CAPTIVE BROADCAST LIMITED

Register to unlock more data on OkredoRegister

CAPTIVE BROADCAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04735653

Incorporation date

15/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Manor House Station Road, Felsted, Dunmow CM6 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon29/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon25/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon11/07/2022
Registered office address changed from C/O Sturgess & Co 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB England to Manor House Station Road Felsted Dunmow CM6 3EZ on 2022-07-11
dot icon28/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon22/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon20/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon12/11/2019
Registered office address changed from Meadowview the Village Little Hallingbury Bishop's Stortford CM22 7QP England to C/O Sturgess & Co 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB on 2019-11-12
dot icon19/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon15/02/2019
Registered office address changed from The Distaff Belmont Hill Newport Saffron Walden CB11 3RF England to Meadowview the Village Little Hallingbury Bishop's Stortford CM22 7QP on 2019-02-15
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/07/2018
Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH to The Distaff Belmont Hill Newport Saffron Walden CB11 3RF on 2018-07-25
dot icon07/06/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon31/07/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/07/2015
Secretary's details changed for Sarah Chantelle Lee on 2015-04-15
dot icon24/07/2015
Director's details changed for Mark Jason Parry on 2015-04-15
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/06/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon26/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/07/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/06/2010
Director's details changed for Mark Jason Parry on 2010-06-14
dot icon08/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/07/2009
Return made up to 15/04/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/05/2008
Return made up to 15/04/08; full list of members
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Nc inc already adjusted 04/04/07
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Resolutions
dot icon19/06/2007
Ad 04/04/07--------- £ si 1@1
dot icon15/06/2007
Return made up to 15/04/07; full list of members
dot icon13/06/2007
New secretary appointed
dot icon03/05/2007
Director resigned
dot icon05/04/2007
Secretary resigned
dot icon16/03/2007
Accounting reference date extended from 30/04/07 to 31/10/07
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/10/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/05/2006
Return made up to 15/04/06; full list of members
dot icon23/05/2005
Ad 26/04/05--------- £ si 1@1=1 £ ic 75/76
dot icon16/05/2005
Return made up to 15/04/05; full list of members
dot icon05/05/2005
Director resigned
dot icon19/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 15/04/04; full list of members
dot icon08/03/2004
Ad 25/02/04--------- £ si 74@1=74 £ ic 1/75
dot icon08/03/2004
Registered office changed on 08/03/04 from: 8 bridge wharf 156 caledonian road london N1 9UU
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New secretary appointed;new director appointed
dot icon27/02/2004
Secretary resigned;director resigned
dot icon16/05/2003
New secretary appointed;new director appointed
dot icon06/05/2003
New director appointed
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Resolutions
dot icon15/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
97.34K
-
0.00
-
-
2022
0
99.13K
-
0.00
-
-
2022
0
99.13K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

99.13K £Ascended1.84 % *

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
Parry, Mark Jason
Director
15/04/2003 - Present
1
Sant-Cassia, Henri Gerald
Director
15/04/2003 - 07/01/2004
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPTIVE BROADCAST LIMITED

CAPTIVE BROADCAST LIMITED is an(a) Active company incorporated on 15/04/2003 with the registered office located at Manor House Station Road, Felsted, Dunmow CM6 3EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTIVE BROADCAST LIMITED?

toggle

CAPTIVE BROADCAST LIMITED is currently Active. It was registered on 15/04/2003 .

Where is CAPTIVE BROADCAST LIMITED located?

toggle

CAPTIVE BROADCAST LIMITED is registered at Manor House Station Road, Felsted, Dunmow CM6 3EZ.

What does CAPTIVE BROADCAST LIMITED do?

toggle

CAPTIVE BROADCAST LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAPTIVE BROADCAST LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-15 with no updates.