CAPVAR MEDIA LTD

Register to unlock more data on OkredoRegister

CAPVAR MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08395240

Incorporation date

08/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2013)
dot icon30/04/2026
Final Gazette dissolved following liquidation
dot icon30/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2026
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2026-01-13
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-05-03
dot icon18/10/2024
Removal of liquidator by court order
dot icon18/10/2024
Appointment of a voluntary liquidator
dot icon18/06/2024
Liquidators' statement of receipts and payments to 2024-05-03
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-05-03
dot icon06/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-06
dot icon05/07/2022
Liquidators' statement of receipts and payments to 2022-05-03
dot icon28/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/05/2021
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 25 Moorgate London EC2R 6AY on 2021-05-24
dot icon17/05/2021
Appointment of a voluntary liquidator
dot icon17/05/2021
Statement of affairs
dot icon17/05/2021
Resolutions
dot icon24/02/2021
Termination of appointment of Paul Daniel Caplin as a director on 2021-02-24
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon07/02/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/03/2019
Secretary's details changed for Beach Secretaries Limited on 2019-03-25
dot icon26/03/2019
Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 2019-03-26
dot icon26/03/2019
Director's details changed for Frank Louis Jaksch Sr on 2019-03-25
dot icon26/03/2019
Director's details changed for Thomas Charles Varvaro on 2019-03-25
dot icon22/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon31/01/2019
Satisfaction of charge 083952400001 in full
dot icon08/01/2019
Registration of charge 083952400001, created on 2018-12-21
dot icon11/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon12/02/2018
Appointment of Beach Secretaries Limited as a secretary on 2017-12-31
dot icon12/02/2018
Notification of Frank Louis Jaksch, Sr. as a person with significant control on 2017-12-31
dot icon02/02/2018
Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to 100 Fetter Lane London EC4A 1BN on 2018-02-02
dot icon02/02/2018
Cessation of Paul Daniel Caplin as a person with significant control on 2017-12-31
dot icon02/02/2018
Appointment of Frank Louis Jaksch Sr as a director on 2017-12-31
dot icon02/02/2018
Appointment of Thomas Charles Varvaro as a director on 2017-12-31
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Christopher Howard Varty as a director on 2015-12-04
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/05/2014
Appointment of Mr Paul Caplin as a director
dot icon13/05/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon13/05/2014
Director's details changed for Mr Christopher Howard Varty on 2014-02-08
dot icon27/03/2014
Registered office address changed from C/O Dwp Financial Solutions Melbourne Business Court Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 2014-03-27
dot icon08/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
08/02/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEACH SECRETARIES LIMITED
Corporate Secretary
31/12/2017 - Present
71
Mr Frank Louis Jaksch, Sr.
Director
31/12/2017 - Present
-
Varty, Christopher Howard
Director
08/02/2013 - 04/12/2015
4
Caplin, Paul Daniel
Director
21/05/2014 - 24/02/2021
26
Varvaro, Thomas Charles
Director
31/12/2017 - 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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPVAR MEDIA LTD

CAPVAR MEDIA LTD is an(a) Dissolved company incorporated on 08/02/2013 with the registered office located at C/O S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 3 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 CAPVAR MEDIA LTD?

toggle

CAPVAR MEDIA LTD is currently Dissolved. It was registered on 08/02/2013 and dissolved on 30/04/2026.

Where is CAPVAR MEDIA LTD located?

toggle

CAPVAR MEDIA LTD is registered at C/O S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does CAPVAR MEDIA LTD do?

toggle

CAPVAR MEDIA LTD operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for CAPVAR MEDIA LTD?

toggle

The latest filing was on 30/04/2026: Final Gazette dissolved following liquidation.