COMPACT CAPITAL LIMITED
Overview
Company Name | COMPACT CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06355260 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPACT CAPITAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COMPACT CAPITAL LIMITED located?
Registered Office Address | Derbyshire House 8 St. Chad's Street WC1H 8AG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPACT CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
RED LION 91 LIMITED | Aug 29, 2007 | Aug 29, 2007 |
What are the latest accounts for COMPACT CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMPACT CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2025 |
---|---|
Next Confirmation Statement Due | Sep 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2024 |
Overdue | No |
What are the latest filings for COMPACT CAPITAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 7 pages | AA | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 120 New Cavendish Street London W1W 6XX England to Derbyshire House 8 st. Chad's Street London WC1H 8AG on Apr 05, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 8 pages | AA | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 8 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
Appointment of Mr Richard Salvatore Fazzari as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jason Hadley Klein as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alfred C. Pedecine as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Helen Murphy as a director on Jan 25, 2023 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Compact Media Group Limited as a person with significant control on Jul 19, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Derbyshire House St. Chad's Street London WC1H 8AG England to 120 New Cavendish Street London W1W 6XX on Jul 19, 2022 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 8 pages | AA | ||
legacy | 31 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of COMPACT CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAZZARI, Richard Salvatore | Director | c/o Anthem Entertainment Bremner Blvd Suite 2900 Toronto 120 Ontario Canada | Canada | Canadian | Chief Financial Officer, Anthem Entertainment | 306558580001 | ||||||||
KLEIN, Jason Hadley | Director | c/o Anthem Entertainment Bremner Blvd Suite 2900 Toronto 120 Ontario Canada | Canada | Canadian | Chief Executive Officer, Anthem Entertainment | 306558540001 | ||||||||
ROWLAND, Mark Timothy James | Director | 8 St. Chad's Street WC1H 8AG London Derbyshire House England | England | British | Managing Director | 114364120006 | ||||||||
O'SULLIVAN, John Vincent Peter | Secretary | Dalkeith Road AL5 5PP Harpenden 73 Hertfordshire | Irish | Director | 129586850001 | |||||||||
DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Agar Street WC2N 4HN London 6 England |
| 10023840004 | ||||||||||
RED LION SECRETARIES LIMITED | Secretary | C/O Whittington House Alfred Place WC1E 7EA London | 124079620001 | |||||||||||
BURT, Debra | Director | 5 Tedworth Square SW3 4DU London | British | Director | 14274650003 | |||||||||
CUTTLER, Brian | Director | Prout Grove NW10 1PU London 3 United Kingdom | United Kingdom | British | Operations Director | 187777010002 | ||||||||
DINSMORE, Denis | Director | Bremner Blv Suite 2900 Toronto 120 On M5j 0a8 Canada | Canada | Canadian | Businessman | 204023770001 | ||||||||
GIANSANTE, Christopher Andrew | Director | Whitfield Street W1T 2RE London 6-10 England | Canada | Canadian | Businessman | 213347100001 | ||||||||
GREEN, Richard John | Director | Camden High Street NW1 0JH London 8-12 | England | English | None | 41785690003 | ||||||||
JOHNSON, David | Director | - 10 Whitfield Street W1T 2RE London 6 United Kingdom | England | British | Director | 76706450001 | ||||||||
KILLIN, Ed | Director | Bremner Blv Suite 2900 Toronto 120 On M5j 0a8 Canada | Canada | Canadian | Businessman | 204027740001 | ||||||||
MURPHY, Helen | Director | Suite 2900 M5J 0A8 Toronto 120 Bremner Blv Ontario Canada | United States | American | Chief Executive Officer | 253515030001 | ||||||||
MURPHY, Susan | Director | - 10 Whitfield Street W1T 2RE London 6 | England | British | Finance Director | 203387210001 | ||||||||
NEWBERT, Warren Karl | Director | Camden High Street NW1 0JH London 8-12 | United Kingdom | British | Finance Director | 159955430001 | ||||||||
O'SULLIVAN, John Vincent Peter | Director | - 10 Whitfield Street W1T 2RE London 6 United Kingdom | England | Irish | Director | 129586850001 | ||||||||
O'SULLIVAN, John Vincent Peter | Director | Dalkeith Road AL5 5PP Harpenden 73 Hertfordshire | England | Irish | Director | 129586850001 | ||||||||
OTT, Robert John | Director | Bremner Blv Suite 2900 Toronto 120 On M5j 0a8 Canada | Canada | Canadian | Businessman | 216246550001 | ||||||||
PEDECINE, Alfred C. | Director | New Cavendish Street W1W 6XX London 120 England | United States | American | Finance Director | 269411620001 | ||||||||
RED LION DIRECTORS LIMITED | Director | C/O Whittington House Alfred Place WC1E 7EA London | 124079610001 |
Who are the persons with significant control of COMPACT CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Horizon Capital Llp | Apr 06, 2016 | 2-19 Lancaster Place WC2E 7EN London 1st Floor, Brettenham House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Compact Media Group Limited | Apr 06, 2016 | New Cavendish Street W1W 6XX London 120 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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