CAPTIVE MEDIA LIMITED
Overview
Company Name | CAPTIVE MEDIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06216091 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAPTIVE MEDIA LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is CAPTIVE MEDIA LIMITED located?
Registered Office Address | c/o GARY WHITE Carlton House 101 New London Road CM2 0PP Chelmsford Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAPTIVE MEDIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CAPTIVE MEDIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Aug 21, 2017 | 1 pages | AA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 10 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Director's details changed for Mr Michael Philipp Ullmann on Dec 20, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Gordon Murdo Macsween on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from C/O Gordon Macsween Hallfield House Back Lane Little Waltham Chelmsford Essex CM3 3LX United Kingdom to 148 Broomfield Road Chelmsford CM1 1RN | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mr. Gordon Murdo Macsween on Nov 25, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Rajat Malhotra on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Rajat Malhotra as a director on Dec 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Lawton Cowley as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2013
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 30, 2013
| 3 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 38 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registered office address changed from * Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP* on Oct 21, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of CAPTIVE MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACSWEEN, Gordon Murdo, Mr. | Secretary | Broomfield Road CM1 1RN Chelmsford 148 England | British | Management Consultant | 121011140003 | |||||
BORRETT, James Edwin | Director | Homechurch Baylham IP6 8RF Ipswich 1 Suffolk United Kingdom | United Kingdom | British | Self-Employed | 57968230002 | ||||
MACSWEEN, Gordon Murdo, Mr. | Director | Broomfield Road CM1 1RN Chelmsford 148 England | United Kingdom | British | Self-Employed | 121011140005 | ||||
MALHOTRA, Rajat | Director | c/o Gary White 101 New London Road CM2 0PP Chelmsford Carlton House Essex | England | British | Partner At Wren Capital Llp | 156856750001 | ||||
MELFORD, Mark Austin, Mr. | Director | Holmead Road SW6 2JD London 37 | England | British | Management Consultant | 121011060003 | ||||
ULLMANN, Michael Philipp | Director | Basel Street Tel Aviv 35 Israel | Israel | British | Company Director | 12666030006 | ||||
ARGUS NOMINEE SECRETARIES LIMITED | Secretary | Wharf Lodge 112 Mansfield Road, Chester Green DE1 3RA Derby Derbyshire | 115744380001 | |||||||
COWLEY, Peter Lawton | Director | Royston Road Harston CB22 7NH Cambridge 23 England | United Kingdom | British | Company Director | 52812300003 | ||||
ARGUS NOMINEE DIRECTORS LIMITED | Director | Wharf Lodge 112 Mansfield Road, Chester Green DE1 3RA Derby Derbyshire | 107695490001 |
What are the latest statements on persons with significant control for CAPTIVE MEDIA LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0