CAPTIV8 PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CAPTIV8 PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08227052

Incorporation date

25/09/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 Medway Meadows, East Peckham, Tonbridge TN12 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2012)
dot icon09/01/2026
Registered office address changed from 65 Bishops Oak Ride Tonbridge Kent TN10 3NS United Kingdom to 26 Medway Meadows East Peckham Tonbridge TN12 5HJ on 2026-01-09
dot icon10/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon02/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon27/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon21/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon13/06/2024
Director's details changed for Mr Thomas Alexander Swift on 2024-06-01
dot icon13/06/2024
Change of details for Thomas Alexander Swift as a person with significant control on 2024-06-01
dot icon05/06/2024
Director's details changed for Mr Thomas Alexander Swift on 2024-06-01
dot icon06/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon28/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-09-25 with updates
dot icon04/11/2020
Notification of Frederick Franx Teubler as a person with significant control on 2020-03-01
dot icon04/11/2020
Notification of Thomas Alexander Swift as a person with significant control on 2020-03-01
dot icon04/11/2020
Cessation of Christopher Nigel Hurst as a person with significant control on 2020-03-01
dot icon04/11/2020
Cessation of H2 Organisation Limited as a person with significant control on 2020-03-01
dot icon04/11/2020
Appointment of Mr Frederick Franz Teubler as a director on 2020-03-01
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2020
Termination of appointment of Steven Allan as a director on 2020-03-01
dot icon14/09/2020
Registered office address changed from 1 Sheffield Road Southborough Tunbridge Wells Kent TN4 0PD to 65 65 Bishops Oak Ride Tonbridge Kent TN10 3NS on 2020-09-14
dot icon29/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/11/2017
Confirmation statement made on 2017-09-25 with updates
dot icon02/10/2017
Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 Sheffield Road Southborough Tunbridge Wells Kent TN4 0PD on 2017-10-02
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/06/2017
Appointment of Mr Steven Allan as a director on 2017-03-01
dot icon01/06/2017
Termination of appointment of Christopher Nigel Hurst as a director on 2017-03-01
dot icon05/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon29/09/2016
Director's details changed for Mr Thomas Alexander Swift on 2016-09-24
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon19/10/2015
Registered office address changed from 67 Cambrian Road Tunbridge Wells Kent TN4 9HJ to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2015-10-19
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon25/09/2012
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
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
159.60K
-
0.00
106.95K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swift, Thomas Alexander
Director
25/09/2012 - Present
2
Teubler, Frederick Franz
Director
01/03/2020 - Present
2

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+
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 CAPTIV8 PRODUCTIONS LIMITED

CAPTIV8 PRODUCTIONS LIMITED is an(a) Active company incorporated on 25/09/2012 with the registered office located at 26 Medway Meadows, East Peckham, Tonbridge TN12 5HJ. 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 CAPTIV8 PRODUCTIONS LIMITED?

toggle

CAPTIV8 PRODUCTIONS LIMITED is currently Active. It was registered on 25/09/2012 .

Where is CAPTIV8 PRODUCTIONS LIMITED located?

toggle

CAPTIV8 PRODUCTIONS LIMITED is registered at 26 Medway Meadows, East Peckham, Tonbridge TN12 5HJ.

What does CAPTIV8 PRODUCTIONS LIMITED do?

toggle

CAPTIV8 PRODUCTIONS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CAPTIV8 PRODUCTIONS LIMITED?

toggle

The latest filing was on 09/01/2026: Registered office address changed from 65 Bishops Oak Ride Tonbridge Kent TN10 3NS United Kingdom to 26 Medway Meadows East Peckham Tonbridge TN12 5HJ on 2026-01-09.