Advanced company searchLink opens in new window

CATALYST GLOBAL MEDIA LIMITED

Company number 07946499

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)
07 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
10 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 PSC04 Change of details for Ms Charlotte Walls Hardiman as a person with significant control on 6 April 2016
03 May 2023 PSC04 Change of details for Ms Charlotte Walls Hardiman as a person with significant control on 6 April 2016
03 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
02 May 2023 PSC01 Notification of Gideon Jacob Lyons as a person with significant control on 6 April 2016
02 May 2023 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2 May 2023
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Aug 2020 MR01 Registration of charge 079464990001, created on 7 August 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
18 Nov 2019 AD01 Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
13 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 147,000
18 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 10/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
24 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
19 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates