CAPTIVE MEDIA SERVICES HOLDINGS LIMITED

04132560
COMMUNICATIONS HOUSE STATION COURT STATION ROAD GREAT SHELFORD CB22 5NE

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 3 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 3 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 3 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 3 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2016 accounts Annual Accounts 4 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
04 Oct 2015 accounts Annual Accounts 4 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 4 Buy now
05 Feb 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 4 Buy now
15 Jan 2013 annual-return Annual Return 3 Buy now
05 Oct 2012 accounts Annual Accounts 8 Buy now
08 Jun 2012 officers Termination of appointment of secretary (Goldman Capital Secretaries Limited) 1 Buy now
07 Jun 2012 officers Appointment of director (Mr Kevin Swayne) 2 Buy now
07 Jun 2012 officers Termination of appointment of director (Jane Denney) 1 Buy now
07 Jun 2012 officers Termination of appointment of secretary (Goldman Capital Secretaries Limited) 1 Buy now
30 Mar 2012 officers Appointment of director (Jane Alison Denney) 2 Buy now
30 Mar 2012 officers Termination of appointment of director (Kevin Swayne) 1 Buy now
15 Feb 2012 annual-return Annual Return 4 Buy now
13 Feb 2012 officers Appointment of corporate secretary (Goldman Capital Secretaries Limited) 2 Buy now
13 Feb 2012 officers Termination of appointment of secretary (Synchronicity Capital Limited) 1 Buy now
07 Jan 2012 officers Appointment of corporate secretary (Synchronicity Capital Limited) 2 Buy now
07 Jan 2012 officers Termination of appointment of secretary (Barry Peak) 1 Buy now
05 Oct 2011 accounts Annual Accounts 10 Buy now
08 Jan 2011 annual-return Annual Return 4 Buy now
07 Dec 2010 accounts Annual Accounts 9 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Change of particulars for secretary (Mr Barry Trevor Peak) 1 Buy now
01 Nov 2009 accounts Annual Accounts 9 Buy now
20 Jan 2009 annual-return Return made up to 29/12/08; full list of members 3 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from communications house station court great shelford cambridge CB2 5LR 1 Buy now
20 Jan 2009 address Location of debenture register 1 Buy now
20 Jan 2009 address Location of register of members 1 Buy now
20 Jan 2009 officers Secretary's change of particulars / barry peak / 01/01/2008 1 Buy now
22 Dec 2008 capital Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
02 Nov 2008 accounts Annual Accounts 9 Buy now
14 Jan 2008 annual-return Return made up to 29/12/07; full list of members 2 Buy now
21 Sep 2007 accounts Annual Accounts 12 Buy now
25 Jan 2007 annual-return Return made up to 29/12/06; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 11 Buy now
10 Jan 2006 annual-return Return made up to 29/12/05; full list of members 2 Buy now
18 Nov 2005 accounts Annual Accounts 11 Buy now
10 Jan 2005 annual-return Return made up to 29/12/04; full list of members 6 Buy now
03 Dec 2004 accounts Annual Accounts 5 Buy now
08 May 2004 officers Director resigned 1 Buy now
04 Feb 2004 annual-return Return made up to 29/12/03; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 5 Buy now
14 Oct 2003 address Registered office changed on 14/10/03 from: chesterford house high street, great chesterford saffron walden cambridgeshire CB10 1PL 2 Buy now
27 Jan 2003 annual-return Return made up to 29/12/02; full list of members 7 Buy now
05 Dec 2002 accounts Annual Accounts 5 Buy now
10 May 2002 officers Director's particulars changed 1 Buy now
01 Mar 2002 annual-return Return made up to 29/12/01; full list of members 6 Buy now
14 Feb 2002 officers Director's particulars changed 1 Buy now
14 Feb 2002 officers Director's particulars changed 1 Buy now
18 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2001 officers Director resigned 1 Buy now
10 Jan 2001 officers New director appointed 3 Buy now
10 Jan 2001 officers New director appointed 3 Buy now
10 Jan 2001 address Registered office changed on 10/01/01 from: communications house station court station road, great shelford, cambridge cambridgeshire CB2 5LR 1 Buy now
05 Jan 2001 address Registered office changed on 05/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
05 Jan 2001 officers Secretary resigned 1 Buy now
05 Jan 2001 officers New secretary appointed 2 Buy now
05 Jan 2001 officers Director resigned 1 Buy now
05 Jan 2001 officers New director appointed 2 Buy now
29 Dec 2000 incorporation Incorporation Company 14 Buy now