CAPITAL BUSINESS MEDIA LTD

Register to unlock more data on OkredoRegister

CAPITAL BUSINESS MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05306700

Incorporation date

07/12/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon05/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-30
dot icon23/01/2025
Notification of Son of Man Holdings Llc as a person with significant control on 2025-01-13
dot icon23/01/2025
Cessation of Richard Andrew Alvin as a person with significant control on 2025-01-13
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon13/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-30
dot icon27/08/2024
Order of court to rescind winding up
dot icon08/08/2024
Order of court to wind up
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-30
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-30
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-30
dot icon07/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-30
dot icon10/12/2020
Notification of Richard Andrew Alvin as a person with significant control on 2020-12-09
dot icon10/12/2020
Cessation of Andrew Martin as a person with significant control on 2020-12-09
dot icon10/12/2020
Termination of appointment of Andrew Martin as a director on 2020-12-09
dot icon10/12/2020
Registered office address changed from 17 Ensign House Admirals Way, Canary Wharf London E14 9XQ to 7 Bell Yard London WC2A 2JR on 2020-12-10
dot icon10/12/2020
Appointment of Mr Richard Andrew Alvin as a director on 2020-12-09
dot icon20/12/2019
Notification of Andrew Martin as a person with significant control on 2017-09-01
dot icon20/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon29/09/2019
Unaudited abridged accounts made up to 2018-12-30
dot icon21/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon02/10/2018
Unaudited abridged accounts made up to 2017-12-30
dot icon09/08/2018
Appointment of Mr Andrew Martin as a director on 2017-09-01
dot icon09/08/2018
Termination of appointment of Richard Andrew Alvin as a director on 2017-09-01
dot icon09/08/2018
Cessation of Richard Andrew Alvin as a person with significant control on 2017-09-01
dot icon30/12/2017
Unaudited abridged accounts made up to 2016-12-30
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon30/09/2017
Notification of Richard Andrew Alvin as a person with significant control on 2017-01-01
dot icon30/09/2017
Termination of appointment of Audere Capital Ltd as a director on 2017-09-30
dot icon30/09/2017
Cessation of Audere Capital Ltd as a person with significant control on 2017-01-01
dot icon30/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon13/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon08/12/2013
Termination of appointment of Just Ralvin Ltd as a secretary
dot icon08/12/2013
Appointment of Audere Capital as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Richard Alvin on 2009-12-16
dot icon16/12/2009
Appointment of Just Ralvin Ltd as a secretary
dot icon29/07/2009
Certificate of change of name
dot icon24/07/2009
Appointment terminated director @uk dormant company director LIMITED
dot icon24/07/2009
Director appointed mr richard richard alvin
dot icon24/07/2009
Registered office changed on 24/07/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon02/06/2009
Appointment terminated secretary @uk dormant company secretary LIMITED
dot icon08/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/12/2008
Return made up to 08/12/08; full list of members
dot icon25/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/12/2007
Return made up to 08/12/07; full list of members
dot icon15/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/12/2006
Return made up to 08/12/06; full list of members
dot icon23/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/12/2005
Return made up to 08/12/05; full list of members
dot icon07/12/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
4.05M
-
0.00
298.71K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alvin, Richard Andrew
Director
09/12/2020 - Present
31

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL BUSINESS MEDIA LTD

CAPITAL BUSINESS MEDIA LTD is an(a) Active company incorporated on 07/12/2004 with the registered office located at 7 Bell Yard, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL BUSINESS MEDIA LTD?

toggle

CAPITAL BUSINESS MEDIA LTD is currently Active. It was registered on 07/12/2004 .

Where is CAPITAL BUSINESS MEDIA LTD located?

toggle

CAPITAL BUSINESS MEDIA LTD is registered at 7 Bell Yard, London WC2A 2JR.

What does CAPITAL BUSINESS MEDIA LTD do?

toggle

CAPITAL BUSINESS MEDIA LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CAPITAL BUSINESS MEDIA LTD?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-23 with no updates.