CATALYST MEDIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATALYST MEDIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05483806

Incorporation date

17/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2005)
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/08/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon19/06/2019
Director's details changed for Mr Michael Samuel Rosenberg on 2019-06-17
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon10/08/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon15/03/2018
Full accounts made up to 2017-06-30
dot icon31/10/2017
Auditor's resignation
dot icon26/10/2017
Auditor's resignation
dot icon21/08/2017
Director's details changed for Mr Michael Samuel Rosenberg on 2017-08-16
dot icon21/08/2017
Director's details changed for Mr Michael Samuel Rosenberg on 2017-08-16
dot icon15/08/2017
Notification of Catalyst Media Group Plc as a person with significant control on 2016-04-06
dot icon15/08/2017
Confirmation statement made on 2017-06-17 with updates
dot icon16/02/2017
Full accounts made up to 2016-06-30
dot icon08/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon08/08/2016
Director's details changed for Mr Melvin Anthony Lawson on 2015-06-18
dot icon27/01/2016
Full accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon07/01/2014
Full accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon15/11/2012
Full accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/11/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2011-06-30
dot icon22/09/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon19/04/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon27/09/2010
Full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon12/07/2010
Register inspection address has been changed
dot icon14/12/2009
Registered office address changed from C/O Catalyst Media Group Plc Portland House 4 Great Portland Street London W1W 8QJ on 2009-12-14
dot icon01/11/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 17/06/09; full list of members
dot icon07/04/2009
Resolutions
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon09/12/2008
Director appointed melvin anthony lawson
dot icon03/12/2008
Director appointed christopher harwood bernard mills
dot icon26/11/2008
Appointment terminated director anna prestwich
dot icon07/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/08/2008
Return made up to 17/06/08; full list of members
dot icon05/08/2008
Secretary appointed mr alan jacob perrin
dot icon05/08/2008
Appointment terminated secretary anna prestwich
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Particulars of mortgage/charge
dot icon29/06/2007
Return made up to 17/06/07; full list of members
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon24/10/2006
S-div 29/09/06
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Declaration of assistance for shares acquisition
dot icon11/10/2006
Declaration of assistance for shares acquisition
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon06/10/2006
Full accounts made up to 2006-03-31
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Return made up to 17/06/06; full list of members
dot icon17/05/2006
Registered office changed on 17/05/06 from: 12 gough square london EC4A 3DW
dot icon16/09/2005
Particulars of mortgage/charge
dot icon12/09/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon12/09/2005
Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Director resigned
dot icon17/06/2005
Secretary resigned
dot icon17/06/2005
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
30/06/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
22.61M
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton, Graham Stuart
Director
17/06/2005 - 04/08/2005
45
Lawson, Melvin Anthony
Director
26/11/2008 - Present
76
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/06/2005 - 17/06/2005
99600
Mills, Christopher Harwood Bernard
Director
26/11/2008 - Present
147
Duffen, Paul Jeremy
Director
17/06/2005 - 19/12/2006
32

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+
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 CATALYST MEDIA HOLDINGS LIMITED

CATALYST MEDIA HOLDINGS LIMITED is an(a) Active company incorporated on 17/06/2005 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 4 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 MEDIA HOLDINGS LIMITED?

toggle

CATALYST MEDIA HOLDINGS LIMITED is currently Active. It was registered on 17/06/2005 .

Where is CATALYST MEDIA HOLDINGS LIMITED located?

toggle

CATALYST MEDIA HOLDINGS LIMITED is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What does CATALYST MEDIA HOLDINGS LIMITED do?

toggle

CATALYST MEDIA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CATALYST MEDIA HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-06-30.