Company NameTelcap Limited
Company StatusDissolved
Company Number04031501
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(5 years, 2 months after company formation)
Appointment Duration10 years (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Hertfordshire
SG7 6SP
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed13 September 2005(5 years, 2 months after company formation)
Appointment Duration10 years (closed 29 September 2015)
RoleCompany Director
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(14 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (closed 29 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameJohn William Baskott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RolePublishing Director
Correspondence Address4 Draymans Court
41 Stockwell Green Road
London
SW9 9QE
Director NameMs Rachel Louisa Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Downings House
21 Southey Road
London
SW19 1ND
Director NameMr Mark Robert Bramald Kemp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address16 Wades Lane
Teddington
TW11 8HF
Director NameWilliam George Sanders
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCOO
Correspondence Address78 Kingsworthy Close
Kingston Upon Thames
Surrey
KT1 3ER
Secretary NameMr Mark Robert Bramald Kemp
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address16 Wades Lane
Teddington
TW11 8HF
Director NameGuillaume Christian Brice Boyer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 September 2005)
RoleCompany Director
Correspondence AddressElm Farm
Water Lane
South Godstone
Surrey
RH9 8JX
Director NameMartin Campbell Gray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2005)
RoleTelecommunications Trading Dir
Country of ResidenceUnited Kingdom
Correspondence Address25 Palace Road
East Molesey
KT8 9DJ
Director NameJamil Imran Sroya
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 2005)
RoleCreative Director
Correspondence Address21 Avante Court
The Bittoms
Kingston Upon Thames
Surrey
KT1 2AN
Director NameRoger Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 November 2014)
RoleCompany Director
Correspondence AddressThe Well House
Frensham Road, Rolvenden Layne
Cranbrook
Kent
TN17 4NJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.capacitymedia.com
Telephone020 77797227
Telephone regionLondon

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5.8k at £1Euromoney Consortium LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,353,620
Gross Profit£7,395,616
Net Worth£4,079,942
Cash£236,436
Current Liabilities£3,717,456

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (4 pages)
9 June 2015Application to strike the company off the register (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge 12 in full (4 pages)
19 May 2015Satisfaction of charge 4 in full (4 pages)
19 May 2015Satisfaction of charge 040315010013 in full (4 pages)
19 May 2015Satisfaction of charge 11 in full (4 pages)
19 May 2015Satisfaction of charge 11 in full (4 pages)
19 May 2015Satisfaction of charge 12 in full (4 pages)
19 May 2015Satisfaction of charge 9 in full (4 pages)
19 May 2015Satisfaction of charge 6 in full (4 pages)
19 May 2015Satisfaction of charge 7 in full (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Satisfaction of charge 4 in full (4 pages)
19 May 2015Satisfaction of charge 5 in full (4 pages)
19 May 2015Satisfaction of charge 5 in full (4 pages)
19 May 2015Satisfaction of charge 10 in full (4 pages)
19 May 2015Satisfaction of charge 7 in full (4 pages)
19 May 2015Satisfaction of charge 10 in full (4 pages)
19 May 2015Satisfaction of charge 9 in full (4 pages)
19 May 2015Satisfaction of charge 6 in full (4 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Satisfaction of charge 040315010013 in full (4 pages)
19 May 2015Satisfaction of charge 8 in full (4 pages)
19 May 2015Satisfaction of charge 8 in full (4 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
(4 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
(4 pages)
2 January 2015Solvency Statement dated 30/09/14 (2 pages)
2 January 2015Statement by Directors (1 page)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/09/2014
(1 page)
2 January 2015Solvency Statement dated 30/09/14 (2 pages)
2 January 2015Statement by Directors (1 page)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
(4 pages)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
11 November 2014Appointment of Mr Paul Neville Hunt as a director on 3 November 2014 (2 pages)
11 November 2014Termination of appointment of Roger Davies as a director on 3 November 2014 (1 page)
11 November 2014Appointment of Mr Paul Neville Hunt as a director on 3 November 2014 (2 pages)
11 November 2014Termination of appointment of Roger Davies as a director on 3 November 2014 (1 page)
11 November 2014Termination of appointment of Roger Davies as a director on 3 November 2014 (1 page)
11 November 2014Appointment of Mr Paul Neville Hunt as a director on 3 November 2014 (2 pages)
31 August 2014Statement of company's objects (2 pages)
31 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 August 2014Statement of company's objects (2 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,780
(5 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,780
(5 pages)
31 January 2014Registration of charge 040315010013 (13 pages)
31 January 2014Registration of charge 040315010013 (13 pages)
20 January 2014Full accounts made up to 30 September 2013 (24 pages)
20 January 2014Full accounts made up to 30 September 2013 (24 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
29 January 2013Full accounts made up to 30 September 2012 (27 pages)
29 January 2013Full accounts made up to 30 September 2012 (27 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 30 September 2011 (25 pages)
30 December 2011Full accounts made up to 30 September 2011 (25 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 January 2011Full accounts made up to 30 September 2010 (17 pages)
14 January 2011Full accounts made up to 30 September 2010 (17 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 February 2010Termination of appointment of Rachel Jones as a director (1 page)
17 February 2010Termination of appointment of Rachel Jones as a director (1 page)
16 February 2010Termination of appointment of Mark Kemp as a director (1 page)
16 February 2010Termination of appointment of Mark Kemp as a director (1 page)
22 December 2009Full accounts made up to 30 September 2009 (16 pages)
22 December 2009Full accounts made up to 30 September 2009 (16 pages)
3 September 2009Return made up to 11/07/09; full list of members (5 pages)
3 September 2009Return made up to 11/07/09; full list of members (5 pages)
2 September 2009Director's change of particulars / christopher fordham / 13/08/2009 (1 page)
2 September 2009Director's change of particulars / christopher fordham / 13/08/2009 (1 page)
15 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 January 2009Full accounts made up to 30 September 2008 (16 pages)
21 January 2009Full accounts made up to 30 September 2008 (16 pages)
6 January 2009Return made up to 11/07/08; full list of members (6 pages)
6 January 2009Return made up to 11/07/08; full list of members (6 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 June 2008Full accounts made up to 30 September 2007 (15 pages)
30 June 2008Full accounts made up to 30 September 2007 (15 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
24 September 2007Return made up to 11/07/07; full list of members (4 pages)
24 September 2007Return made up to 11/07/07; full list of members (4 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
5 June 2007Full accounts made up to 30 September 2006 (14 pages)
5 June 2007Full accounts made up to 30 September 2006 (14 pages)
2 May 2007Registered office changed on 02/05/07 from: 2 millennium house 21 eden street kingston upon thames surrey KT1 1BL (1 page)
2 May 2007Registered office changed on 02/05/07 from: 2 millennium house 21 eden street kingston upon thames surrey KT1 1BL (1 page)
13 September 2006Accounts for a small company made up to 31 January 2006 (7 pages)
13 September 2006Accounts for a small company made up to 31 January 2006 (7 pages)
10 August 2006Return made up to 11/07/06; full list of members (10 pages)
10 August 2006Return made up to 11/07/06; full list of members (10 pages)
23 May 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
23 May 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
30 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
30 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (3 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (3 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
10 October 2005Ad 13/09/05--------- £ si 780@1=780 £ ic 5000/5780 (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005Ad 13/09/05--------- £ si 780@1=780 £ ic 5000/5780 (2 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 July 2005Return made up to 11/07/05; full list of members (9 pages)
10 July 2005Return made up to 11/07/05; full list of members (9 pages)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
13 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 July 2004Return made up to 11/07/04; full list of members (9 pages)
23 July 2004Return made up to 11/07/04; full list of members (9 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
2 October 2003Ad 01/09/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
2 October 2003Particulars of contract relating to shares (4 pages)
2 October 2003Particulars of contract relating to shares (4 pages)
2 October 2003Ad 01/09/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Return made up to 11/07/03; full list of members (7 pages)
2 July 2003Return made up to 11/07/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
31 July 2002Secretary's particulars changed;director's particulars changed (1 page)
31 July 2002Secretary's particulars changed;director's particulars changed (1 page)
17 July 2002Return made up to 11/07/02; full list of members (8 pages)
17 July 2002Return made up to 11/07/02; full list of members (8 pages)
1 June 2002£ ic 4/2 03/05/02 £ sr 2@1=2 (1 page)
1 June 2002£ ic 4/2 03/05/02 £ sr 2@1=2 (1 page)
28 May 2002Resolutions
  • RES13 ‐ Re proposed contract 03/05/02
(1 page)
28 May 2002Resolutions
  • RES13 ‐ Re proposed contract 03/05/02
(1 page)
28 May 2002Resolutions
  • RES13 ‐ Re proposed contract 03/05/02
(1 page)
28 May 2002Resolutions
  • RES13 ‐ Re proposed contract 03/05/02
(1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
14 November 2001Registered office changed on 14/11/01 from: room 3 parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page)
14 November 2001Registered office changed on 14/11/01 from: room 3 parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
3 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Ad 11/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2001Ad 11/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
28 February 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
4 October 2000Registered office changed on 04/10/00 from: 30 belgrade road hampton middlesex TW12 2AZ (1 page)
4 October 2000Registered office changed on 04/10/00 from: 30 belgrade road hampton middlesex TW12 2AZ (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
11 July 2000Incorporation (31 pages)
11 July 2000Incorporation (31 pages)