CAPITAL GOLD MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

CAPITAL GOLD MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04364461

Incorporation date

31/01/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Leicester Square, London, WC2H 7LACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2002)
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/03/2025
Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17
dot icon20/03/2025
Appointment of Mr Simon Jeremy Pitts as a director on 2025-03-17
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon06/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon31/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon20/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon20/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon20/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon18/01/2019
Memorandum and Articles of Association
dot icon18/01/2019
Resolutions
dot icon23/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon23/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon23/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon23/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a secretary on 2017-12-31
dot icon29/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon29/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon29/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon29/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon19/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon19/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon19/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a secretary on 2015-11-09
dot icon23/11/2015
Termination of appointment of Charles Lamb Allen as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Darren David Singer as a director on 2015-11-09
dot icon01/10/2015
Termination of appointment of Clive Ronald Potterell as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Clive Ronald Potterell as a secretary on 2015-09-30
dot icon17/08/2015
Termination of appointment of Michael Damien Connole as a director on 2015-08-14
dot icon17/08/2015
Appointment of Lord Charles Lamb Allen as a director on 2015-08-14
dot icon17/08/2015
Appointment of Mr Stephen Gabriel Miron as a director on 2015-08-14
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Memorandum and Articles of Association
dot icon19/06/2013
Statement of company's objects
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon19/06/2013
Resolutions
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon18/12/2012
Miscellaneous
dot icon05/12/2012
Auditor's resignation
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon14/10/2009
Director's details changed for Clive Potterell on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Clive Ronald Potterell on 2009-10-01
dot icon14/10/2009
Director's details changed for Michael Damien Connole on 2009-10-01
dot icon21/07/2009
Auditor's resignation
dot icon16/07/2009
Miscellaneous
dot icon11/07/2009
Auditor's resignation
dot icon06/05/2009
Full accounts made up to 2008-03-31
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon11/12/2008
Director and secretary appointed clive ronald potterell
dot icon11/12/2008
Appointment terminated director and secretary richard manning
dot icon05/08/2008
Director appointed michael damien connole
dot icon28/07/2008
Appointment terminated director wendy pallot
dot icon25/04/2008
Director appointed richard denley john manning
dot icon21/04/2008
Appointment terminated director stephen orchard
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon11/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/02/2007
Return made up to 31/01/07; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon28/02/2006
Return made up to 31/01/06; full list of members
dot icon17/02/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon20/09/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
New secretary appointed
dot icon15/02/2005
Return made up to 31/01/05; full list of members
dot icon03/02/2005
Director resigned
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
New secretary appointed
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon20/02/2004
Return made up to 31/01/04; full list of members
dot icon17/02/2003
Return made up to 31/01/03; full list of members
dot icon04/02/2003
Memorandum and Articles of Association
dot icon23/01/2003
Certificate of change of name
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/01/2003
Secretary's particulars changed
dot icon14/07/2002
Director's particulars changed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
Director resigned
dot icon09/03/2002
Registered office changed on 09/03/02 from: 18 hatfields london SE1 8DJ
dot icon09/03/2002
Secretary resigned;director resigned
dot icon08/03/2002
Accounting reference date shortened from 31/01/03 to 30/09/02
dot icon20/02/2002
New secretary appointed;new director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Registered office changed on 20/02/02 from: 18 hatfields london SE1 8DJ
dot icon14/02/2002
Registered office changed on 14/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Secretary resigned;director resigned
dot icon31/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miron, Stephen Gabriel
Director
14/08/2015 - 17/03/2025
223
Sadler, Keith John
Director
12/02/2002 - 18/02/2002
136
Mansfield, David James
Director
18/02/2002 - 31/01/2006
37
Orchard, Stephen
Director
31/12/2005 - 21/04/2008
61
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
31/01/2002 - 12/02/2002
16826

Persons with Significant Control

1
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 GOLD MANCHESTER LIMITED

CAPITAL GOLD MANCHESTER LIMITED is an(a) Active company incorporated on 31/01/2002 with the registered office located at 30 Leicester Square, London, WC2H 7LA. There are currently 2 active directors 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 GOLD MANCHESTER LIMITED?

toggle

CAPITAL GOLD MANCHESTER LIMITED is currently Active. It was registered on 31/01/2002 .

Where is CAPITAL GOLD MANCHESTER LIMITED located?

toggle

CAPITAL GOLD MANCHESTER LIMITED is registered at 30 Leicester Square, London, WC2H 7LA.

What does CAPITAL GOLD MANCHESTER LIMITED do?

toggle

CAPITAL GOLD MANCHESTER LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CAPITAL GOLD MANCHESTER LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-31 with no updates.