CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/09/2321 September 2023 Liquidators' statement of receipts and payments to 2023-08-09

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DISS40 (DISS40(SOAD))

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS CHIDGEY

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 2216

View Document

28/06/1828 June 2018 NOTIFICATION OF PSC STATEMENT ON 19/12/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 CESSATION OF MARCUS MICHAEL CHIDGEY AS A PSC

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/02/187 February 2018 19/12/17 STATEMENT OF CAPITAL GBP 1938

View Document

31/01/1831 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MICHAEL CHIDGEY / 29/04/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEX RAYNER / 29/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 25/05/16 STATEMENT OF CAPITAL GBP 1521

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

01/09/161 September 2016 24/03/16 STATEMENT OF CAPITAL GBP 1399

View Document

01/09/161 September 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

24/08/1624 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MICHAEL CHIDGEY / 03/05/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEX RAYNER / 03/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM, FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIGLEY

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MICHAEL WIGLEY / 02/09/2014

View Document

29/05/1429 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED ROBERT CHARLES MICHAEL WIGLEY

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM, 66 CHILTERN STREET, LONDON, W1U 4JT, UNITED KINGDOM

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MICHAEL CHIDGEY / 01/02/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEX RAYNER / 01/02/2013

View Document

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 20/02/13 STATEMENT OF CAPITAL GBP 1111.00

View Document

08/03/138 March 2013 THE COMPANY REMOVE THE RESTRICTION ON AUTH SHARE CAP 01/02/2013

View Document

21/02/1321 February 2013 17/01/13 STATEMENT OF CAPITAL GBP 900.00

View Document

21/02/1321 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

21/02/1321 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 80.00

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/11/127 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

05/11/125 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/06/1221 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/06/1115 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY SARAH ROBERTS

View Document

15/06/1115 June 2011 RESIGNATION 05/01/2011

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/1012 August 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PREVSHO FROM 30/04/2008 TO 29/02/2008

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ALEX RAYNER

View Document

29/03/0829 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN VAN BEEK

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED ROCKET FINISHING LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MR MARCUS CHIDGEY

View Document

26/02/0826 February 2008 SECRETARY APPOINTED SARAH ROBERTS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY LISA CHAPMAN

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: THE ASHLEY BUSINESS CENTRE, STARLINGS BRIDGE, HITCHIN, HERTFORDSHIRE SG5 1RJ

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 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