Company NameCatalyst Media Holdings Limited
Company StatusActive
Company Number05483806
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Samuel Rosenberg Obe
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Brockworth Court 2, Holborn Close
St Josephs Gate, Mill Hill
London
NW7 4AZ
Secretary NameMr Alan Jacob Perrin
NationalityBritish
StatusCurrent
Appointed15 May 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address61 Woodlands
London
NW11 9QS
Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameMr Paul Jeremy Duffen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Pilgrims Way
Shere
Surrey
GU5 9HR
Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSpring Cottage Cranes Road
Sherborne St John
Hampshire
RG24 9JG
Director NameMrs Anna Marie Prestwich
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Glendale Road
Burgess Hill
West Sussex
RH15 0EJ
Secretary NameMrs Anna Marie Prestwich
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Glendale Road
Burgess Hill
West Sussex
RH15 0EJ
Director NameDuncan Edward Ford
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 September 2006)
RoleChief Operating Officer
Correspondence Address28 Woodland Gardens
London
N10 3UA
Director NameMr Robert Arthur Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 September 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Oakfield Gardens
Eden Park
Beckenham
Kent
BR3 3AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecmg-plc.com
Telephone020 77348111
Telephone regionLondon

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £0.01Catalyst Media Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£19,581,561
Current Liabilities£3,533,439

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

24 August 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

3 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 June 2019Director's details changed for Mr Michael Samuel Rosenberg on 17 June 2019 (2 pages)
2 April 2019Full accounts made up to 30 June 2018 (17 pages)
10 August 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 30 June 2017 (17 pages)
31 October 2017Auditor's resignation (1 page)
31 October 2017Auditor's resignation (1 page)
26 October 2017Auditor's resignation (1 page)
26 October 2017Auditor's resignation (1 page)
21 August 2017Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Michael Samuel Rosenberg on 16 August 2017 (2 pages)
15 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
15 August 2017Notification of Catalyst Media Group Plc as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Catalyst Media Group Plc as a person with significant control on 15 August 2017 (2 pages)
16 February 2017Full accounts made up to 30 June 2016 (16 pages)
16 February 2017Full accounts made up to 30 June 2016 (16 pages)
8 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(7 pages)
8 August 2016Director's details changed for Mr Melvin Anthony Lawson on 18 June 2015 (2 pages)
8 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(7 pages)
8 August 2016Director's details changed for Mr Melvin Anthony Lawson on 18 June 2015 (2 pages)
27 January 2016Full accounts made up to 30 June 2015 (15 pages)
27 January 2016Full accounts made up to 30 June 2015 (15 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
5 January 2015Full accounts made up to 30 June 2014 (13 pages)
5 January 2015Full accounts made up to 30 June 2014 (13 pages)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(6 pages)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(6 pages)
7 January 2014Full accounts made up to 30 June 2013 (14 pages)
7 January 2014Full accounts made up to 30 June 2013 (14 pages)
16 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
15 November 2012Full accounts made up to 30 June 2012 (14 pages)
15 November 2012Full accounts made up to 30 June 2012 (14 pages)
25 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2011Annual return made up to 18 June 2011 with a full list of shareholders (15 pages)
30 November 2011Annual return made up to 18 June 2011 with a full list of shareholders (15 pages)
28 November 2011Full accounts made up to 30 June 2011 (14 pages)
28 November 2011Full accounts made up to 30 June 2011 (14 pages)
22 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (15 pages)
22 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (15 pages)
19 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
19 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
27 September 2010Full accounts made up to 31 March 2010 (14 pages)
27 September 2010Full accounts made up to 31 March 2010 (14 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
12 July 2010Register inspection address has been changed (1 page)
14 December 2009Registered 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 2009Registered 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 2009Full accounts made up to 31 March 2009 (15 pages)
1 November 2009Full accounts made up to 31 March 2009 (15 pages)
13 July 2009Return made up to 17/06/09; full list of members (4 pages)
13 July 2009Return made up to 17/06/09; full list of members (4 pages)
7 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
9 December 2008Director appointed melvin anthony lawson (3 pages)
9 December 2008Director appointed melvin anthony lawson (3 pages)
3 December 2008Director appointed christopher harwood bernard mills (4 pages)
3 December 2008Director appointed christopher harwood bernard mills (4 pages)
26 November 2008Appointment terminated director anna prestwich (1 page)
26 November 2008Appointment terminated director anna prestwich (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 August 2008Return made up to 17/06/08; full list of members (3 pages)
5 August 2008Secretary appointed mr alan jacob perrin (1 page)
5 August 2008Secretary appointed mr alan jacob perrin (1 page)
5 August 2008Appointment terminated secretary anna prestwich (1 page)
5 August 2008Appointment terminated secretary anna prestwich (1 page)
5 August 2008Return made up to 17/06/08; full list of members (3 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
3 September 2007Particulars of mortgage/charge (4 pages)
3 September 2007Particulars of mortgage/charge (4 pages)
3 September 2007Particulars of mortgage/charge (4 pages)
3 September 2007Particulars of mortgage/charge (4 pages)
29 June 2007Return made up to 17/06/07; full list of members (2 pages)
29 June 2007Return made up to 17/06/07; full list of members (2 pages)
23 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (4 pages)
24 October 2006S-div 29/09/06 (1 page)
24 October 2006S-div 29/09/06 (1 page)
11 October 2006Declaration of assistance for shares acquisition (8 pages)
11 October 2006Resolutions
  • RES13 ‐ Warrant instrument 29/09/06
(21 pages)
11 October 2006Director resigned (1 page)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 October 2006Resolutions
  • RES13 ‐ Warrant instrument 29/09/06
(21 pages)
11 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
11 October 2006Declaration of assistance for shares acquisition (8 pages)
11 October 2006Declaration of assistance for shares acquisition (8 pages)
11 October 2006Director resigned (1 page)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 October 2006Director resigned (1 page)
11 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
11 October 2006Director resigned (1 page)
11 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
11 October 2006Declaration of assistance for shares acquisition (8 pages)
11 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
6 October 2006Full accounts made up to 31 March 2006 (13 pages)
6 October 2006Full accounts made up to 31 March 2006 (13 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Particulars of mortgage/charge (11 pages)
5 October 2006Particulars of mortgage/charge (11 pages)
25 July 2006Return made up to 17/06/06; full list of members (8 pages)
25 July 2006Return made up to 17/06/06; full list of members (8 pages)
17 May 2006Registered office changed on 17/05/06 from: 12 gough square london EC4A 3DW (1 page)
17 May 2006Registered office changed on 17/05/06 from: 12 gough square london EC4A 3DW (1 page)
16 September 2005Particulars of mortgage/charge (8 pages)
16 September 2005Particulars of mortgage/charge (8 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2005Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
17 June 2005Incorporation (17 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Incorporation (17 pages)
17 June 2005Secretary resigned (1 page)