Advanced company searchLink opens in new window

CAPTUM PRODUCTIONS LTD

Company number 11183606

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)
25 Apr 2024 PSC01 Notification of Caroline Nicola Sharp as a person with significant control on 25 April 2024
25 Apr 2024 PSC01 Notification of Chelsea Amelia Theodora Leyland as a person with significant control on 25 April 2024
25 Apr 2024 CH01 Director's details changed for Miss Caroline Nicola Sharp on 25 April 2024
25 Apr 2024 CH01 Director's details changed for Miss Chelsea Amelia Theodora Leyland on 25 April 2024
25 Apr 2024 PSC01 Notification of Sophie Elizabeth Daniel as a person with significant control on 25 April 2024
25 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 25 April 2024
27 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
12 Apr 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
10 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
18 Nov 2020 AD01 Registered office address changed from 253 Grays Inn Road London WC1X 8QT England to 44 44 Nutbourne Street London W10 4HL on 18 November 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
30 Apr 2019 AD01 Registered office address changed from 34 Galloway Road London W12 0PJ United Kingdom to 253 Grays Inn Road London WC1X 8QT on 30 April 2019
14 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
30 Nov 2018 AP01 Appointment of Miss Sophie Elizabeth Daniel as a director on 30 November 2018
17 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
02 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-02
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted