CAPITAL CITY MEDIA LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CITY MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475783

Incorporation date

01/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon22/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Director's details changed for Mrs Rebecca Clare Griffiths on 2025-07-14
dot icon14/07/2025
Director's details changed for Mr Michael David Richards on 2025-07-14
dot icon14/07/2025
Change of details for Mrs Rebecca Clare Griffiths as a person with significant control on 2025-07-14
dot icon14/07/2025
Change of details for Mr Michael David Richards as a person with significant control on 2025-07-14
dot icon25/06/2025
Registered office address changed from 67 Westow Street London SE19 3RW England to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2025-06-25
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/12/2023
Change of details for Ms Rebecca Clare Ford as a person with significant control on 2023-01-30
dot icon14/12/2023
Director's details changed for Rebecca Clare Ford on 2023-01-30
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/01/2023
Confirmation statement made on 2022-12-14 with updates
dot icon16/01/2023
Cessation of Media Relations Management Limited as a person with significant control on 2022-12-05
dot icon16/01/2023
Notification of Rebecca Clare Ford as a person with significant control on 2022-12-05
dot icon16/01/2023
Notification of Michael David Richards as a person with significant control on 2022-12-05
dot icon29/12/2022
Director's details changed for Mr Michael David Richards on 2022-12-13
dot icon29/12/2022
Director's details changed for Rebecca Clare Ford on 2022-12-13
dot icon13/12/2022
Termination of appointment of David Andrew Appleyard as a director on 2022-12-05
dot icon13/12/2022
Termination of appointment of Richard Graham Wheat as a director on 2022-12-05
dot icon13/12/2022
Registered office address changed from 14 Buckingham Street London WC2N 6DF England to 67 Westow Street London SE19 3RW on 2022-12-13
dot icon26/07/2022
Director's details changed for Mr Richard Graham Wheat on 2022-07-18
dot icon17/05/2022
Director's details changed for Rebecca Clare Ford on 2022-05-16
dot icon17/05/2022
Director's details changed for Mr David Andrew Appleyard on 2022-05-16
dot icon04/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/05/2021
Director's details changed for Mr Richard Graham Wheat on 2021-04-29
dot icon22/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Registered office address changed from 14-16 Betterton Street London WC2H 9BU to 14 Buckingham Street London WC2N 6DF on 2019-10-02
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon10/04/2019
Notification of Media Relations Management Limited as a person with significant control on 2018-10-11
dot icon10/04/2019
Cessation of Michael David Richards as a person with significant control on 2018-10-11
dot icon10/04/2019
Cessation of Rebecca Clare Ford as a person with significant control on 2018-10-11
dot icon08/04/2019
Satisfaction of charge 2 in full
dot icon20/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon13/02/2019
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon29/11/2018
Notification of Rebecca Clare Ford as a person with significant control on 2018-04-05
dot icon29/11/2018
Notification of Michael David Richards as a person with significant control on 2018-04-05
dot icon07/11/2018
Appointment of Mr David Andrew Appleyard as a director on 2018-10-11
dot icon07/11/2018
Cessation of Michael David Richards as a person with significant control on 2018-10-11
dot icon29/10/2018
Sub-division of shares on 2018-10-11
dot icon29/10/2018
Resolutions
dot icon29/10/2018
Change of share class name or designation
dot icon25/10/2018
Appointment of Mr Richard Graham Wheat as a director on 2018-10-11
dot icon25/10/2018
Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 14-16 Betterton Street London WC2H 9BU on 2018-10-25
dot icon20/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon06/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon20/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Termination of appointment of Angela Christine Butlin as a secretary on 2016-04-27
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/08/2014
Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 2014-08-22
dot icon26/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/02/2013
Appointment of Rebecca Clare Ford as a director
dot icon25/01/2013
Accounts for a small company made up to 2012-04-30
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon22/12/2011
Accounts for a small company made up to 2011-04-30
dot icon14/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon03/03/2010
Director's details changed for Michael David Richards on 2010-02-14
dot icon27/01/2010
Accounts for a small company made up to 2009-04-30
dot icon25/03/2009
Return made up to 14/02/09; full list of members
dot icon23/09/2008
Accounts for a small company made up to 2008-04-30
dot icon19/05/2008
Capitals not rolled up
dot icon14/05/2008
Return made up to 14/02/08; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2007-04-30
dot icon22/07/2007
Ad 30/03/07--------- £ si [email protected]=2 £ ic 10000/10002
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Nc inc already adjusted 30/03/07
dot icon09/07/2007
Resolutions
dot icon27/03/2007
Registered office changed on 27/03/07 from: old school the common redbourn st albans herts AL3 7NG
dot icon03/03/2007
Return made up to 14/02/07; full list of members
dot icon14/02/2007
Full accounts made up to 2006-04-30
dot icon16/06/2006
Return made up to 14/02/06; full list of members
dot icon16/06/2006
Secretary resigned
dot icon16/06/2006
New secretary appointed
dot icon28/11/2005
Full accounts made up to 2005-04-30
dot icon07/03/2005
Return made up to 14/02/05; full list of members
dot icon26/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Full accounts made up to 2004-04-30
dot icon15/03/2004
Return made up to 14/02/04; full list of members
dot icon18/11/2003
Full accounts made up to 2003-04-30
dot icon20/02/2003
Return made up to 14/02/03; full list of members
dot icon13/11/2002
Full accounts made up to 2002-04-30
dot icon25/02/2002
Return made up to 14/02/02; full list of members
dot icon26/11/2001
Full accounts made up to 2001-04-30
dot icon22/02/2001
Return made up to 14/02/01; full list of members
dot icon14/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon22/09/2000
Full accounts made up to 2000-04-30
dot icon29/02/2000
Return made up to 14/02/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-04-30
dot icon15/02/1999
Return made up to 14/02/99; full list of members
dot icon22/10/1998
Full accounts made up to 1998-04-30
dot icon26/02/1998
Return made up to 14/02/98; full list of members
dot icon18/11/1997
Full accounts made up to 1997-04-30
dot icon24/02/1997
Return made up to 14/02/97; full list of members
dot icon12/12/1996
Full accounts made up to 1996-04-30
dot icon20/11/1996
Director's particulars changed
dot icon20/11/1996
Secretary's particulars changed;director's particulars changed
dot icon16/02/1996
Return made up to 14/02/96; full list of members
dot icon07/11/1995
Full accounts made up to 1995-04-30
dot icon24/02/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1994-04-30
dot icon31/03/1994
Return made up to 28/02/94; full list of members
dot icon24/08/1993
Full accounts made up to 1993-04-30
dot icon23/02/1993
Return made up to 28/02/93; full list of members
dot icon06/01/1993
Declaration of satisfaction of mortgage/charge
dot icon01/10/1992
Full accounts made up to 1992-04-30
dot icon20/02/1992
Return made up to 28/02/92; no change of members
dot icon06/11/1991
Full accounts made up to 1991-04-30
dot icon13/03/1991
Return made up to 28/02/91; full list of members
dot icon07/11/1990
Ad 25/10/90--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon23/05/1990
Particulars of mortgage/charge
dot icon12/04/1990
Ad 06/04/90--------- £ si 998@1=998 £ ic 2/1000
dot icon12/04/1990
Accounting reference date notified as 30/04
dot icon06/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1990
New director appointed
dot icon06/04/1990
Nc inc already adjusted 09/03/90
dot icon06/04/1990
Resolutions
dot icon06/04/1990
Resolutions
dot icon30/03/1990
Certificate of change of name
dot icon30/03/1990
Certificate of change of name
dot icon16/03/1990
Registered office changed on 16/03/90 from: classic house 174-180 old street london EC1V 9BP
dot icon01/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-76.17 % *

* during past year

Cash in Bank

£360,104.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
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
5
111.30K
-
0.00
266.88K
-
2022
5
223.00K
-
0.00
1.51M
-
2023
4
171.72K
-
0.00
360.10K
-
2023
4
171.72K
-
0.00
360.10K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

171.72K £Descended-23.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.10K £Descended-76.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appleyard, David Andrew
Director
11/10/2018 - 05/12/2022
10
Butlin, Angela Christine
Secretary
31/10/2005 - 27/04/2016
-
Bath, Amanda
Director
31/12/2000 - 31/10/2005
-
Ms Rebecca Clare Ford
Director
10/12/2012 - Present
-
Wheat, Richard Graham
Director
11/10/2018 - 05/12/2022
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPITAL CITY MEDIA LIMITED

CAPITAL CITY MEDIA LIMITED is an(a) Active company incorporated on 01/03/1990 with the registered office located at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CITY MEDIA LIMITED?

toggle

CAPITAL CITY MEDIA LIMITED is currently Active. It was registered on 01/03/1990 .

Where is CAPITAL CITY MEDIA LIMITED located?

toggle

CAPITAL CITY MEDIA LIMITED is registered at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG.

What does CAPITAL CITY MEDIA LIMITED do?

toggle

CAPITAL CITY MEDIA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CAPITAL CITY MEDIA LIMITED have?

toggle

CAPITAL CITY MEDIA LIMITED had 4 employees in 2023.

What is the latest filing for CAPITAL CITY MEDIA LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-14 with updates.