CATALYST COMMUNICATIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

CATALYST COMMUNICATIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00585636

Incorporation date

17/06/1957

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor, Holborn Gate,, 26 Southampton Buildings, London WC2A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1957)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon27/11/2023
Application to strike the company off the register
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon29/11/2022
Satisfaction of charge 005856360013 in full
dot icon29/11/2022
Satisfaction of charge 005856360012 in full
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2021
Registration of charge 005856360013, created on 2021-08-19
dot icon27/08/2021
Registration of charge 005856360012, created on 2021-08-19
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Memorandum and Articles of Association
dot icon23/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/08/2016
Appointment of Mr Neil Garth Jones as a director on 2016-07-01
dot icon02/08/2016
Termination of appointment of Rebecca Adele Horne as a director on 2016-07-01
dot icon31/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon31/05/2016
Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 2016-05-31
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/09/2015
Second filing of TM01 previously delivered to Companies House
dot icon12/08/2015
Appointment of Mrs Rebecca Adele Horne as a director
dot icon12/08/2015
Appointment of Mrs Rebecca Adele Horne as a director on 2015-07-01
dot icon29/06/2015
Termination of appointment of Alison Jane Clarke as a director on 2015-06-14
dot icon28/06/2015
Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2015-06-28
dot icon29/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon01/05/2015
Appointment of Ms Alison Jane Clarke as a director on 2015-04-07
dot icon01/05/2015
Termination of appointment of Chadlington as a director on 2015-04-07
dot icon26/01/2015
Termination of appointment of Sally-Ann Patricia Withey as a director on 2014-12-31
dot icon19/08/2014
Termination of appointment of Jennifer Kathryn Lees as a secretary on 2014-08-08
dot icon07/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/06/2014
Appointment of Lord Chadlington as a director
dot icon06/06/2014
Resolutions
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon25/02/2013
Director's details changed for Sally Ann Patricia Withey on 2013-02-22
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon05/03/2012
Appointment of Martin Morrow as a director
dot icon05/03/2012
Termination of appointment of Colin Adams as a director
dot icon05/03/2012
Appointment of Martin Morrow as a director
dot icon25/07/2011
Resolutions
dot icon15/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon12/04/2011
Appointment of Colin Raymond Adams as a director
dot icon12/04/2011
Termination of appointment of Tymon Broadhead as a director
dot icon27/01/2011
Statement of company's objects
dot icon27/01/2011
Resolutions
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/01/2010
Director's details changed for Tymon Broadhead on 2009-11-26
dot icon12/01/2010
Director's details changed for Sally Ann Patricia Withey on 2009-11-26
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Return made up to 30/04/07; full list of members
dot icon03/01/2007
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon17/05/2006
Secretary's particulars changed
dot icon12/04/2006
Secretary resigned;director resigned
dot icon12/04/2006
New secretary appointed
dot icon12/04/2006
New director appointed
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Return made up to 30/04/05; full list of members
dot icon24/03/2005
New secretary appointed;new director appointed
dot icon23/03/2005
Secretary resigned;director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Return made up to 30/04/04; full list of members
dot icon09/01/2004
Full accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 30/04/03; full list of members
dot icon05/12/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned;director resigned
dot icon06/11/2002
New secretary appointed;new director appointed
dot icon20/09/2002
Certificate of re-registration from Public Limited Company to Private
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Application for reregistration from PLC to private
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 30/04/02; full list of members
dot icon18/02/2002
Resolutions
dot icon31/12/2001
Resolutions
dot icon31/12/2001
Resolutions
dot icon31/12/2001
Ad 31/10/01--------- £ si [email protected] £ ic 1072416/1072416
dot icon05/12/2001
New director appointed
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon30/10/2001
Secretary resigned
dot icon03/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 30/04/01; full list of members
dot icon14/02/2001
Certificate of change of name
dot icon17/01/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon17/01/2001
Registered office changed on 17/01/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL
dot icon20/11/2000
Auditor's resignation
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon06/10/2000
New secretary appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
Secretary resigned;director resigned
dot icon06/10/2000
Director resigned
dot icon03/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Particulars of mortgage/charge
dot icon30/05/2000
Return made up to 30/04/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-09-30
dot icon03/09/1999
Certificate of change of name
dot icon28/06/1999
Certificate of change of name
dot icon22/05/1999
Return made up to 30/04/99; no change of members
dot icon22/03/1999
Full accounts made up to 1998-09-30
dot icon21/09/1998
Auditor's resignation
dot icon09/06/1998
Return made up to 30/04/98; full list of members
dot icon03/03/1998
Full accounts made up to 1997-09-30
dot icon26/08/1997
Registered office changed on 26/08/97 from: brands house kingshill road four ashes high wycombe bucks HP13 5BB
dot icon16/06/1997
Return made up to 30/04/97; no change of members
dot icon16/04/1997
Full accounts made up to 1996-09-30
dot icon04/06/1996
Return made up to 30/04/96; no change of members
dot icon13/04/1996
Full accounts made up to 1995-09-30
dot icon14/06/1995
Return made up to 30/04/95; full list of members
dot icon29/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Return made up to 30/04/94; no change of members
dot icon18/04/1994
Full accounts made up to 1993-09-30
dot icon12/09/1993
Resolutions
dot icon20/05/1993
Return made up to 30/04/93; no change of members
dot icon18/04/1993
Full accounts made up to 1992-09-30
dot icon13/05/1992
Return made up to 30/04/92; full list of members
dot icon15/04/1992
Full accounts made up to 1991-09-30
dot icon27/06/1991
Full accounts made up to 1990-09-30
dot icon07/06/1991
Return made up to 30/04/91; no change of members
dot icon03/10/1990
Declaration of satisfaction of mortgage/charge
dot icon03/10/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Ad 07/12/87--------- £ si [email protected]
dot icon30/07/1990
Statement of affairs
dot icon30/07/1990
Ad 07/12/87--------- £ si [email protected]
dot icon30/07/1990
Statement of affairs
dot icon27/07/1990
Resolutions
dot icon20/07/1990
Particulars of mortgage/charge
dot icon30/05/1990
Full accounts made up to 1989-09-30
dot icon10/05/1990
Return made up to 30/04/90; no change of members
dot icon02/05/1990
Statement of affairs
dot icon02/05/1990
Ad 15/10/87--------- premium £ si [email protected]
dot icon26/02/1990
Director resigned
dot icon26/02/1990
Registered office changed on 26/02/90 from: marlow place station road marlow bucks SL7 1WB
dot icon10/07/1989
Full group accounts made up to 1988-09-30
dot icon10/07/1989
Return made up to 23/06/89; full list of members
dot icon20/04/1989
Return of allotments
dot icon09/03/1989
Wd 16/02/89 ad 30/07/87--------- £ si [email protected]=7174
dot icon08/02/1989
Return of allotments
dot icon21/12/1988
Registered office changed on 21/12/88 from: the limes 123 mortlake high street london SW14 8SN
dot icon21/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon26/10/1988
Secretary resigned
dot icon21/10/1988
Wd 07/10/88 ad 06/05/88--------- £ si [email protected]=64337
dot icon21/10/1988
Wd 07/10/88 ad 25/03/88--------- £ si [email protected]=20000
dot icon09/08/1988
Wd 21/06/88 ad 06/05/88--------- premium £ si [email protected]=13404
dot icon28/07/1988
Return of allotments
dot icon04/07/1988
Return made up to 25/05/88; no change of members
dot icon20/06/1988
Director resigned
dot icon12/02/1988
Declaration of satisfaction of mortgage/charge
dot icon07/02/1988
Registered office changed on 07/02/88 from: 55 catherine place london SW1E 6DY
dot icon25/01/1988
Wd 30/12/87 ad 07/12/87--------- £ si [email protected]=3050
dot icon25/01/1988
Wd 30/12/87 ad 07/12/87--------- £ si [email protected]=36549
dot icon30/11/1987
New director appointed
dot icon24/11/1987
Nc inc already adjusted
dot icon24/11/1987
Resolutions
dot icon24/11/1987
Resolutions
dot icon24/11/1987
Resolutions
dot icon24/11/1987
Resolutions
dot icon20/11/1987
Wd 30/10/87 ad 15/10/87--------- premium £ si [email protected]=15243
dot icon20/11/1987
Wd 30/10/87 ad 15/10/87--------- £ si [email protected]=173335
dot icon23/10/1987
Particulars of mortgage/charge
dot icon21/09/1987
Return of allotments
dot icon14/09/1987
Return of allotments
dot icon08/09/1987
Particulars of mortgage/charge
dot icon27/08/1987
New director appointed
dot icon12/08/1987
Full accounts made up to 1986-12-31
dot icon12/08/1987
Return made up to 10/07/87; bulk list available separately
dot icon10/08/1987
New director appointed
dot icon07/08/1987
Resolutions
dot icon13/07/1987
Resolutions
dot icon13/07/1987
Resolutions
dot icon06/07/1987
New director appointed
dot icon08/05/1987
Return of allotments
dot icon24/03/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon26/01/1987
Accounting reference date extended from 30/09 to 31/03
dot icon19/01/1987
Return of allotments
dot icon16/01/1987
Alter share structure
dot icon03/01/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/07/1986
Gazettable document
dot icon17/06/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Neil Garth
Director
01/07/2016 - Present
145
Culver Evans, Philip Frederick
Director
01/10/2001 - 18/09/2002
53
Chadlington, Peter Selwyn, Lord
Director
30/08/2000 - 20/09/2002
39
Selman, Roger Malcolm
Director
01/10/2001 - 31/05/2006
125
Brooke, Anthony Leonard
Director
30/08/2000 - 18/09/2002
21

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST COMMUNICATIONS GROUP LIMITED

CATALYST COMMUNICATIONS GROUP LIMITED is an(a) Dissolved company incorporated on 17/06/1957 with the registered office located at 8th Floor, Holborn Gate,, 26 Southampton Buildings, London WC2A 1AN. 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 CATALYST COMMUNICATIONS GROUP LIMITED?

toggle

CATALYST COMMUNICATIONS GROUP LIMITED is currently Dissolved. It was registered on 17/06/1957 and dissolved on 12/03/2024.

Where is CATALYST COMMUNICATIONS GROUP LIMITED located?

toggle

CATALYST COMMUNICATIONS GROUP LIMITED is registered at 8th Floor, Holborn Gate,, 26 Southampton Buildings, London WC2A 1AN.

What does CATALYST COMMUNICATIONS GROUP LIMITED do?

toggle

CATALYST COMMUNICATIONS GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CATALYST COMMUNICATIONS GROUP LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.