CATALYST MEDIA GROUP PLC

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

09/01/239 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

03/02/223 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL ROSENBERG / 17/06/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

09/01/199 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRIE HAWTIN / 15/12/2016

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 AUDITOR'S RESIGNATION

View Document

26/10/1726 October 2017 AUDITOR'S RESIGNATION

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 23/10/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL ROSENBERG / 16/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL ROSENBERG / 16/08/2017

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

26/06/1726 June 2017 RETURN OF PURCHASE OF OWN SHARES 22/11/16 TREASURY CAPITAL GBP 221619.4

View Document

26/06/1726 June 2017 22/11/16 STATEMENT OF CAPITAL GBP 2103203 22/11/16 TREASURY CAPITAL GBP 140000

View Document

05/05/175 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/03/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

12/12/1612 December 2016 RETURN OF PURCHASE OF OWN SHARES 27/10/16 TREASURY CAPITAL GBP 155156.2

View Document

12/12/1612 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1612 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 2103203

View Document

20/10/1620 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 2401136 04/10/16 TREASURY CAPITAL GBP 0

View Document

20/10/1620 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1620 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 2401136

View Document

15/09/1615 September 2016 03/06/15 STATEMENT OF CAPITAL GBP 2541136 03/06/15 TREASURY CAPITAL GBP 100000

View Document

29/04/1629 April 2016 20/03/16 NO MEMBER LIST

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

22/06/1522 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1516 June 2015 RETURN OF PURCHASE OF OWN SHARES 14/05/15 TREASURY CAPITAL GBP 323431.6

View Document

25/03/1525 March 2015 20/03/15 NO MEMBER LIST

View Document

19/02/1519 February 2015 RETURN OF PURCHASE OF OWN SHARES 17/12/14 TREASURY CAPITAL GBP 320931.6

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

12/12/1412 December 2014 RETURN OF PURCHASE OF OWN SHARES 15/07/14 TREASURY CAPITAL GBP 50227.2

View Document

11/04/1411 April 2014 20/03/14 NO MEMBER LIST

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

28/03/1328 March 2013 20/03/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 2764567.30 15/10/12 TREASURY CAPITAL GBP 0

View Document

06/11/126 November 2012 RETURN OF PURCHASE OF OWN SHARES 23/12/11 TREASURY CAPITAL GBP 49752.4

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 01/08/2012

View Document

16/04/1216 April 2012 20/03/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 SECOND FILING WITH MUD 20/03/11 FOR FORM AR01

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRIE HAWTIN / 09/06/2010

View Document

19/04/1119 April 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

04/04/114 April 2011 20/03/11 BULK LIST

View Document

01/11/101 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/101 November 2010 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

01/11/101 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 2814319.70

View Document

01/11/101 November 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/11/101 November 2010 REDUCE ISSUED CAPITAL 17/09/2010

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM, C/O CATALYST MEDIA GROUP PLC, PORTLAND HOUSE, 4 GREAT PORTLAND STREET, LONDON, W1W 8QJ

View Document

19/05/1019 May 2010 20/03/10 BULK LIST

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 01/10/2009

View Document

01/11/091 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

31/10/0931 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/0929 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CETC NOMINEES LTD / 01/06/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/082 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

04/11/084 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANNA MARIE PRESTWICH LOGGED FORM

View Document

12/08/0812 August 2008 SECRETARY APPOINTED CETC NOMINEES LTD

View Document

11/04/0811 April 2008 RETURN MADE UP TO 20/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/0727 October 2007 CONSOLIDATED SHARE 25/10/07

View Document

27/10/0727 October 2007 CONSO 25/10/07

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/0712 May 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/05/0712 May 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 SUB DIV DEF SHR PUR SHR 12/03/07

View Document

17/04/0717 April 2007 £ NC 9500000/13000000 12/

View Document

17/04/0717 April 2007 S-DIV 04/04/07

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0717 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 04/02/07

View Document

17/04/0717 April 2007 ARTICLES OF ASSOCIATION

View Document

17/04/0717 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0717 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/066 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 12 GOUGH SQUARE, LONDON, EC4A 3DW

View Document

12/04/0612 April 2006 RETURN MADE UP TO 20/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 RETURN MADE UP TO 20/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 £ NC 2000000/9500000 30/0

View Document

12/09/0512 September 2005 RE SHARE ACQUISITION 30/08/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0512 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED NEWSPLAYER GROUP PLC CERTIFICATE ISSUED ON 24/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/045 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/045 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/03/045 March 2004 £ NC 1300000/2000000 27/0

View Document

05/03/045 March 2004 NC INC ALREADY ADJUSTED 27/02/04

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 SHARES AGREEMENT OTC

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

02/06/032 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0331 March 2003 NC INC ALREADY ADJUSTED 24/03/03

View Document

31/03/0331 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/0331 March 2003 £ NC 900000/1300000 24/03/03

View Document

13/11/0213 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 NC INC ALREADY ADJUSTED 03/04/00

View Document

13/11/0213 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 20/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/0210 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

10/04/0210 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/024 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0126 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 20/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 6TH FLOOR, WINDSOR HOUSE, 50 VICTORIA STREET, LONDON, SW1H 0HW

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 PROSPECTUS

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SUBDIVISION 03/04/00

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 £ NC 50000/900000 03/04

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 COMPANY NAME CHANGED NEW NAME NEEDED PLC CERTIFICATE ISSUED ON 05/04/00

View Document

03/04/003 April 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/04/003 April 2000 APPLICATION COMMENCE BUSINESS

View Document

20/03/0020 March 2000 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