CATALYST COMMUNICATIONS GROUP LIMITED
LONDON HOLMES & MARCHANT GROUP PLC HUNTSWORTH PLC CATALYST COMMUNICATIONS GROUP PLC

Hellopages » City of London » City of London » WC2A 1AN

Company number 00585636
Status Active
Incorporation Date 17 June 1957
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE,, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Neil Garth Jones as a director on 1 July 2016. The most likely internet sites of CATALYST COMMUNICATIONS GROUP LIMITED are www.catalystcommunicationsgroup.co.uk, and www.catalyst-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catalyst Communications Group Limited is a Private Limited Company. The company registration number is 00585636. Catalyst Communications Group Limited has been working since 17 June 1957. The present status of the company is Active. The registered address of Catalyst Communications Group Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary CULVER EVANS, Philip Frederick has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary JONES, Emyr Wyn has been resigned. Secretary LAWSON, David Sydney has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BROOKE, Anthony Leonard has been resigned. Director CHADLINGTON, Lord has been resigned. Director CHADLINGTON, Peter Selwyn, Lord has been resigned. Director CLARKE, Alison Jane has been resigned. Director CULVER EVANS, Philip Frederick has been resigned. Director FOULDS, Hugh Jon has been resigned. Director HATFIELD, Adam George Roland has been resigned. Director HOLMES, John Francis has been resigned. Director HORNE, Rebecca Adele has been resigned. Director JONES, Emyr Wyn has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director WHITE, Jeremy Mark has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Resigned Directors

Secretary
CULVER EVANS, Philip Frederick
Resigned: 18 September 2002
Appointed Date: 01 October 2001

Secretary
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 18 September 2002

Secretary
JONES, Emyr Wyn
Resigned: 30 August 2000

Secretary
LAWSON, David Sydney
Resigned: 01 October 2001
Appointed Date: 30 August 2000

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 31 March 2006

Secretary
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 31 May 2006
59 years old

Director
BROOKE, Anthony Leonard
Resigned: 18 September 2002
Appointed Date: 30 August 2000
78 years old

Director
CHADLINGTON, Lord
Resigned: 07 April 2015
Appointed Date: 19 May 2014
83 years old

Director
CHADLINGTON, Peter Selwyn, Lord
Resigned: 20 September 2002
Appointed Date: 30 August 2000
83 years old

Director
CLARKE, Alison Jane
Resigned: 16 June 2015
Appointed Date: 07 April 2015
64 years old

Director
CULVER EVANS, Philip Frederick
Resigned: 18 September 2002
Appointed Date: 01 October 2001
59 years old

Director
FOULDS, Hugh Jon
Resigned: 18 September 2002
Appointed Date: 30 August 2000
93 years old

Director
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 18 September 2002
65 years old

Director
HOLMES, John Francis
Resigned: 30 August 2000
81 years old

Director
HORNE, Rebecca Adele
Resigned: 01 July 2016
Appointed Date: 01 July 2015
53 years old

Director
JONES, Emyr Wyn
Resigned: 30 August 2000
77 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 01 October 2001
81 years old

Director
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005
65 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 31 March 2006
62 years old

Persons With Significant Control

Huntsworth Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATALYST COMMUNICATIONS GROUP LIMITED Events

09 May 2017
Confirmation statement made on 30 April 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
02 Aug 2016
Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
31 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,072,416.05

...
... and 186 more events
26 Jan 1987
Accounting reference date extended from 30/09 to 31/03

19 Jan 1987
Return of allotments

16 Jan 1987
Alter share structure

03 Jan 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

17 Jul 1986
Gazettable document

CATALYST COMMUNICATIONS GROUP LIMITED Charges

24 April 2007
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 15 May 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 December 2006
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 3 January 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
16 October 2006
A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Delivered: 20 October 2006
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 August 2005
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 26 August 2005
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2005
A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 4 August 2005
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 May 2004
Deed of admission to an onmibus letter of set-off dated 13 july 2001
Delivered: 21 May 2004
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
18 September 2000
Composite guarantee and debenture
Delivered: 3 October 2000
Status: Satisfied on 22 June 2005
Persons entitled: Huntsworth PLC
Description: Undertaking and all property and assets.
18 September 2000
Composite guarantee and debenture
Delivered: 3 October 2000
Status: Satisfied on 22 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1990
Debenture
Delivered: 20 July 1990
Status: Satisfied on 26 October 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 October 1987
Charge
Delivered: 23 October 1987
Status: Satisfied on 3 October 1990
Persons entitled: Graham Mansell Morse
Description: The benefit of 20,284 ordinary shares of £1 each in the…
1 September 1987
Fixed and floating charge
Delivered: 8 September 1987
Status: Satisfied on 3 October 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts floating…