About

Registered Number: 06409013
Date of Incorporation: 25/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE,

 

Having been setup in 2007, Cat's on the Roof Media Ltd have registered office in London, it's status at Companies House is "Active". There are 4 directors listed as O'connor, Andrew Mark, Marshall, Pamela Estelle, Marshall, Matthew, Marshall, Raymond for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Andrew Mark 03 November 2009 - 1
MARSHALL, Matthew 25 October 2007 03 November 2009 1
MARSHALL, Raymond 25 October 2007 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Pamela Estelle 25 October 2007 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 22 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 25 July 2018
AD01 - Change of registered office address 06 June 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 19 July 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 04 August 2015
AA01 - Change of accounting reference date 30 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AD01 - Change of registered office address 14 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
CERTNM - Change of name certificate 31 March 2015
CONNOT - N/A 31 March 2015
RP04 - N/A 23 December 2014
CH01 - Change of particulars for director 22 December 2014
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 November 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 29 September 2010
AA01 - Change of accounting reference date 15 September 2010
AA - Annual Accounts 18 February 2010
AP01 - Appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AD01 - Change of registered office address 22 January 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 31 July 2009
225 - Change of Accounting Reference Date 22 July 2009
363a - Annual Return 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
CERTNM - Change of name certificate 02 April 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.