CAPVAR MEDIA LTD

Company Documents

DateDescription
24/06/2524 June 2025 Liquidators' statement of receipts and payments to 2025-05-03

View Document

18/10/2418 October 2024 Appointment of a voluntary liquidator

View Document

18/10/2418 October 2024 Removal of liquidator by court order

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

09/06/239 June 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

28/07/2128 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

07/02/207 February 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

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

View Accounts

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 25/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LOUIS JAKSCH SR / 25/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES VARVARO / 25/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083952400001

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083952400001

View Document

11/12/1811 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK LOUIS JAKSCH, SR.

View Document

12/02/1812 February 2018 CORPORATE SECRETARY APPOINTED BEACH SECRETARIES LIMITED

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 8 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2BA

View Document

02/02/182 February 2018 DIRECTOR APPOINTED FRANK LOUIS JAKSCH SR

View Document

02/02/182 February 2018 DIRECTOR APPOINTED THOMAS CHARLES VARVARO

View Document

02/02/182 February 2018 CESSATION OF PAUL DANIEL CAPLIN AS A PSC

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VARTY

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR PAUL CAPLIN

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD VARTY / 08/02/2014

View Document

13/05/1413 May 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O DWP FINANCIAL SOLUTIONS MELBOURNE BUSINESS COURT MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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