CAPTIVATE AUDIO LTD
Status | ACTIVE |
Company No. | 11840222 |
Category | Private Limited Company |
Incorporated | 21 Feb 2019 |
Age | 5 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CAPTIVATE AUDIO LTD is an active private limited company with number 11840222. It was incorporated 5 years, 3 months, 11 days ago, on 21 February 2019. The company address is 30 Leicester Square, London, WC2H 7LA.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 30 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 30 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 30 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benedict Campion Porter
Appointment date: 2023-07-01
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren David Singer
Termination date: 2023-07-01
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 12 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 12 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 12 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Appoint person director company with name date
Date: 23 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastian James Enser-Wight
Appointment date: 2022-02-21
Documents
Confirmation statement with updates
Date: 20 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Change to a person with significant control
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-10
Psc name: Global Radio Holdings Limited
Documents
Resolution
Date: 31 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Dec 2021
Category: Capital
Type: SH08
Documents
Change account reference date company current extended
Date: 20 Dec 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-03-31
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren David Singer
Appointment date: 2021-12-17
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran Charles Mckeefery
Termination date: 2021-12-17
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Asquith
Termination date: 2021-12-17
Documents
Notification of a person with significant control
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Global Radio Holdings Limited
Notification date: 2021-12-17
Documents
Cessation of a person with significant control
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-17
Psc name: Kieran Charles Mckeefery
Documents
Cessation of a person with significant control
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-17
Psc name: Mark Andrew Asquith
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-20
New address: 30 Leicester Square London WC2H 7LA
Old address: 12 C/O Gibson Booth Victoria Road Barnsley S70 2BB United Kingdom
Documents
Capital name of class of shares
Date: 17 Dec 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Asquith
Change date: 2020-10-07
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Capital alter shares subdivision
Date: 07 Nov 2019
Action Date: 30 Oct 2019
Category: Capital
Type: SH02
Date: 2019-10-30
Documents
Resolution
Date: 07 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AFRICAN VOICES ENTERTAINMENT LTD
FLAT 1 112 LODGE ROAD FLAT 1,CROYDON,CR0 2PF
Number: | 11600171 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX ONE BUSINESS SERVICES LIMITED
20 MANOR ROAD,GRAVESEND,DA12 1AA
Number: | 08041863 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 10213159 |
Status: | ACTIVE |
Category: | Private Limited Company |
KETTON SUITE, THE KING CENTRE MAIN ROAD,OAKHAM,LE15 7WD
Number: | 11567730 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 YEOMAN DRIVE,BEVERLEY,HU17 8FG
Number: | 08012598 |
Status: | ACTIVE |
Category: | Private Limited Company |
R VIKALPA(AN ALTERNATE) LIMITED
UNIT 3, 1161 CHESTER ROAD,BIRMINGHAM,B24 0QY
Number: | 07721937 |
Status: | ACTIVE |
Category: | Private Limited Company |