About

Registered Number: 04332471
Date of Incorporation: 30/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Tea Building 7th Floor, 56-65 Shoreditch High Street, London, E1 6JJ

 

Captivate Group Ltd was registered on 30 November 2001 and are based in London, it's status in the Companies House registry is set to "Active". The current directors of this company are Southcott, Andrew James, Bold, Justine Sara, Ellis, Chloe Jayne, Roberts, Sean Lee, Runnicles, Nathan Giles, Stubbings, John, Tomkins, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHCOTT, Andrew James 07 August 2018 - 1
BOLD, Justine Sara 19 February 2002 21 October 2003 1
ELLIS, Chloe Jayne 19 February 2002 30 June 2020 1
ROBERTS, Sean Lee 19 February 2002 30 April 2016 1
RUNNICLES, Nathan Giles 20 February 2003 17 October 2003 1
STUBBINGS, John 26 February 2002 31 December 2002 1
TOMKINS, David 19 February 2002 31 December 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
PSC07 - N/A 23 July 2020
PSC07 - N/A 23 July 2020
SH06 - Notice of cancellation of shares 04 March 2020
SH03 - Return of purchase of own shares 25 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 21 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 20 August 2018
SH01 - Return of Allotment of shares 20 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 02 September 2016
TM01 - Termination of appointment of director 11 July 2016
SH06 - Notice of cancellation of shares 10 June 2016
SH03 - Return of purchase of own shares 25 May 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH03 - Change of particulars for secretary 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 14 October 2015
CERTNM - Change of name certificate 02 July 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 13 August 2013
CH01 - Change of particulars for director 12 July 2013
CH03 - Change of particulars for secretary 12 July 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363s - Annual Return 16 January 2006
287 - Change in situation or address of Registered Office 21 December 2005
395 - Particulars of a mortgage or charge 16 November 2005
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
363s - Annual Return 12 January 2004
RESOLUTIONS - N/A 03 November 2003
RESOLUTIONS - N/A 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
169 - Return by a company purchasing its own shares 03 November 2003
AA - Annual Accounts 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
363a - Annual Return 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
225 - Change of Accounting Reference Date 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
CERTNM - Change of name certificate 28 February 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
Counterpart lease 10 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.