CAPTURE CAPTAIN PRODUCTIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewApplication to strike the company off the register

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

28/07/2428 July 2024 Cessation of Samuel Freeman as a person with significant control on 2024-07-26

View Document

25/07/2425 July 2024 Termination of appointment of Samuel Freeman as a director on 2024-07-25

View Document

19/07/2419 July 2024 Termination of appointment of Jrw Accountants Limited as a secretary on 2024-07-19

View Document

04/06/244 June 2024 Registered office address changed from 18 Blake Street York YO1 8QG England to 12 Leyland Road York YO31 0QP on 2024-06-04

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/07/2323 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/12/2019 December 2020 REGISTERED OFFICE CHANGED ON 19/12/2020 FROM 12 LEYLAND ROAD YORK YO31 0QP ENGLAND

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM TAN LLWYN ARTHOG LL39 1YY UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

13/01/2013 January 2020 COMPANY NAME CHANGED PROVE VIDEO LIMITED CERTIFICATE ISSUED ON 13/01/20

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM FREEMAN / 16/07/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONES / 16/07/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JONES / 16/07/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR SAM FREEMAN / 16/07/2019

View Document

16/07/1916 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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