Advanced company searchLink opens in new window

CAPTIVATING MEDIA LTD

Company number 07312344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 November 2021
02 Aug 2021 AD01 Registered office address changed from Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to 2/3 Pavilion Buildings Brighton BN1 1EE on 2 August 2021
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 21 November 2020
27 Dec 2019 LIQ10 Removal of liquidator by court order
27 Dec 2019 600 Appointment of a voluntary liquidator
13 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 21 November 2019
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 November 2018
30 Jan 2018 600 Appointment of a voluntary liquidator
19 Jan 2018 LIQ02 Statement of affairs
28 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Joint liquidators appointed 22/11/2017
27 Dec 2017 LIQ07 Removal of liquidator by creditors
14 Dec 2017 AD01 Registered office address changed from 76 Firle Road Eastbourne East Sussex BN22 8EG United Kingdom to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 14 December 2017
10 Dec 2017 600 Appointment of a voluntary liquidator
10 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-22
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
17 May 2017 CH01 Director's details changed for Mr Dean Michael Hannaford on 17 May 2017
17 May 2017 CH01 Director's details changed for Mr Mikael Dominique Pomies on 17 May 2017
17 May 2017 AD01 Registered office address changed from 51 San Juan Court South Harbour Eastbourne East Sussex BN23 5TP England to 76 Firle Road Eastbourne East Sussex BN22 8EG on 17 May 2017
18 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Oct 2016 CH01 Director's details changed for Mr Dean Michael Hannaford on 13 October 2016
18 Oct 2016 AD01 Registered office address changed from 34 Dominica Court Eastbourne East Sussex BN23 5TR England to 51 San Juan Court South Harbour Eastbourne East Sussex BN23 5TP on 18 October 2016
25 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
21 Jul 2016 AD01 Registered office address changed from 113 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4RW to 34 Dominica Court Eastbourne East Sussex BN23 5TR on 21 July 2016