Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cadillac Music And Publishing Limited
Cadillac Music And Publishing Limited is an active company incorporated on 13 September 1985 with the registered office located in London, Greater London. Cadillac Music And Publishing Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01947227
Private limited company
Age
40 years
Incorporated
13 September 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 September 2025
(2 months ago)
Next confirmation dated
6 September 2026
Due by
20 September 2026
(10 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Cadillac Music And Publishing Limited
Contact
Update Details
Address
303 The Pill Box 115 Coventry Road
London
E2 6GH
England
Address changed on
31 Jul 2024
(1 year 3 months ago)
Previous address was
3 Scot Grove Pinner Middlesex HA5 4RT
Companies in E2 6GH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mr Michael John Gavin
Secretary • PSC • Director • British • Lives in England • Born in Sep 1963
Hazel Anne Miller
Director • Secretary • British • Lives in UK • Born in May 1940
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ogun Recording Limited
Hazel Anne Miller and are mutual people.
Active
Beatmerlin Limited
Hazel Anne Miller is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£55.61K
Decreased by £11.05K (-17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£74.56K
Decreased by £17.7K (-19%)
Total Liabilities
-£96.97K
Decreased by £6.61K (-6%)
Net Assets
-£22.41K
Decreased by £11.1K (+98%)
Debt Ratio (%)
130%
Increased by 17.79% (+16%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
16 Days Ago on 27 Oct 2025
Confirmation Submitted
1 Month Ago on 8 Oct 2025
Mrs Hazel Anne Miller Details Changed
1 Month Ago on 24 Sep 2025
Mrs Hazel Anne Miller Details Changed
1 Month Ago on 24 Sep 2025
Mrs Hazel Anne Miller Details Changed
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
1 Year Ago on 17 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 6 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 31 Jul 2024
Confirmation Submitted
2 Years Ago on 19 Oct 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 30 Sep 2023
Get Alerts
Get Credit Report
Discover Cadillac Music And Publishing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 27 Oct 2025
Director's details changed for Mrs Hazel Anne Miller on 24 September 2025
Submitted on 8 Oct 2025
Confirmation statement made on 6 September 2025 with no updates
Submitted on 8 Oct 2025
Director's details changed for Mrs Hazel Anne Miller on 24 September 2025
Submitted on 24 Sep 2025
Secretary's details changed for Mrs Hazel Anne Miller on 24 September 2025
Submitted on 24 Sep 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 17 Oct 2024
Confirmation statement made on 6 September 2024 with no updates
Submitted on 6 Sep 2024
Registered office address changed from 3 Scot Grove Pinner Middlesex HA5 4RT to 303 the Pill Box 115 Coventry Road London E2 6GH on 31 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 6 September 2023 with no updates
Submitted on 19 Oct 2023
Micro company accounts made up to 31 January 2023
Submitted on 30 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs