CAPTIVE MEDIA GROUP LIMITED

Company Documents

DateDescription
05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
COMMUNICATIONS HOUSE STATION COURT
STATION ROAD
GREAT SHELFORD CAMBRIDGE
CAMBRIDGESHIRE
CB22 5LR

View Document

29/12/1429 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/12/1429 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

29/12/1429 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR BARRY TREVOR PEAK

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/12/1314 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PRESTON

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY GOLDMAN CAPITAL SECRETARIES LIMITED

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR KEVIN SWAYNE

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAGE

View Document

02/04/122 April 2012 DIRECTOR APPOINTED RICHARD PAGE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANE DENNEY

View Document

02/04/122 April 2012 DIRECTOR APPOINTED SUZANNE MICHELLE PRESTON

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED JANE ALISON DENNEY

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SWAYNE

View Document

14/02/1214 February 2012 CORPORATE SECRETARY APPOINTED GOLDMAN CAPITAL SECRETARIES LIMITED

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY SYNCHRONICITY CAPITAL LIMITED

View Document

07/01/127 January 2012 CORPORATE SECRETARY APPOINTED SYNCHRONICITY CAPITAL LIMITED

View Document

07/01/127 January 2012 APPOINTMENT TERMINATED, SECRETARY BARRY PEAK

View Document

11/12/1111 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/12/1019 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED IN TOUCH TV LIMITED
CERTIFICATE ISSUED ON 25/01/10

View Document

09/01/109 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY TREVOR PEAK / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
COMMUNICATIONS HOUSE
STATION COURT STATION ROAD
GREAT SHELFORD CAMBRIDGE
CAMBRIDGESHIRE
CB2 5LR

View Document

22/12/0822 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY PEAK / 01/01/2008

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED IN TOUCH NETWORKS AND TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 19/03/08

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/01/087 January 2008 COMPANY NAME CHANGED
IN TOUCH T.V. LIMITED
CERTIFICATE ISSUED ON 07/01/08

View Document

28/11/0728 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/11/0621 November 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0610 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/09/013 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/11/0015 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/06/001 June 2000 EXEMPTION FROM APPOINTING AUDITORS 28/01/00

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 EXEMPTION FROM APPOINTING AUDITORS 14/07/99

View Document

16/02/9916 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET,
LONDON
EC4V 4DZ

View Document

09/11/989 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company