Company NameCapital Market Communications Limited
Company StatusActive - Proposal to Strike off
Company Number08917473
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr William Humphrey Clegg
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside View Basing Road
Old Basing
Basingstoke
Hampshire
RG24 7AL
Director NameMr Geoffrey Pelham Pelham-Lane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside View Basing Road
Old Basing
Basingstoke
Hampshire
RG24 7AL
Director NameMr Edward Max Gascoigne Pees
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside View Basing Road
Old Basing
Basingstoke
Hampshire
RG24 7AL

Location

Registered Address40 Strand
London
WC2N 5RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.6k at £0.01Edward Max Gascoigne Pees
16.66%
Ordinary C
1.6k at £0.01Geoffrey Pelham Pelham-lane
16.66%
Ordinary E
1.6k at £0.01Javre Gascoigne Pees
16.66%
Ordinary D
1.6k at £0.01Lois Pelham-lane
16.66%
Ordinary F
1.6k at £0.01Melissa Clegg
16.66%
Ordinary B
1.6k at £0.01William Humphrey Clegg
16.66%
Ordinary A
1 at £0.01Louise Dolan
0.01%
Ordinary Y

Financials

Year2014
Net Worth£205,547
Cash£398,952
Current Liabilities£259,381

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Charges

23 March 2023Delivered on: 27 March 2023
Persons entitled: Citibank Na as Administrative Agent

Classification: A registered charge
Particulars: Nil.
Outstanding

Filing History

18 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 April 2023Second filing of the annual return made up to 27 February 2016 (25 pages)
18 April 2023Memorandum and Articles of Association (45 pages)
18 April 2023Second filing of the annual return made up to 27 February 2015 (25 pages)
5 April 2023Cessation of William Humphrey Clegg as a person with significant control on 23 March 2023 (1 page)
5 April 2023Appointment of Debra Delman as a director on 23 March 2023 (2 pages)
5 April 2023Appointment of Bradley Staples as a director on 23 March 2023 (2 pages)
5 April 2023Notification of Apco Worldwide Limited as a person with significant control on 23 March 2023 (2 pages)
5 April 2023Appointment of Margery Kraus as a director on 23 March 2023 (2 pages)
5 April 2023Appointment of Evan Kraus as a director on 23 March 2023 (2 pages)
5 April 2023Cessation of Edward Max Gascoigne Pees as a person with significant control on 23 March 2023 (1 page)
5 April 2023Cessation of Geoffrey Pelham Pelham-Lane as a person with significant control on 23 March 2023 (1 page)
5 April 2023Registered office address changed from , Riverside View Basing Road, Old Basing,, Basingstoke, Hampshire, RG24 7AL to 40 Strand London WC2N 5RW on 5 April 2023 (1 page)
29 March 2023Memorandum and Articles of Association (49 pages)
28 March 2023Purchase of own shares. (4 pages)
27 March 2023Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 94.98
(8 pages)
27 March 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 March 2023Registration of charge 089174730001, created on 23 March 2023 (38 pages)
23 March 2023Second filing of Confirmation Statement dated 25 February 2019 (4 pages)
23 March 2023Second filing of Confirmation Statement dated 27 February 2017 (4 pages)
23 March 2023Second filing of Confirmation Statement dated 19 February 2022 (4 pages)
23 March 2023Second filing of Confirmation Statement dated 19 February 2023 (5 pages)
23 March 2023Second filing of Confirmation Statement dated 25 February 2020 (4 pages)
23 March 2023Second filing of Confirmation Statement dated 26 February 2018 (4 pages)
22 March 2023Second filing of Confirmation Statement dated 19 February 2021 (4 pages)
14 March 2023Confirmation statement made on 19 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/03/2023
(4 pages)
3 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 January 2023Director's details changed for Mr Edward Max Gascoigne Pees on 18 January 2023 (2 pages)
18 January 2023Change of details for Mr Edward Max Gascoigne Pees as a person with significant control on 18 January 2023 (2 pages)
5 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 March 202219/02/22 Statement of Capital gbp 96.01
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/03/2023.
(6 pages)
14 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/03/2023
(6 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
27 February 2020Confirmation statement made on 25 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/03/2023
(6 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/03/2023
(6 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/03/2023
(6 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/03/2023.
(10 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
20 February 2017Director's details changed for Edward Max Gascoigne Pees on 18 January 2017 (2 pages)
20 February 2017Director's details changed for Edward Max Gascoigne Pees on 18 January 2017 (2 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 94.99
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2023.
(9 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 94.99
(7 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 94.99
(7 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 94.99
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2023.
(8 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 94.99
(7 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 94.99
(7 pages)
13 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
13 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
10 October 2014Statement of capital on 5 August 2014
  • GBP 102.53
(10 pages)
10 October 2014Statement of capital on 5 August 2014
  • GBP 102.53
(10 pages)
10 October 2014Statement of capital on 5 August 2014
  • GBP 102.53
(10 pages)
2 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 96.01
(9 pages)
2 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 96.01
(9 pages)
2 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 96.01
(9 pages)
10 September 2014Resolutions
  • RES13 ‐ Redemption of shares 25/07/2014
(4 pages)
9 September 2014Memorandum and Articles of Association (49 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase in share cap/company business 25/07/2014
(7 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase in share cap/company business 25/07/2014
(7 pages)
9 September 2014Memorandum and Articles of Association (49 pages)
9 September 2014Change of share class name or designation (2 pages)
9 September 2014Particulars of variation of rights attached to shares (2 pages)
9 September 2014Particulars of variation of rights attached to shares (2 pages)
9 September 2014Change of share class name or designation (2 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 96
(54 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 96
(54 pages)