About

Registered Number: 06616570
Date of Incorporation: 11/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 4385, 06616570: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Capital Media Midlands Ltd was registered on 11 June 2008 with its registered office in Cardiff, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 3 directors listed as Graham, Paul Derek, Warner, Marie, Graham, Derek Kevin for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Paul Derek 28 July 2016 - 1
GRAHAM, Derek Kevin 27 April 2010 19 November 2014 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Marie 31 March 2015 18 July 2016 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
RP05 - N/A 02 September 2019
DISS40 - Notice of striking-off action discontinued 05 February 2019
AA - Annual Accounts 03 February 2019
AD01 - Change of registered office address 02 January 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
DISS40 - Notice of striking-off action discontinued 13 October 2018
CS01 - N/A 10 October 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 23 October 2017
AD01 - Change of registered office address 23 October 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
MR04 - N/A 12 August 2017
AA - Annual Accounts 30 September 2016
MR01 - N/A 14 September 2016
RP04TM02 - N/A 01 September 2016
AD01 - Change of registered office address 08 August 2016
MR04 - N/A 05 August 2016
AP01 - Appointment of director 28 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AD01 - Change of registered office address 18 July 2016
AR01 - Annual Return 13 July 2016
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 09 June 2015
AP03 - Appointment of secretary 31 March 2015
AP01 - Appointment of director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AP01 - Appointment of director 07 January 2015
AD01 - Change of registered office address 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AD01 - Change of registered office address 03 December 2014
AA01 - Change of accounting reference date 02 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 06 February 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 10 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 15 March 2010
CERTNM - Change of name certificate 02 September 2009
363a - Annual Return 04 August 2009
395 - Particulars of a mortgage or charge 25 July 2009
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2016 Fully Satisfied

N/A

All assets debenture 23 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.