CAPSTONE GLOBAL LIBRARY LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE GLOBAL LIBRARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06695582

Incorporation date

11/09/2008

Size

Small

Contacts

Registered address

Registered address

Shaw Gibbs Limited, 264 Banbury Road, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2008)
dot icon15/09/2025
Change of details for Mr Robert Coughlan as a person with significant control on 2025-09-01
dot icon15/09/2025
Director's details changed for Robert Coughlan on 2025-09-01
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon22/08/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon19/07/2024
Accounts for a small company made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon29/06/2023
Accounts for a small company made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon05/05/2022
Accounts for a small company made up to 2021-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon02/06/2021
Accounts for a small company made up to 2020-12-31
dot icon26/11/2020
Accounts for a small company made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon23/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon16/09/2019
Change of details for Mr Robert Coughlan as a person with significant control on 2019-08-01
dot icon16/09/2019
Cessation of James Coughlan as a person with significant control on 2019-08-01
dot icon16/09/2019
Termination of appointment of James Coughlan as a director on 2019-08-01
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon24/09/2018
Director's details changed for Robert Coughlan on 2018-09-24
dot icon24/09/2018
Notification of Robert Coughlan as a person with significant control on 2017-09-12
dot icon24/09/2018
Notification of James Coughlan as a person with significant control on 2017-09-12
dot icon20/09/2018
Cessation of Coughlan Companies Inc as a person with significant control on 2017-09-12
dot icon07/06/2018
Accounts for a small company made up to 2017-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon22/08/2017
Accounts for a small company made up to 2016-12-31
dot icon27/09/2016
Satisfaction of charge 066955820001 in full
dot icon23/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon23/09/2015
Director's details changed for James Coughlan on 2015-09-01
dot icon23/09/2015
Director's details changed for Robert Coughlan on 2015-09-01
dot icon23/09/2015
Secretary's details changed for Robert Coughlan on 2015-09-01
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Registered office address changed from 7 Pilgrim Street London EC4V 6LB to Shaw Gibbs Limited 264 Banbury Road Oxford OX2 7DY on 2015-02-23
dot icon30/01/2015
Registration of charge 066955820001, created on 2015-01-26
dot icon17/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Resolutions
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon12/03/2014
Termination of appointment of David Smith as a director
dot icon12/03/2014
Termination of appointment of Bradley Schreier as a director
dot icon12/03/2014
Termination of appointment of Dennis Miller as a director
dot icon12/03/2014
Termination of appointment of William Kozitza as a director
dot icon25/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Appointment of Bradley Joseph Schreier as a director
dot icon17/04/2013
Termination of appointment of Paul Schleich as a director
dot icon17/04/2013
Termination of appointment of George Ahern as a director
dot icon02/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Appointment of David William Smith as a director
dot icon28/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon28/09/2011
Director's details changed for James Coughlan on 2011-09-11
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon24/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon24/09/2010
Director's details changed for Robert Coughlan on 2010-09-11
dot icon24/09/2010
Director's details changed for Paul Joseph Schleich on 2010-09-11
dot icon24/09/2010
Director's details changed for James Coughlan on 2010-09-11
dot icon24/09/2010
Director's details changed for William Kozitza on 2010-09-11
dot icon24/09/2010
Director's details changed for Dennis Miller on 2010-09-11
dot icon24/09/2010
Director's details changed for George Thomas Ahern on 2010-09-11
dot icon23/09/2010
Secretary's details changed for Robert Coughlan on 2010-09-11
dot icon17/06/2010
Accounts for a small company made up to 2009-12-31
dot icon07/11/2009
Accounts for a small company made up to 2008-12-31
dot icon30/10/2009
Previous accounting period shortened from 2009-12-31 to 2008-12-31
dot icon08/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon07/10/2009
Director's details changed for Ceorge Thomas Ahern on 2008-09-13
dot icon23/09/2008
Director and secretary appointed robert coughlan
dot icon23/09/2008
Director appointed james coughlan
dot icon23/09/2008
Director appointed ceorge thomas ahern
dot icon23/09/2008
Director appointed william kozitza
dot icon23/09/2008
Director appointed paul schleich
dot icon23/09/2008
Director appointed dennis miller
dot icon23/09/2008
Appointment terminated director ludgate secretarial services LIMITED
dot icon23/09/2008
Appointment terminated director ludgate nominees LIMITED
dot icon19/09/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon17/09/2008
Resolutions
dot icon11/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
1
714.13K
-
0.00
996.21K
-
2022
13
434.86K
-
0.00
770.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mr Robert Coughlan
Director
12/09/2008 - Present
-

Persons with Significant Control

2
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 CAPSTONE GLOBAL LIBRARY LIMITED

CAPSTONE GLOBAL LIBRARY LIMITED is an(a) Active company incorporated on 11/09/2008 with the registered office located at Shaw Gibbs Limited, 264 Banbury Road, Oxford OX2 7DY. 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 CAPSTONE GLOBAL LIBRARY LIMITED?

toggle

CAPSTONE GLOBAL LIBRARY LIMITED is currently Active. It was registered on 11/09/2008 .

Where is CAPSTONE GLOBAL LIBRARY LIMITED located?

toggle

CAPSTONE GLOBAL LIBRARY LIMITED is registered at Shaw Gibbs Limited, 264 Banbury Road, Oxford OX2 7DY.

What does CAPSTONE GLOBAL LIBRARY LIMITED do?

toggle

CAPSTONE GLOBAL LIBRARY LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CAPSTONE GLOBAL LIBRARY LIMITED?

toggle

The latest filing was on 15/09/2025: Change of details for Mr Robert Coughlan as a person with significant control on 2025-09-01.