CAPITAL MEDIA MIDLANDS LIMITED

06616570: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.06616570
CategoryPrivate Limited Company
Incorporated11 Jun 2008
Age15 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 2 days

SUMMARY

CAPITAL MEDIA MIDLANDS LIMITED is an dissolved private limited company with number 06616570. It was incorporated 15 years, 11 months, 26 days ago, on 11 June 2008 and it was dissolved 2 years, 8 months, 2 days ago, on 05 October 2021. The company address is 06616570: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 06616570: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-09-02

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: Unit 4 the Coach House 36 Castle Gate Newark NG24 1BG England

Change date: 2019-01-02

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: 8-10 1st Floor, Central Buildings Middlegate Newark Nottinghamshire NG24 1AG England

New address: Unit 4 the Coach House 36 Castle Gate Newark NG24 1BG

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066165700002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066165700002

Charge creation date: 2016-09-14

Documents

View document PDF

Second filing of secretary termination with name

Date: 01 Sep 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Marie Warner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

New address: 8-10 1st Floor, Central Buildings Middlegate Newark Nottinghamshire NG24 1AG

Change date: 2016-08-08

Old address: Capital Media Midlands Limited 1st Floor, Centreal Building Middle Gate Newark Nottinghamshire NG24 1AG England

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-28

Officer name: Mr Paul Derek Graham

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-18

Officer name: Martin Charles Wrate

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn David Bagley

Termination date: 2016-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-18

Officer name: Marie Warner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

New address: Capital Media Midlands Limited 1st Floor, Centreal Building Middle Gate Newark Nottinghamshire NG24 1AG

Old address: C/O Wrates Bagley Plot 41 Brunel Drive Newark Nottinghamshire NG24 2EG

Change date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-24

New address: C/O Wrates Bagley Plot 41 Brunel Drive Newark Nottinghamshire NG24 2EG

Old address: C/O Wrates Bagley Plot 41 Plot 41, Brunel Drive Newark Nottinghamshire NG24 2EG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-31

Officer name: Mrs Marie Warner

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Charles Wrate

Appointment date: 2014-11-19

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Mr Stuart Charles Graham

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Mr Glyn David Bagley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

New address: C/O Wrates Bagley Plot 41 Plot 41, Brunel Drive Newark Nottinghamshire NG24 2EG

Change date: 2014-12-18

Old address: C/O Marie Warner 3 Wrates Bagley 3 Brunel Drive Newark Nottinghamshire NG24 2EG England

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Kevin Graham

Termination date: 2014-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

New address: C/O Marie Warner 3 Wrates Bagley 3 Brunel Drive Newark Nottinghamshire NG24 2EG

Change date: 2014-12-03

Old address: C/O 3Rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 11 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Graham

Change date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-10

Old address: 9 Bentinck Street London W1U 2EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-11

Officer name: Stuart Graham

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Kevin Graham

Change date: 2010-06-11

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Kevin Graham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: 25a Lombard Street Newark NG24 1XG

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wet paint creative LIMITED\certificate issued on 03/09/09

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 11 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APH ASSOCIATES LTD

13-15 HIGH STREET,WITNEY,OX28 6HW

Number:06627974
Status:ACTIVE
Category:Private Limited Company
Number:CE016557
Status:ACTIVE
Category:Charitable Incorporated Organisation

NEON GRAY CONTRACTING UK LTD

SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:10559514
Status:ACTIVE
Category:Private Limited Company

OLIVER NEIL HOMES LIMITED

7A BARROWDEN ROAD,STAMFORD,PE9 3RJ

Number:06906839
Status:ACTIVE
Category:Private Limited Company

PERSAUD SILVER KRAVITZ LIMITED

303 GORING ROAD,WORTHING,BN12 4NX

Number:05465227
Status:ACTIVE
Category:Private Limited Company

RSHI INVESTMENTS AH1 LIMITED

THE SHARD LEVEL 24,LONDON,SE1 9SG

Number:10856616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source