Advanced company searchLink opens in new window

CAPTURE CAPTAIN PRODUCTIONS LIMITED

Company number 12106406

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)
04 Sep 2024 AA Micro company accounts made up to 31 July 2024
29 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with updates
28 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
28 Jul 2024 PSC07 Cessation of Samuel Freeman as a person with significant control on 26 July 2024
25 Jul 2024 TM01 Termination of appointment of Samuel Freeman as a director on 25 July 2024
19 Jul 2024 TM02 Termination of appointment of Jrw Accountants Limited as a secretary on 19 July 2024
04 Jun 2024 AD01 Registered office address changed from 18 Blake Street York YO1 8QG England to 12 Leyland Road York YO31 0QP on 4 June 2024
11 Apr 2024 AA Micro company accounts made up to 31 July 2023
23 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 31 July 2022
23 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
12 Apr 2022 CERTNM Company name changed content captain LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
02 Mar 2022 AA Micro company accounts made up to 31 July 2021
24 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
16 Apr 2021 AA Micro company accounts made up to 31 July 2020
19 Dec 2020 AD01 Registered office address changed from 12 Leyland Road York YO31 0QP England to 18 Blake Street York YO1 8QG on 19 December 2020
14 Dec 2020 AD01 Registered office address changed from Tan Llwyn Arthog LL39 1YY United Kingdom to 12 Leyland Road York YO31 0QP on 14 December 2020
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
13 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
12 Aug 2019 PSC04 Change of details for Mr Sam Freeman as a person with significant control on 16 July 2019
12 Aug 2019 PSC04 Change of details for Mr Nicholas Jones as a person with significant control on 16 July 2019
12 Aug 2019 CH01 Director's details changed for Mr Nicholas Jones on 16 July 2019
12 Aug 2019 CH01 Director's details changed for Mr Sam Freeman on 16 July 2019
16 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-16
  • GBP 100