Advanced company searchLink opens in new window

CAPVAR MEDIA LTD

Company number 08395240

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 3 May 2023
06 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022
05 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 3 May 2022
28 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 May 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 May 2021 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 25 Moorgate London EC2R 6AY on 24 May 2021
17 May 2021 LIQ02 Statement of affairs
17 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-04
17 May 2021 600 Appointment of a voluntary liquidator
24 Feb 2021 TM01 Termination of appointment of Paul Daniel Caplin as a director on 24 February 2021
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
07 Feb 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Mar 2019 CH04 Secretary's details changed for Beach Secretaries Limited on 25 March 2019
26 Mar 2019 CH01 Director's details changed for Frank Louis Jaksch Sr on 25 March 2019
26 Mar 2019 CH01 Director's details changed for Thomas Charles Varvaro on 25 March 2019
26 Mar 2019 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019
22 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
31 Jan 2019 MR04 Satisfaction of charge 083952400001 in full
08 Jan 2019 MR01 Registration of charge 083952400001, created on 21 December 2018
11 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
12 Feb 2018 AP04 Appointment of Beach Secretaries Limited as a secretary on 31 December 2017
12 Feb 2018 PSC01 Notification of Frank Louis Jaksch, Sr. as a person with significant control on 31 December 2017