CATALYST COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

29/11/2229 November 2022 Satisfaction of charge 005856360012 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 005856360013 in full

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA HORNE

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR NEIL GARTH JONES

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 SECOND FILING FOR FORM TM01

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MRS REBECCA ADELE HORNE

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MRS REBECCA ADELE HORNE

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON CLARKE

View Document

28/06/1528 June 2015 REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD

View Document

29/05/1529 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS ALISON JANE CLARKE

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHADLINGTON

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED LORD CHADLINGTON

View Document

06/06/146 June 2014 FACILITY AGREEMENT 21/05/2014

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

25/07/1125 July 2011 FACILITY AGREEMENT DIRS AUTH 10/03/2011

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

27/01/1127 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1127 January 2011 ADOPT ARTICLES 24/01/2011

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/09/0220 September 2002 REREG PLC-PRI 09/09/02

View Document

20/09/0220 September 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/09/0220 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0131 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 COMPANY NAME CHANGED HOLMES & MARCHANT GROUP PLC CERTIFICATE ISSUED ON 14/02/01

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: HAWK HOUSE PEREGRINE PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DL

View Document

20/11/0020 November 2000 AUDITOR'S RESIGNATION

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/09/993 September 1999 COMPANY NAME CHANGED HUNTSWORTH PLC CERTIFICATE ISSUED ON 03/09/99

View Document

28/06/9928 June 1999 COMPANY NAME CHANGED CATALYST COMMUNICATIONS GROUP PL C CERTIFICATE ISSUED ON 29/06/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

09/06/989 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: BRANDS HOUSE KINGSHILL ROAD FOUR ASHES HIGH WYCOMBE BUCKS HP13 5BB

View Document

16/06/9716 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/09/9312 September 1993 ALTER MEM AND ARTS 06/09/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/05/9213 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 AD 07/12/87--------- £ SI [email protected]

View Document

30/07/9030 July 1990 SHARES AGREEMENT OTC

View Document

30/07/9030 July 1990 AD 07/12/87--------- £ SI [email protected]

View Document

30/07/9030 July 1990 SHARES AGREEMENT OTC

View Document

27/07/9027 July 1990 ALTER MEM AND ARTS 11/07/90

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS

View Document

02/05/902 May 1990 AD 15/10/87--------- PREMIUM £ SI [email protected]

View Document

02/05/902 May 1990 SHARES AGREEMENT OTC

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: MARLOW PLACE STATION ROAD MARLOW BUCKS SL7 1WB

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

09/03/899 March 1989 WD 16/02/89 AD 30/07/87--------- £ SI [email protected]=7174

View Document

08/02/898 February 1989 RETURN OF ALLOTMENTS

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: THE LIMES 123 MORTLAKE HIGH STREET LONDON SW14 8SN

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 SECRETARY RESIGNED

View Document

21/10/8821 October 1988 WD 07/10/88 AD 06/05/88--------- £ SI [email protected]=64337

View Document

21/10/8821 October 1988 WD 07/10/88 AD 25/03/88--------- £ SI [email protected]=20000

View Document

09/08/889 August 1988 WD 21/06/88 AD 06/05/88--------- PREMIUM £ SI [email protected]=13404

View Document

28/07/8828 July 1988 RETURN OF ALLOTMENTS

View Document

04/07/884 July 1988 RETURN MADE UP TO 25/05/88; NO CHANGE OF MEMBERS

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

12/02/8812 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM: 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

25/01/8825 January 1988 WD 30/12/87 AD 07/12/87--------- £ SI [email protected]=3050

View Document

25/01/8825 January 1988 WD 30/12/87 AD 07/12/87--------- £ SI [email protected]=36549

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/87

View Document

24/11/8724 November 1987 NC INC ALREADY ADJUSTED

View Document

20/11/8720 November 1987 WD 30/10/87 AD 15/10/87--------- £ SI [email protected]=173335

View Document

20/11/8720 November 1987 WD 30/10/87 AD 15/10/87--------- PREMIUM £ SI [email protected]=15243

View Document

23/10/8723 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 10/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

07/08/877 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

13/07/8713 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 160687

View Document

13/07/8713 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS S 160687

View Document

06/07/876 July 1987 NEW DIRECTOR APPOINTED

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

24/03/8724 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/01/8726 January 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

16/01/8716 January 1987 ALTER SHARE STRUCTURE

View Document

03/01/873 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

17/07/8617 July 1986 GAZETTABLE DOCUMENT

View Document

17/06/5717 June 1957 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