CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04208016

Incorporation date

30/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon21/09/2023
Liquidators' statement of receipts and payments to 2023-08-09
dot icon05/09/2022
Appointment of a voluntary liquidator
dot icon05/09/2022
Resolutions
dot icon05/09/2022
Statement of affairs
dot icon16/08/2022
Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Surrey GU9 8BB United Kingdom to Olympia House Armitage Road London NW11 8RQ on 2022-08-16
dot icon06/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/05/2021
Registered office address changed from Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Surrey GU9 8BB on 2021-05-05
dot icon21/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Compulsory strike-off action has been discontinued
dot icon30/11/2020
Confirmation statement made on 2020-04-11 with updates
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon17/04/2020
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England to Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ on 2020-04-17
dot icon17/12/2019
Termination of appointment of Marcus Michael Chidgey as a director on 2019-12-11
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 2019-08-28
dot icon17/06/2019
Confirmation statement made on 2019-04-11 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon28/06/2018
Notification of a person with significant control statement
dot icon12/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon11/04/2018
Cessation of Marcus Michael Chidgey as a person with significant control on 2017-12-19
dot icon15/02/2018
Satisfaction of charge 3 in full
dot icon15/02/2018
Satisfaction of charge 2 in full
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon31/01/2018
Resolutions
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon23/05/2017
Director's details changed for Alex Rayner on 2017-04-29
dot icon23/05/2017
Director's details changed for Mr Marcus Michael Chidgey on 2017-04-29
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon01/09/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon24/08/2016
Resolutions
dot icon12/07/2016
Director's details changed for Alex Rayner on 2016-05-03
dot icon12/07/2016
Director's details changed for Mr Marcus Michael Chidgey on 2016-05-03
dot icon17/12/2015
Registered office address changed from , First Floor Thavies Inn House 3-4 Holborn Circus, London, EC1N 2HA to 30 City Road London EC1Y 2AB on 2015-12-17
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/04/2015
Termination of appointment of Robert Charles Michael Wigley as a director on 2014-04-16
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Director's details changed for Mr Robert Charles Michael Wigley on 2014-09-02
dot icon29/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon09/01/2014
Total exemption full accounts made up to 2012-12-31
dot icon09/01/2014
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon21/05/2013
Appointment of Robert Charles Michael Wigley as a director
dot icon16/05/2013
Director's details changed for Alex Rayner on 2013-02-01
dot icon16/05/2013
Director's details changed for Mr Marcus Michael Chidgey on 2013-02-01
dot icon16/05/2013
Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 2013-05-16
dot icon15/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon08/03/2013
Resolutions
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/11/2012
Amended accounts made up to 2011-02-28
dot icon05/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Sarah Roberts as a secretary
dot icon15/06/2011
Resolutions
dot icon23/12/2010
Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 2010-12-23
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/08/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/08/2009
Return made up to 30/04/09; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from, invision house, wilbury way, hitchin, hertfordshire, SG4 0TY
dot icon10/02/2009
Accounts for a dormant company made up to 2008-02-29
dot icon05/06/2008
Return made up to 30/04/08; full list of members
dot icon30/04/2008
Accounting reference date shortened from 30/04/2008 to 29/02/2008
dot icon10/04/2008
Director appointed alex rayner
dot icon29/03/2008
Memorandum and Articles of Association
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/03/2008
Appointment terminated director martin van beek
dot icon13/03/2008
Certificate of change of name
dot icon26/02/2008
Secretary appointed sarah roberts
dot icon26/02/2008
Director appointed mr marcus chidgey
dot icon25/02/2008
Appointment terminated secretary lisa chapman
dot icon16/05/2007
Accounts for a dormant company made up to 2007-04-30
dot icon01/05/2007
Return made up to 30/04/07; full list of members
dot icon01/05/2007
Secretary's particulars changed
dot icon03/06/2006
Accounts for a dormant company made up to 2006-04-30
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon05/07/2005
Accounts for a dormant company made up to 2005-04-30
dot icon11/05/2005
Return made up to 30/04/05; full list of members
dot icon06/09/2004
Registered office changed on 06/09/04 from: the ashley business centre, starlings bridge, hitchin, hertfordshire SG5 1RJ
dot icon09/06/2004
Accounts for a dormant company made up to 2004-04-30
dot icon26/04/2004
Return made up to 30/04/04; full list of members
dot icon30/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon29/07/2003
Return made up to 30/04/03; full list of members
dot icon02/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon02/01/2003
Director resigned
dot icon02/01/2003
Secretary resigned
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
New director appointed
dot icon12/06/2002
Return made up to 30/04/02; full list of members
dot icon30/11/2001
Particulars of mortgage/charge
dot icon16/05/2001
New secretary appointed
dot icon16/05/2001
New director appointed
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Secretary resigned
dot icon30/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
11/04/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED

CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED is an(a) Dissolved company incorporated on 30/04/2001 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There is currently no 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 CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED?

toggle

CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED is currently Dissolved. It was registered on 30/04/2001 and dissolved on 26/12/2024.

Where is CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED located?

toggle

CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED do?

toggle

CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.