About

Registered Number: 02475783
Date of Incorporation: 01/03/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: 14 Buckingham Street, London, WC2N 6DF,

 

Capital City Media Ltd was setup in 1990, it has a status of "Active". The business has 3 directors listed as Ford, Rebecca Clare, Butlin, Angela Christine, Bath, Amanda at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Rebecca Clare 10 December 2012 - 1
BATH, Amanda 31 December 2000 31 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BUTLIN, Angela Christine 31 October 2005 27 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 16 October 2019
AD01 - Change of registered office address 02 October 2019
CS01 - N/A 10 April 2019
PSC02 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
MR04 - N/A 08 April 2019
CS01 - N/A 20 February 2019
AA01 - Change of accounting reference date 13 February 2019
PSC01 - N/A 29 November 2018
PSC01 - N/A 29 November 2018
AP01 - Appointment of director 07 November 2018
PSC07 - N/A 07 November 2018
RESOLUTIONS - N/A 29 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2018
SH08 - Notice of name or other designation of class of shares 29 October 2018
AP01 - Appointment of director 25 October 2018
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 23 January 2017
TM02 - Termination of appointment of secretary 27 April 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 22 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
287 - Change in situation or address of Registered Office 27 March 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 07 March 2005
395 - Particulars of a mortgage or charge 26 November 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 12 December 1996
288c - Notice of change of directors or secretaries or in their particulars 20 November 1996
288c - Notice of change of directors or secretaries or in their particulars 20 November 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 23 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 20 February 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 13 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1990
395 - Particulars of a mortgage or charge 23 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1990
RESOLUTIONS - N/A 06 April 1990
RESOLUTIONS - N/A 06 April 1990
123 - Notice of increase in nominal capital 06 April 1990
288 - N/A 06 April 1990
288 - N/A 06 April 1990
CERTNM - Change of name certificate 30 March 1990
287 - Change in situation or address of Registered Office 16 March 1990
NEWINC - New incorporation documents 01 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2004 Fully Satisfied

N/A

Debenture 16 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.