CAPTIVE MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAPTIVE MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06216091
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CAPTIVE MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CAPTIVE MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Previous accounting period shortened from Dec 31, 2017 to Aug 21, 2017

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 25, 2017 with updates

    10 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    13 pagesAA

    Director's details changed for Mr Michael Philipp Ullmann on Dec 20, 2014

    2 pagesCH01

    Annual return made up to Jan 25, 2016 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 769.95
    SH01

    Director's details changed for Mr. Gordon Murdo Macsween on Nov 25, 2015

    2 pagesCH01

    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 pagesAD02

    Secretary's details changed for Mr. Gordon Murdo Macsween on Nov 25, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Director's details changed for Mr Rajat Malhotra on Jan 01, 2015

    2 pagesCH01

    Annual return made up to Jan 25, 2015 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 704.31
    SH01

    Appointment of Mr Rajat Malhotra as a director on Dec 16, 2014

    2 pagesAP01

    Termination of appointment of Peter Lawton Cowley as a director on Dec 16, 2014

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Apr 17, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 553.26
    SH01

    Statement of capital following an allotment of shares on Nov 30, 2013

    • Capital: GBP 553.26
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 30, 2013

    • Capital: GBP 475.67
    3 pagesSH01

    Memorandum and Articles of Association

    38 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registered office address changed from * Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP* on Oct 21, 2013

    1 pagesAD01

    Who are the officers of CAPTIVE MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACSWEEN, Gordon Murdo, Mr.
    Broomfield Road
    CM1 1RN Chelmsford
    148
    England
    Secretary
    Broomfield Road
    CM1 1RN Chelmsford
    148
    England
    BritishManagement Consultant121011140003
    BORRETT, James Edwin
    Homechurch
    Baylham
    IP6 8RF Ipswich
    1
    Suffolk
    United Kingdom
    Director
    Homechurch
    Baylham
    IP6 8RF Ipswich
    1
    Suffolk
    United Kingdom
    United KingdomBritishSelf-Employed57968230002
    MACSWEEN, Gordon Murdo, Mr.
    Broomfield Road
    CM1 1RN Chelmsford
    148
    England
    Director
    Broomfield Road
    CM1 1RN Chelmsford
    148
    England
    United KingdomBritishSelf-Employed121011140005
    MALHOTRA, Rajat
    c/o Gary White
    101 New London Road
    CM2 0PP Chelmsford
    Carlton House
    Essex
    Director
    c/o Gary White
    101 New London Road
    CM2 0PP Chelmsford
    Carlton House
    Essex
    EnglandBritishPartner At Wren Capital Llp156856750001
    MELFORD, Mark Austin, Mr.
    Holmead Road
    SW6 2JD London
    37
    Director
    Holmead Road
    SW6 2JD London
    37
    EnglandBritishManagement Consultant121011060003
    ULLMANN, Michael Philipp
    Basel Street
    Tel Aviv
    35
    Israel
    Director
    Basel Street
    Tel Aviv
    35
    Israel
    IsraelBritishCompany Director12666030006
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road, Chester Green
    DE1 3RA Derby
    Derbyshire
    Secretary
    Wharf Lodge
    112 Mansfield Road, Chester Green
    DE1 3RA Derby
    Derbyshire
    115744380001
    COWLEY, Peter Lawton
    Royston Road
    Harston
    CB22 7NH Cambridge
    23
    England
    Director
    Royston Road
    Harston
    CB22 7NH Cambridge
    23
    England
    United KingdomBritishCompany Director52812300003
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road, Chester Green
    DE1 3RA Derby
    Derbyshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017The 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