About

Registered Number: 02475783
Date of Incorporation: 01/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 14 Buckingham Street, London, WC2N 6DF,

 

Established in 1990, Capital City Media Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the company. This organisation has 3 directors listed.

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.