CAPTIVE MEDIA LIMITED

Company Documents

DateDescription
26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 APPLICATION FOR STRIKING-OFF

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIPP ULLMANN / 20/12/2014

View Document

23/02/1623 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

21/02/1621 February 2016 SAIL ADDRESS CHANGED FROM:
C/O GORDON MACSWEEN
HALLFIELD HOUSE BACK LANE
LITTLE WALTHAM
CHELMSFORD
ESSEX
CM3 3LX
UNITED KINGDOM

View Document

21/02/1621 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. GORDON MURDO MACSWEEN / 25/11/2015

View Document

21/02/1621 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. GORDON MURDO MACSWEEN / 25/11/2015

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAT MALHOTRA / 01/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR RAJAT MALHOTRA

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COWLEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 30/11/13 STATEMENT OF CAPITAL GBP 553.26

View Document

17/12/1317 December 2013 30/11/13 STATEMENT OF CAPITAL GBP 475.67

View Document

13/12/1313 December 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/1313 December 2013 ARTICLES OF ASSOCIATION

View Document

13/12/1313 December 2013 ALTER ARTICLES 28/10/2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
NEWSTEAD HOUSE PELHAM ROAD
SHERWOOD RISE
NOTTINGHAM
NG5 1AP

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/06/1330 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/06/1330 June 2013 30/03/13 STATEMENT OF CAPITAL GBP 473.085

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR PETER LAWTON COWLEY

View Document

02/12/122 December 2012 DIRECTOR APPOINTED MICHAEL PHILIPP ULLMANN

View Document

29/11/1229 November 2012 ADOPT ARTICLES 29/10/2012

View Document

29/11/1229 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/1227 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 460.085

View Document

22/11/1222 November 2012 SUB-DIVISION
06/11/12

View Document

30/10/1230 October 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 15/08/12 STATEMENT OF CAPITAL GBP 368

View Document

04/05/124 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SAIL ADDRESS CREATED

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK AUSTIN MELFORD / 18/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AUSTIN MELFORD / 17/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MURDO MACSWEEN / 17/03/2011

View Document

17/03/1117 March 2011 15/03/11 STATEMENT OF CAPITAL GBP 191

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWIN BORRETT / 17/03/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GORDON MURDO MACSWEEN / 17/03/2011

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GORDON MURDO MACSWEEN / 01/01/2010

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR JAMES EDWIN BORRETT

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/07/1027 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1010 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MURDO MACSWEEN / 01/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON MACSWEEN / 01/02/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON MACSWEEN / 01/07/2007

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM:
ORCHARD HOUSE
2 EDMONTON COURT
WEST BRIDGFORD
NOTTINGHAM NG2 7EQ

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM:
WHARF LODGE, 112 MANSFIELD ROAD
CHESTER GREEN
DERBY
DERBYSHIRE DE1 3RA

View Document

17/04/0717 April 2007 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