CAPTURE1 DIGITAL VIDEO PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

29/01/2129 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/08/1530 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/04/1413 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM UNIT G4 CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4DD UNITED KINGDOM

View Document

16/08/1316 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 11A EASTVIEW GRAPPENHALL WARRINGTON CHESHIRE WA4 2QH UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM UNIT G4 CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4DD UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 82 STOCKPORT ROAD CHEADLE CHESHIRE SK8 2AJ

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT CHARLES NURSE / 01/08/2010

View Document

24/10/1024 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES NURSE / 01/08/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 78A STOCKPORT ROAD CHEADLE CHESHIRE SK8 2AJ

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: TECHNOLOGY HOUSE LISSADEL STREET SALFORD LANCASHIRE M6 6AP

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0312 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 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