Advanced company searchLink opens in new window

CAPTURE MARKETING LTD

Company number 06667381

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)
09 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 January 2023
09 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/23
09 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/23
09 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/23
09 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
01 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 January 2022
01 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/22
01 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/22
01 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/22
05 Sep 2022 PSC05 Change of details for Shopper Media Group Ltd as a person with significant control on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on 5 September 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
05 May 2022 AP03 Appointment of Mr Mark John Sanford as a secretary on 30 April 2022
05 May 2022 TM02 Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022
27 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 7 August 2021
20 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 27/09/21
08 Aug 2021 AA Full accounts made up to 30 September 2020
25 May 2021 SH08 Change of share class name or designation
25 May 2021 MA Memorandum and Articles of Association
25 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 CC04 Statement of company's objects
05 May 2021 AD01 Registered office address changed from 22a Leathermarket Street London SE1 3HP to 75 Bermondsey Street London SE1 3XF on 5 May 2021
05 May 2021 AP01 Appointment of Mr Jonathan Andrew Peachey as a director on 9 April 2021
05 May 2021 AA01 Current accounting period extended from 30 September 2021 to 31 January 2022
05 May 2021 AP01 Appointment of Mr Peter Jonathan Harris as a director on 9 April 2021