Company NameCaptain Fantastic Enterprises Limited
DirectorDavid James Furnish
Company StatusActive
Company Number01216906
CategoryPrivate Limited Company
Incorporation Date23 June 1975(48 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr David James Furnish
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2015(39 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameJohn Reid
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleArtiste Manager
Correspondence Address49 Connaught Street
London
W2
Director NameAlan Aldridge
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 16 February 2017)
RoleDesigner/Illustrator
Country of ResidenceUnited States
Correspondence Address13353 Inwood Drive
Sherman Oaks
California 91423
Foreign
Secretary NameNicola Mary Turnbull
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address42 Gunterstone Road
London
W14
Secretary NameLindsay Ruth Moffat
NationalityBritish
StatusResigned
Appointed21 May 1998(22 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 2004)
RoleFinance Manager
Correspondence Address98 Devonshire Road
London
W4 2HS
Director NameMr Frank George Presland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(22 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Blythe Road
London
W14 0HG
Secretary NameMr Michael David Dawson
NationalityBritish
StatusResigned
Appointed19 February 2004(28 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Elton John
50.00%
Ordinary
30 at £1Bernie Taupin
30.00%
Ordinary
20 at £1Alan Aldridge
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

4 March 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
5 February 2024Termination of appointment of Michael David Dawson as a secretary on 26 January 2024 (1 page)
15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 April 2023Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 6 April 2023 (1 page)
1 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
1 March 2023Change of details for Mr Bernard John Taupin as a person with significant control on 1 December 2018 (2 pages)
1 March 2023Change of details for Mr Bernard John Taupin as a person with significant control on 1 March 2023 (2 pages)
28 December 2022Accounts for a dormant company made up to 5 April 2022 (7 pages)
2 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
20 February 2022Secretary's details changed for Mr Michael David Dawson on 20 February 2022 (1 page)
17 February 2022Change of details for Sir Elton Hercules John as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Registered office address changed from 1 Blythe Road London W14 0HG to Hythe House 200 Shepherds Bush Road London W6 7NL on 16 February 2022 (1 page)
16 February 2022Change of details for Sir Elton Hercules John as a person with significant control on 16 February 2022 (2 pages)
15 December 2021Accounts for a dormant company made up to 5 April 2021 (6 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
9 March 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
22 August 2020Accounts for a dormant company made up to 5 April 2020 (6 pages)
31 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
3 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 June 2018Termination of appointment of Alan Aldridge as a director on 16 February 2017 (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 April 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 June 2015Appointment of Mr David James Furnish as a director on 1 June 2015 (2 pages)
26 June 2015Appointment of Mr David James Furnish as a director on 1 June 2015 (2 pages)
26 June 2015Appointment of Mr David James Furnish as a director on 1 June 2015 (2 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
14 November 2014Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 March 2010Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages)
5 March 2010Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages)
15 December 2009Director's details changed for Alan Aldridge on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Alan Aldridge on 15 December 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
2 January 2008Return made up to 14/12/07; full list of members (3 pages)
2 January 2008Return made up to 14/12/07; full list of members (3 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 January 2007Return made up to 14/12/06; full list of members (7 pages)
16 January 2007Return made up to 14/12/06; full list of members (7 pages)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Secretary's particulars changed (1 page)
9 February 2006Return made up to 14/12/05; full list of members (7 pages)
9 February 2006Return made up to 14/12/05; full list of members (7 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
13 January 2004Return made up to 14/12/03; full list of members (7 pages)
13 January 2004Return made up to 14/12/03; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
16 December 2002Return made up to 14/12/02; full list of members (7 pages)
16 December 2002Return made up to 14/12/02; full list of members (7 pages)
11 December 2001Return made up to 14/12/01; full list of members (6 pages)
11 December 2001Return made up to 14/12/01; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
27 December 2000Return made up to 14/12/00; full list of members (6 pages)
27 December 2000Return made up to 14/12/00; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
17 February 2000Registered office changed on 17/02/00 from: 7 king st cloisters clifton walk london W6 0GY (1 page)
17 February 2000Registered office changed on 17/02/00 from: 7 king st cloisters clifton walk london W6 0GY (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 14/12/99; full list of members (6 pages)
14 January 2000Return made up to 14/12/99; full list of members (6 pages)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Secretary's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
29 December 1998Return made up to 14/12/98; full list of members (6 pages)
29 December 1998Return made up to 14/12/98; full list of members (6 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: singes house 32 galena road hammersmith london W6 0LT (1 page)
30 November 1998Registered office changed on 30/11/98 from: singes house 32 galena road hammersmith london W6 0LT (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
25 January 1997Return made up to 31/12/96; no change of members (5 pages)
25 January 1997Return made up to 31/12/96; no change of members (5 pages)
2 May 1996Full accounts made up to 31 March 1995 (6 pages)
2 May 1996Full accounts made up to 31 March 1995 (6 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995Full accounts made up to 31 March 1994 (7 pages)
3 April 1995Full accounts made up to 31 March 1994 (7 pages)
6 October 1987Full accounts made up to 31 March 1986 (8 pages)
6 October 1987Full accounts made up to 31 March 1986 (8 pages)
12 June 1986Full accounts made up to 31 March 1984 (16 pages)
12 June 1986Full accounts made up to 31 March 1984 (16 pages)
15 January 1980Accounts made up to 31 March 1979 (11 pages)
15 January 1980Accounts made up to 31 March 1979 (11 pages)
21 November 1978Accounts made up to 31 March 1978 (11 pages)
21 November 1978Accounts made up to 31 March 1978 (11 pages)
8 May 1978Accounts made up to 31 March 1977 (3 pages)
8 May 1978Accounts made up to 31 March 1977 (3 pages)
24 May 1977Accounts made up to 31 March 2076 (3 pages)
24 May 1977Accounts made up to 31 March 2076 (3 pages)
23 June 1975Incorporation (15 pages)
23 June 1975Incorporation (15 pages)