Baldock
Hertfordshire
SG7 6SP
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(5 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 29 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | John William Baskott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Publishing Director |
Correspondence Address | 4 Draymans Court 41 Stockwell Green Road London SW9 9QE |
Director Name | Ms Rachel Louisa Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Downings House 21 Southey Road London SW19 1ND |
Director Name | Mr Mark Robert Bramald Kemp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 16 Wades Lane Teddington TW11 8HF |
Director Name | William George Sanders |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | COO |
Correspondence Address | 78 Kingsworthy Close Kingston Upon Thames Surrey KT1 3ER |
Secretary Name | Mr Mark Robert Bramald Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 16 Wades Lane Teddington TW11 8HF |
Director Name | Guillaume Christian Brice Boyer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | Elm Farm Water Lane South Godstone Surrey RH9 8JX |
Director Name | Martin Campbell Gray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2005) |
Role | Telecommunications Trading Dir |
Country of Residence | United Kingdom |
Correspondence Address | 25 Palace Road East Molesey KT8 9DJ |
Director Name | Jamil Imran Sroya |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 2005) |
Role | Creative Director |
Correspondence Address | 21 Avante Court The Bittoms Kingston Upon Thames Surrey KT1 2AN |
Director Name | Roger Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 November 2014) |
Role | Company Director |
Correspondence Address | The Well House Frensham Road, Rolvenden Layne Cranbrook Kent TN17 4NJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.capacitymedia.com |
---|---|
Telephone | 020 77797227 |
Telephone region | London |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5.8k at £1 | Euromoney Consortium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,353,620 |
Gross Profit | £7,395,616 |
Net Worth | £4,079,942 |
Cash | £236,436 |
Current Liabilities | £3,717,456 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (4 pages) |
9 June 2015 | Application to strike the company off the register (4 pages) |
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
19 May 2015 | Satisfaction of charge 12 in full (4 pages) |
19 May 2015 | Satisfaction of charge 4 in full (4 pages) |
19 May 2015 | Satisfaction of charge 040315010013 in full (4 pages) |
19 May 2015 | Satisfaction of charge 11 in full (4 pages) |
19 May 2015 | Satisfaction of charge 11 in full (4 pages) |
19 May 2015 | Satisfaction of charge 12 in full (4 pages) |
19 May 2015 | Satisfaction of charge 9 in full (4 pages) |
19 May 2015 | Satisfaction of charge 6 in full (4 pages) |
19 May 2015 | Satisfaction of charge 7 in full (4 pages) |
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 May 2015 | Satisfaction of charge 4 in full (4 pages) |
19 May 2015 | Satisfaction of charge 5 in full (4 pages) |
19 May 2015 | Satisfaction of charge 5 in full (4 pages) |
19 May 2015 | Satisfaction of charge 10 in full (4 pages) |
19 May 2015 | Satisfaction of charge 7 in full (4 pages) |
19 May 2015 | Satisfaction of charge 10 in full (4 pages) |
19 May 2015 | Satisfaction of charge 9 in full (4 pages) |
19 May 2015 | Satisfaction of charge 6 in full (4 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 May 2015 | Satisfaction of charge 040315010013 in full (4 pages) |
19 May 2015 | Satisfaction of charge 8 in full (4 pages) |
19 May 2015 | Satisfaction of charge 8 in full (4 pages) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Solvency Statement dated 30/09/14 (2 pages) |
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Resolutions
|
2 January 2015 | Solvency Statement dated 30/09/14 (2 pages) |
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Statement of capital on 2 January 2015
|
31 December 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Paul Neville Hunt as a director on 3 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Roger Davies as a director on 3 November 2014 (1 page) |
11 November 2014 | Appointment of Mr Paul Neville Hunt as a director on 3 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Roger Davies as a director on 3 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Roger Davies as a director on 3 November 2014 (1 page) |
11 November 2014 | Appointment of Mr Paul Neville Hunt as a director on 3 November 2014 (2 pages) |
31 August 2014 | Statement of company's objects (2 pages) |
31 August 2014 | Resolutions
|
31 August 2014 | Resolutions
|
31 August 2014 | Statement of company's objects (2 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
31 January 2014 | Registration of charge 040315010013 (13 pages) |
31 January 2014 | Registration of charge 040315010013 (13 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (24 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (24 pages) |
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 January 2013 | Full accounts made up to 30 September 2012 (27 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (27 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (25 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (25 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (17 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (17 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 February 2010 | Termination of appointment of Rachel Jones as a director (1 page) |
17 February 2010 | Termination of appointment of Rachel Jones as a director (1 page) |
16 February 2010 | Termination of appointment of Mark Kemp as a director (1 page) |
16 February 2010 | Termination of appointment of Mark Kemp as a director (1 page) |
22 December 2009 | Full accounts made up to 30 September 2009 (16 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (16 pages) |
3 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
3 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
2 September 2009 | Director's change of particulars / christopher fordham / 13/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / christopher fordham / 13/08/2009 (1 page) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
21 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
6 January 2009 | Return made up to 11/07/08; full list of members (6 pages) |
6 January 2009 | Return made up to 11/07/08; full list of members (6 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
24 September 2007 | Return made up to 11/07/07; full list of members (4 pages) |
24 September 2007 | Return made up to 11/07/07; full list of members (4 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
5 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 2 millennium house 21 eden street kingston upon thames surrey KT1 1BL (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 2 millennium house 21 eden street kingston upon thames surrey KT1 1BL (1 page) |
13 September 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
13 September 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (10 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (10 pages) |
23 May 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
23 May 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
30 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
30 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
10 October 2005 | Ad 13/09/05--------- £ si 780@1=780 £ ic 5000/5780 (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Ad 13/09/05--------- £ si 780@1=780 £ ic 5000/5780 (2 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Resolutions
|
10 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
10 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
2 October 2003 | Ad 01/09/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
2 October 2003 | Particulars of contract relating to shares (4 pages) |
2 October 2003 | Particulars of contract relating to shares (4 pages) |
2 October 2003 | Ad 01/09/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
26 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
2 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
31 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
17 July 2002 | Return 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 2002 | Resolutions
|
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
14 November 2001 | Registered 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 2001 | Registered 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 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
24 August 2001 | Return made up to 11/07/01; full list of members
|
24 August 2001 | Return made up to 11/07/01; full list of members
|
27 April 2001 | Ad 11/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2001 | Ad 11/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
28 February 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 30 belgrade road hampton middlesex TW12 2AZ (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 30 belgrade road hampton middlesex TW12 2AZ (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
11 July 2000 | Incorporation (31 pages) |
11 July 2000 | Incorporation (31 pages) |