CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED

04208016
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ

Documents

Documents
Date Category Description Pages
26 Sep 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
21 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Sep 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Sep 2022 resolution Resolution 1 Buy now
05 Sep 2022 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
16 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2021 accounts Annual Accounts 11 Buy now
05 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 accounts Annual Accounts 12 Buy now
01 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 officers Termination of appointment of director (Marcus Michael Chidgey) 1 Buy now
09 Sep 2019 accounts Annual Accounts 14 Buy now
28 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2018 accounts Annual Accounts 12 Buy now
14 Aug 2018 capital Return of Allotment of shares 3 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Feb 2018 capital Return of Allotment of shares 3 Buy now
31 Jan 2018 resolution Resolution 1 Buy now
12 Sep 2017 accounts Annual Accounts 14 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 May 2017 officers Change of particulars for director (Alex Rayner) 2 Buy now
23 May 2017 officers Change of particulars for director (Mr Marcus Michael Chidgey) 2 Buy now
29 Sep 2016 accounts Annual Accounts 9 Buy now
19 Sep 2016 capital Return of Allotment of shares 3 Buy now
03 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2016 annual-return Annual Return 6 Buy now
01 Sep 2016 capital Return of Allotment of shares 3 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2016 resolution Resolution 1 Buy now
12 Jul 2016 officers Change of particulars for director (Alex Rayner) 2 Buy now
12 Jul 2016 officers Change of particulars for director (Mr Marcus Michael Chidgey) 2 Buy now
17 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 4 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
28 Apr 2015 officers Termination of appointment of director (Robert Charles Michael Wigley) 2 Buy now
19 Sep 2014 accounts Annual Accounts 6 Buy now
08 Sep 2014 officers Change of particulars for director (Mr Robert Charles Michael Wigley) 2 Buy now
29 May 2014 annual-return Annual Return 6 Buy now
09 Jan 2014 accounts Annual Accounts 14 Buy now
09 Jan 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 May 2013 officers Appointment of director (Robert Charles Michael Wigley) 2 Buy now
16 May 2013 officers Change of particulars for director (Alex Rayner) 3 Buy now
16 May 2013 officers Change of particulars for director (Mr Marcus Michael Chidgey) 3 Buy now
16 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 May 2013 annual-return Annual Return 7 Buy now
08 Mar 2013 resolution Resolution 1 Buy now
08 Mar 2013 capital Return of Allotment of shares 4 Buy now
21 Feb 2013 capital Return of Allotment of shares 4 Buy now
21 Feb 2013 capital Return of Allotment of shares 4 Buy now
21 Feb 2013 capital Return of Allotment of shares 4 Buy now
06 Dec 2012 accounts Annual Accounts 7 Buy now
07 Nov 2012 accounts Amended Accounts 5 Buy now
05 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
15 Jun 2011 annual-return Annual Return 14 Buy now
15 Jun 2011 officers Termination of appointment of secretary (Sarah Roberts) 2 Buy now
15 Jun 2011 resolution Resolution 1 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2010 accounts Annual Accounts 5 Buy now
29 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
27 Nov 2009 accounts Annual Accounts 6 Buy now
04 Aug 2009 annual-return Return made up to 30/04/09; full list of members 5 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from, invision house, wilbury way, hitchin, hertfordshire, SG4 0TY 1 Buy now
10 Feb 2009 accounts Annual Accounts 1 Buy now
05 Jun 2008 annual-return Return made up to 30/04/08; full list of members 7 Buy now
30 Apr 2008 accounts Accounting reference date shortened from 30/04/2008 to 29/02/2008 1 Buy now
10 Apr 2008 officers Director appointed alex rayner 1 Buy now
29 Mar 2008 incorporation Memorandum Articles 15 Buy now
20 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
14 Mar 2008 officers Appointment terminated director martin van beek 1 Buy now
13 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2008 officers Secretary appointed sarah roberts 1 Buy now
26 Feb 2008 officers Director appointed mr marcus chidgey 1 Buy now
25 Feb 2008 officers Appointment terminated secretary lisa chapman 1 Buy now
16 May 2007 accounts Annual Accounts 6 Buy now
01 May 2007 annual-return Return made up to 30/04/07; full list of members 2 Buy now
01 May 2007 officers Secretary's particulars changed 1 Buy now
03 Jun 2006 accounts Annual Accounts 7 Buy now
11 May 2006 annual-return Return made up to 30/04/06; full list of members 6 Buy now
05 Jul 2005 accounts Annual Accounts 7 Buy now
11 May 2005 annual-return Return made up to 30/04/05; full list of members 6 Buy now
06 Sep 2004 address Registered office changed on 06/09/04 from: the ashley business centre, starlings bridge, hitchin, hertfordshire SG5 1RJ 1 Buy now
09 Jun 2004 accounts Annual Accounts 7 Buy now
26 Apr 2004 annual-return Return made up to 30/04/04; full list of members 6 Buy now
30 Jul 2003 accounts Annual Accounts 7 Buy now
29 Jul 2003 annual-return Return made up to 30/04/03; full list of members 6 Buy now
02 Jan 2003 accounts Annual Accounts 7 Buy now