CAPTIVE BROADCAST LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE13 1EH

Company number 04735653
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 9-10 THE CRESCENT, WISBECH, CAMBRIDGESHIRE, PE13 1EH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 77 . The most likely internet sites of CAPTIVE BROADCAST LIMITED are www.captivebroadcast.co.uk, and www.captive-broadcast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Captive Broadcast Limited is a Private Limited Company. The company registration number is 04735653. Captive Broadcast Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Captive Broadcast Limited is 9 10 The Crescent Wisbech Cambridgeshire Pe13 1eh. . PARRY, Sarah Chantelle is a Secretary of the company. PARRY, Mark Jason is a Director of the company. Secretary MUKHTAR, Ebrahim Ahmed has been resigned. Secretary SANT-CASSIA, Henri has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BURGESS, David Andrew has been resigned. Director MUKHTAR, Ebrahim Ahmed has been resigned. Director SANT-CASSIA, Henri has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PARRY, Sarah Chantelle
Appointed Date: 05 March 2007

Director
PARRY, Mark Jason
Appointed Date: 15 April 2003
54 years old

Resigned Directors

Secretary
MUKHTAR, Ebrahim Ahmed
Resigned: 05 March 2007
Appointed Date: 25 February 2004

Secretary
SANT-CASSIA, Henri
Resigned: 07 January 2004
Appointed Date: 15 April 2003

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 15 April 2003
Appointed Date: 15 April 2003

Director
BURGESS, David Andrew
Resigned: 26 April 2005
Appointed Date: 25 February 2004
48 years old

Director
MUKHTAR, Ebrahim Ahmed
Resigned: 30 April 2007
Appointed Date: 25 February 2004
47 years old

Director
SANT-CASSIA, Henri
Resigned: 07 January 2004
Appointed Date: 15 April 2003
48 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 15 April 2003
Appointed Date: 15 April 2003

Persons With Significant Control

Mr Mark Jason Parry
Notified on: 16 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CAPTIVE BROADCAST LIMITED Events

26 Apr 2017
Confirmation statement made on 15 April 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 77

31 Jul 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 77

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 43 more events
06 May 2003
New director appointed
06 May 2003
Secretary resigned
06 May 2003
Director resigned
06 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Apr 2003
Incorporation