KATAPULT LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE22 3AD

Company number 04232323
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address 28 ASHBOURNE ROAD, DERBY, DERBYSHIRE, DE22 3AD
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 70210 - Public relations and communications activities, 73110 - Advertising agencies, 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 999 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of KATAPULT LIMITED are www.katapult.co.uk, and www.katapult.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and four months. The distance to to Peartree Rail Station is 2.2 miles; to Duffield Rail Station is 4.3 miles; to Willington Rail Station is 5.8 miles; to Burton-on-Trent Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Katapult Limited is a Private Limited Company. The company registration number is 04232323. Katapult Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Katapult Limited is 28 Ashbourne Road Derby Derbyshire De22 3ad. The company`s financial liabilities are £269.01k. It is £13.98k against last year. The cash in hand is £240.07k. It is £55.53k against last year. And the total assets are £461.12k, which is £-313.66k against last year. FOOTE, Dawn Elizabeth is a Secretary of the company. FOOTE, Dawn Elizabeth is a Director of the company. HIGGINS, Philip is a Director of the company. PERROTT, Neil is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PRIESTLEY, Jennifer Ann has been resigned. Director DAVIES, Leon Robert has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director NOEL, Anthony has been resigned. Director ROMNEY, Paul Kevin has been resigned. Director SMAIL, Calum Lindsay has been resigned. The company operates in "Video production activities".


katapult Key Finiance

LIABILITIES £269.01k
+5%
CASH £240.07k
+30%
TOTAL ASSETS £461.12k
-41%
All Financial Figures

Current Directors

Secretary
FOOTE, Dawn Elizabeth
Appointed Date: 17 June 2003

Director
FOOTE, Dawn Elizabeth
Appointed Date: 27 June 2001
46 years old

Director
HIGGINS, Philip
Appointed Date: 27 June 2001
46 years old

Director
PERROTT, Neil
Appointed Date: 01 September 2003
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Secretary
PRIESTLEY, Jennifer Ann
Resigned: 17 June 2003
Appointed Date: 11 June 2001

Director
DAVIES, Leon Robert
Resigned: 31 October 2005
Appointed Date: 27 June 2001
46 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Director
NOEL, Anthony
Resigned: 31 December 2007
Appointed Date: 27 June 2001
47 years old

Director
ROMNEY, Paul Kevin
Resigned: 12 December 2001
Appointed Date: 11 June 2001
63 years old

Director
SMAIL, Calum Lindsay
Resigned: 20 December 2004
Appointed Date: 27 June 2001
48 years old

KATAPULT LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 999

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 999

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
18 Jun 2001
Director resigned
18 Jun 2001
New secretary appointed
18 Jun 2001
New director appointed
18 Jun 2001
Registered office changed on 18/06/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
11 Jun 2001
Incorporation

KATAPULT LIMITED Charges

6 June 2006
Debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…