Company NameCantata Communications Limited
Company StatusDissolved
Company Number02191953
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NamesHardyplan Limited and Media Marketplace Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Wade Hill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration29 years (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 13 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameRobert Ireland
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 October 1992)
RoleCompany Director
Correspondence Address27 Wendela Court
Harrow On The Hill
Harrow
Middlesex
HA1 3NB
Secretary NameMr Stephen Wade Hill
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Secretary NameMrs Maria Joanna Mason
NationalityBritish
StatusResigned
Appointed29 October 1992(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressFlat B Moore House 497 Fulham Road
London
SW6 1HH
Director NameMrs Maria Joanna Mason
NationalityBritish
StatusResigned
Appointed12 December 1995(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleSecretary
Correspondence AddressFlat B Moore House 497 Fulham Road
London
SW6 1HH
Secretary NameDeborah Edith Richardson
NationalityBritish
StatusResigned
Appointed31 December 2001(14 years, 1 month after company formation)
Appointment Duration11 years (resigned 02 January 2013)
RoleShop Owner
Correspondence Address24 Newby Farm Close
Scarborough
North Yorkshire
YO12 6UH

Location

Registered Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1S.w. Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£1,135
Cash£571
Current Liabilities£7,954

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Termination of appointment of Deborah Richardson as a secretary (1 page)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
10 September 2013Director's details changed for Stephen Wade Hill on 1 September 2013 (2 pages)
10 September 2013Director's details changed for Stephen Wade Hill on 1 September 2013 (2 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Stephen Wade Hill on 31 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Director's change of particulars / stephen hill / 04/04/2008 (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2008Return made up to 31/12/07; full list of members (3 pages)
12 March 2008Director's change of particulars / stephen hill / 30/12/2007 (1 page)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 September 2002Registered office changed on 16/09/02 from: 34 queensbury station parade edgware middlesex HA8 5AN (1 page)
3 April 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2002Registered office changed on 03/04/02 from: 13 valley bridge parade scarborough north yorkshire YO11 2PF (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned;director resigned (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 March 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/99
(6 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Company name changed media marketplace LIMITED\certificate issued on 28/12/95 (4 pages)
20 December 1995New director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: flat b moore house 497 fulham road london SW6 1HH (1 page)
28 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)