12-31
dot icon03/01/2024
Appointment of Mr Alistair Mark Norbury as a director on 2023-12-31
dot icon19/07/2023
Termination of appointment of Hartwig Masuch as a director on 2023-06-30
dot icon19/07/2023
Termination of appointment of Jonathan Michael Baker as a director on 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/01/2023
Appointment of Christopher Ludwig as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of Peter Stack as a director on 2022-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/04/2022
Termination of appointment of Benjamin Jerome Katovsky as a director on 2022-03-01
dot icon19/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon06/04/2021
Termination of appointment of Maximilian Dressendoerfer as a director on 2021-03-31
dot icon03/02/2021
Appointment of Thomas Coesfeld as a director on 2021-02-01
dot icon26/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon20/05/2019
Termination of appointment of Paul Jonathan Wilson as a director on 2019-05-10
dot icon03/05/2019
Appointment of Mr David John D'urbano as a director on 2019-05-01
dot icon18/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Appointment of Jonathan Michael Baker as a director on 2018-12-31
dot icon07/01/2019
Appointment of Mr Benjamin Jerome Katovsky as a director on 2018-12-31
dot icon07/07/2018
Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY
dot icon07/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/01/2018
Appointment of Mr Peter Stack as a director on 2018-01-16
dot icon02/01/2018
Termination of appointment of Alexi Cory-Smith as a director on 2017-12-19
dot icon27/12/2017
Second filing for the appointment of Maximilian Dressendoerfer as a director
dot icon26/07/2017
Termination of appointment of Erika Brennan as a secretary on 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon06/07/2017
Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 2016-11-28
dot icon17/03/2017
Full accounts made up to 2016-12-31
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Mark David Ranyard as a secretary on 2015-12-21
dot icon21/12/2015
Termination of appointment of Mark David Ranyard as a director on 2015-12-21
dot icon17/11/2015
Appointment of Mrs Erika Brennan as a secretary on 2015-11-01
dot icon13/10/2015
Appointment of Mr Paul Jonathan Wilson as a director on 2015-10-01
dot icon04/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon29/07/2015
Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB
dot icon29/07/2015
Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB
dot icon17/07/2015
Registered office address changed from 18 Pindock Mews London W9 2PY to 8th Floor 5 Merchant Square London W2 1AS on 2015-07-17
dot icon16/07/2015
Appointment of Dr Maximilian Dressendoerfer as a director on 2015-07-01
dot icon16/07/2015
Termination of appointment of John Antony Fogarty as a director on 2015-07-01
dot icon15/07/2015
Appointment of Alexi Cory-Smith as a director on 2015-07-01
dot icon15/07/2015
Appointment of Mr Mark David Ranyard as a director on 2015-07-01
dot icon15/07/2015
Appointment of Mr Mark David Ranyard as a secretary on 2015-07-01
dot icon15/07/2015
Appointment of Mr Hartwig Masuch as a director on 2015-07-01
dot icon09/07/2015
Satisfaction of charge 014178580003 in full
dot icon09/07/2015
Satisfaction of charge 014178580002 in full
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Cathryn Clough as a secretary
dot icon05/04/2014
Satisfaction of charge 1 in full
dot icon05/04/2014
Registration of charge 014178580002
dot icon05/04/2014
Registration of charge 014178580003
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 14/07/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 14/07/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 14/07/07; no change of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 14/07/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 14/07/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 14/07/04; full list of members
dot icon19/09/2003
Return made up to 14/07/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/09/2002
Return made up to 14/07/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 14/07/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/08/2000
Return made up to 14/07/00; full list of members
dot icon17/08/1999
Return made up to 14/07/99; no change of members
dot icon04/06/1999
Accounts for a small company made up to 1998-12-31
dot icon07/12/1998
Return made up to 14/07/98; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1997-12-31
dot icon22/04/1998
Registered office changed on 22/04/98 from: 22 bristol gardens london W9 2JQ
dot icon04/08/1997
Return made up to 14/07/97; no change of members
dot icon04/08/1997
Accounts for a small company made up to 1996-12-31
dot icon14/08/1996
Return made up to 14/07/96; full list of members
dot icon09/08/1996
Full accounts made up to 1995-12-31
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/09/1995
Return made up to 14/07/95; no change of members
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon04/09/1994
Return made up to 14/07/94; no change of members
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Return made up to 14/07/93; full list of members
dot icon24/07/1992
Full accounts made up to 1991-12-31
dot icon07/07/1992
Return made up to 14/07/92; no change of members
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon12/09/1991
Return made up to 14/07/91; change of members
dot icon12/09/1991
Full accounts made up to 1990-12-31
dot icon06/09/1990
Return made up to 14/07/90; full list of members
dot icon06/09/1990
Full accounts made up to 1989-12-31
dot icon24/10/1989
Return made up to 14/07/89; full list of members
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon07/02/1989
Return made up to 14/07/86; full list of members
dot icon07/02/1989
Return made up to 14/07/87; full list of members
dot icon21/11/1988
Return made up to 14/07/88; full list of members
dot icon21/11/1988
Full accounts made up to 1987-12-31
dot icon11/01/1988
Full accounts made up to 1986-12-31
dot icon28/09/1987
Full accounts made up to 1985-12-31
dot icon13/05/1987
Full accounts made up to 1984-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Return made up to 12/04/85; full list of members
dot icon11/07/1986
Registered office changed on 11/07/86 from: 65 duke street mayfair london W1M 5DM
dot icon09/07/1986
Secretary resigned;new secretary appointed
dot icon02/07/1985
Accounts made up to 1982-12-31
dot icon16/03/1983
Accounts made up to 1981-12-31
dot icon18/02/1983
Annual return made up to 09/12/82
dot icon17/02/1983
Annual return made up to 11/09/81
dot icon16/02/1983
Annual return made up to 25/07/80
dot icon18/09/1980
Certificate of change of name
dot icon08/05/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cory-Smith, Alexi
Director
01/07/2015 - 19/12/2017
79
Norbury, Alistair Mark
Director
31/12/2023 - Present
52
Katovsky, Benjamin Jerome
Director
31/12/2018 - 01/03/2022
55
Stack, Peter
Director
16/01/2018 - 31/12/2022
20
Masuch, Hartwig
Director
01/07/2015 - 30/06/2023
71

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVALCADE RECORDS LIMITED

CAVALCADE RECORDS LIMITED is an(a) Active company incorporated on 08/05/1979 with the registered office located at Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALCADE RECORDS LIMITED?

toggle

CAVALCADE RECORDS LIMITED is currently Active. It was registered on 08/05/1979 .

Where is CAVALCADE RECORDS LIMITED located?

toggle

CAVALCADE RECORDS LIMITED is registered at Floors 1-3 20 Vauxhall Bridge Road, London SW1V 2SA.

What does CAVALCADE RECORDS LIMITED do?

toggle

CAVALCADE RECORDS LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for CAVALCADE RECORDS LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2025-12-31.