St Josephs Gate, Mill Hill
London
NW7 4AZ
Secretary Name | Mr Alan Jacob Perrin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 61 Woodlands London NW11 9QS |
Director Name | Mr Melvin Anthony Lawson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Director Name | Mr Paul Jeremy Duffen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pilgrims Way Shere Surrey GU5 9HR |
Director Name | Mr Graham Stuart Hutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Spring Cottage Cranes Road Sherborne St John Hampshire RG24 9JG |
Director Name | Mrs Anna Marie Prestwich |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Glendale Road Burgess Hill West Sussex RH15 0EJ |
Secretary Name | Mrs Anna Marie Prestwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Glendale Road Burgess Hill West Sussex RH15 0EJ |
Director Name | Duncan Edward Ford |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 September 2006) |
Role | Chief Operating Officer |
Correspondence Address | 28 Woodland Gardens London N10 3UA |
Director Name | Mr Robert Arthur Brown |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 September 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Oakfield Gardens Eden Park Beckenham Kent BR3 3AZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cmg-plc.com |
---|---|
Telephone | 020 77348111 |
Telephone region | London |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £0.01 | Catalyst Media Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,581,561 |
Current Liabilities | £3,533,439 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
24 August 2007 | Delivered on: 4 September 2007 Satisfied on: 6 November 2008 Persons entitled: North Atlantic Smaller Companies Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 August 2007 | Delivered on: 4 September 2007 Satisfied on: 6 November 2008 Persons entitled: North Atlantic Smaller Companies Investment Trust PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and benefit to the securities and all income and all rights. See the mortgage charge document for full details. Fully Satisfied |
24 August 2007 | Delivered on: 3 September 2007 Satisfied on: 2 March 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its whole right title and benefit to the securities and all income derived from the securities and all rights attaching to the securities. Fully Satisfied |
24 August 2007 | Delivered on: 3 September 2007 Satisfied on: 2 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 26 October 2007 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee,the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 September 2005 | Delivered on: 16 September 2005 Satisfied on: 5 October 2006 Persons entitled: The Eureka Interactive Fund Limited (The "Secured Bond Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the secured bond agent,the bondholders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All real property situated in england and wales,fixed charge all right,title and interest of the company to and in the chattels,the investments,the debts,goodwill. See the mortgage charge document for full details. Fully Satisfied |
3 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Mr Michael Samuel Rosenberg on 17 June 2019 (2 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
10 August 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
15 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
31 October 2017 | Auditor's resignation (1 page) |
31 October 2017 | Auditor's resignation (1 page) |
26 October 2017 | Auditor's resignation (1 page) |
26 October 2017 | Auditor's resignation (1 page) |
21 August 2017 | Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
15 August 2017 | Notification of Catalyst Media Group Plc as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Catalyst Media Group Plc as a person with significant control on 15 August 2017 (2 pages) |
16 February 2017 | Full accounts made up to 30 June 2016 (16 pages) |
16 February 2017 | Full accounts made up to 30 June 2016 (16 pages) |
8 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Director's details changed for Mr Melvin Anthony Lawson on 18 June 2015 (2 pages) |
8 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Director's details changed for Mr Melvin Anthony Lawson on 18 June 2015 (2 pages) |
27 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
27 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
5 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
3 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
7 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
16 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
15 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
25 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (15 pages) |
30 November 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (15 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (14 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (14 pages) |
22 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (15 pages) |
22 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (15 pages) |
19 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
19 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
14 December 2009 | Registered office address changed from C/O Catalyst Media Group Plc Portland House 4 Great Portland Street London W1W 8QJ on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from C/O Catalyst Media Group Plc Portland House 4 Great Portland Street London W1W 8QJ on 14 December 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
9 December 2008 | Director appointed melvin anthony lawson (3 pages) |
9 December 2008 | Director appointed melvin anthony lawson (3 pages) |
3 December 2008 | Director appointed christopher harwood bernard mills (4 pages) |
3 December 2008 | Director appointed christopher harwood bernard mills (4 pages) |
26 November 2008 | Appointment terminated director anna prestwich (1 page) |
26 November 2008 | Appointment terminated director anna prestwich (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 August 2008 | Return made up to 17/06/08; full list of members (3 pages) |
5 August 2008 | Secretary appointed mr alan jacob perrin (1 page) |
5 August 2008 | Secretary appointed mr alan jacob perrin (1 page) |
5 August 2008 | Appointment terminated secretary anna prestwich (1 page) |
5 August 2008 | Appointment terminated secretary anna prestwich (1 page) |
5 August 2008 | Return made up to 17/06/08; full list of members (3 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Particulars of mortgage/charge (4 pages) |
3 September 2007 | Particulars of mortgage/charge (4 pages) |
3 September 2007 | Particulars of mortgage/charge (4 pages) |
3 September 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
23 January 2007 | New director appointed (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (4 pages) |
24 October 2006 | S-div 29/09/06 (1 page) |
24 October 2006 | S-div 29/09/06 (1 page) |
11 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
11 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2006 | Resolutions
|
6 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2006 | Particulars of mortgage/charge (11 pages) |
5 October 2006 | Particulars of mortgage/charge (11 pages) |
25 July 2006 | Return made up to 17/06/06; full list of members (8 pages) |
25 July 2006 | Return made up to 17/06/06; full list of members (8 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 12 gough square london EC4A 3DW (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 12 gough square london EC4A 3DW (1 page) |
16 September 2005 | Particulars of mortgage/charge (8 pages) |
16 September 2005 | Particulars of mortgage/charge (8 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2005 | Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
17 June 2005 | Incorporation (17 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Incorporation (17 pages) |
17 June 2005 | Secretary resigned (1 page) |