CAPERCAILLIE MEDIA LIMITED

Register to unlock more data on OkredoRegister

CAPERCAILLIE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10634061

Incorporation date

22/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2017)
dot icon02/03/2026
Confirmation statement made on 2026-01-11 with updates
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Solvency Statement dated 01/12/25
dot icon12/12/2025
Statement by Directors
dot icon12/12/2025
Statement of capital on 2025-12-12
dot icon08/12/2025
Memorandum and Articles of Association
dot icon08/12/2025
Resolutions
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-11 with updates
dot icon12/01/2025
Register(s) moved to registered office address 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BL
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Notification of a person with significant control statement
dot icon10/10/2024
Cessation of Wcs Nominees as a person with significant control on 2024-09-25
dot icon25/09/2024
Appointment of Mr Mark Fielding as a director on 2024-09-25
dot icon25/09/2024
Appointment of Ms Alison Rae Brister as a director on 2024-09-25
dot icon25/09/2024
Registered office address changed from 10 Orange Street London WC2H 7DQ England to 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BL on 2024-09-25
dot icon30/07/2024
Termination of appointment of Kok-Yee Jade Yau as a director on 2024-07-30
dot icon02/04/2024
Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2024-04-02
dot icon27/03/2024
Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 2024-03-27
dot icon30/01/2024
Termination of appointment of Ruby Attaa Sarpong as a secretary on 2024-01-17
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Solvency Statement dated 02/08/23
dot icon29/08/2023
Statement by Directors
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon25/08/2023
Resolutions
dot icon31/01/2023
Termination of appointment of Kok-Yee Yau as a secretary on 2023-01-20
dot icon31/01/2023
Termination of appointment of Laura Kathryn Macara as a director on 2023-01-20
dot icon31/01/2023
Appointment of Ms Ruby Attaa Sarpong as a secretary on 2023-01-20
dot icon31/01/2023
Appointment of Ms Kok-Yee Jade Yau as a director on 2023-01-20
dot icon25/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Solvency Statement dated 30/11/22
dot icon07/12/2022
Statement by Directors
dot icon07/12/2022
Statement of capital on 2022-12-07
dot icon31/08/2022
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 2022-08-31
dot icon21/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Termination of appointment of Martyn Richardson Auty as a director on 2021-10-01
dot icon03/09/2021
Registered office address changed from 3rd Floor 14 Floral Street London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 2021-09-03
dot icon20/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Change of details for Wcs Nominees as a person with significant control on 2017-11-17
dot icon23/07/2020
Notification of Wcs Nominees as a person with significant control on 2017-11-17
dot icon23/07/2020
Withdrawal of a person with significant control statement on 2020-07-23
dot icon22/01/2020
Director's details changed for Ms Laura Kathryn Macara on 2020-01-22
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon14/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon04/01/2018
Resolutions
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-11-17
dot icon27/11/2017
Particulars of variation of rights attached to shares
dot icon27/11/2017
Sub-division of shares on 2017-11-17
dot icon27/11/2017
Change of share class name or designation
dot icon27/11/2017
Resolutions
dot icon21/11/2017
Notification of a person with significant control statement
dot icon21/11/2017
Cessation of Kok-Yee Jade Yau as a person with significant control on 2017-11-17
dot icon21/11/2017
Appointment of Mr Martyn Richardson Auty as a director on 2017-11-17
dot icon20/11/2017
Current accounting period shortened from 2018-10-31 to 2018-03-31
dot icon16/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon16/11/2017
Previous accounting period shortened from 2018-02-28 to 2017-10-31
dot icon31/07/2017
Registered office address changed from Hurst House High Street Ripley Woking GU23 6AZ England to 3rd Floor 14 Floral Street London WC2E 9DH on 2017-07-31
dot icon08/03/2017
Register(s) moved to registered inspection location 3rd Floor, 14 Floral Street London WC2E 9DH
dot icon08/03/2017
Register inspection address has been changed to 3rd Floor, 14 Floral Street London WC2E 9DH
dot icon22/02/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-97.33 % *

* during past year

Cash in Bank

£20,089.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.61M
-
0.00
437.94K
-
2022
1
4.00M
-
0.00
753.57K
-
2023
0
3.43M
-
0.00
20.09K
-
2023
0
3.43M
-
0.00
20.09K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

3.43M £Descended-14.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.09K £Descended-97.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Mark
Director
25/09/2024 - Present
54
Brister, Alison Rae
Director
25/09/2024 - Present
56
Macara, Laura Kathryn
Director
22/02/2017 - 20/01/2023
36
Auty, Martyn Richardson
Director
17/11/2017 - 01/10/2021
24
Yau, Kok-Yee Jade
Director
20/01/2023 - 30/07/2024
182

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPERCAILLIE MEDIA LIMITED

CAPERCAILLIE MEDIA LIMITED is an(a) Active company incorporated on 22/02/2017 with the registered office located at 1st Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPERCAILLIE MEDIA LIMITED?

toggle

CAPERCAILLIE MEDIA LIMITED is currently Active. It was registered on 22/02/2017 .

Where is CAPERCAILLIE MEDIA LIMITED located?

toggle

CAPERCAILLIE MEDIA LIMITED is registered at 1st Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BL.

What does CAPERCAILLIE MEDIA LIMITED do?

toggle

CAPERCAILLIE MEDIA LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CAPERCAILLIE MEDIA LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-11 with updates.