CAPTIVATE GROUP LIMITED
LONDON COMMUNICATOR ONE LIMITED CONTINENTAL SHELF 213 LIMITED

Hellopages » Greater London » Hackney » E1 6JJ
Company number 04332471
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address TEA BUILDING 7TH FLOOR, 56-65 SHOREDITCH HIGH STREET, LONDON, E1 6JJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016. The most likely internet sites of CAPTIVATE GROUP LIMITED are www.captivategroup.co.uk, and www.captivate-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Captivate Group Limited is a Private Limited Company. The company registration number is 04332471. Captivate Group Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Captivate Group Limited is Tea Building 7th Floor 56 65 Shoreditch High Street London E1 6jj. . SELIGMAN, Paul Oliver is a Secretary of the company. ELLIS, Chloe Jayne is a Director of the company. MELLMAN, Laurence Adrian is a Director of the company. SELIGMAN, Paul Oliver is a Director of the company. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BOLD, Justine Sara has been resigned. Director EGGAR, Jonathan Neil has been resigned. Director KELLAS, John Farquhar has been resigned. Director ROBERTS, Sean Lee has been resigned. Director RUNNICLES, Nathan Giles has been resigned. Director STEPHENS, David Anthony Stuart has been resigned. Director STUBBINGS, John has been resigned. Director SWEETLAND, Christopher Paul, Dr has been resigned. Director TOMKINS, David has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
SELIGMAN, Paul Oliver
Appointed Date: 19 February 2002

Director
ELLIS, Chloe Jayne
Appointed Date: 19 February 2002
50 years old

Director
MELLMAN, Laurence Adrian
Appointed Date: 24 April 2015
60 years old

Director
SELIGMAN, Paul Oliver
Appointed Date: 19 February 2002
72 years old

Resigned Directors

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 30 November 2001

Director
BOLD, Justine Sara
Resigned: 21 October 2003
Appointed Date: 19 February 2002
57 years old

Director
EGGAR, Jonathan Neil
Resigned: 24 April 2015
Appointed Date: 11 July 2006
49 years old

Director
KELLAS, John Farquhar
Resigned: 01 August 2003
Appointed Date: 26 February 2002
68 years old

Director
ROBERTS, Sean Lee
Resigned: 30 April 2016
Appointed Date: 19 February 2002
55 years old

Director
RUNNICLES, Nathan Giles
Resigned: 17 October 2003
Appointed Date: 20 February 2003
52 years old

Director
STEPHENS, David Anthony Stuart
Resigned: 28 April 2006
Appointed Date: 02 April 2004
56 years old

Director
STUBBINGS, John
Resigned: 31 December 2002
Appointed Date: 26 February 2002
70 years old

Director
SWEETLAND, Christopher Paul, Dr
Resigned: 01 July 2016
Appointed Date: 02 April 2004
70 years old

Director
TOMKINS, David
Resigned: 31 December 2007
Appointed Date: 19 February 2002
67 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 19 February 2002
Appointed Date: 30 November 2001

Persons With Significant Control

Miss Chloe Jayne Ellis
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Paul Oliver Seligman
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Geometry Global (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Truchot Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPTIVATE GROUP LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Sep 2016
Accounts for a small company made up to 31 December 2015
11 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
10 Jun 2016
Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 1,000

25 May 2016
Purchase of own shares.
...
... and 72 more events
26 Feb 2002
New secretary appointed;new director appointed
26 Feb 2002
Director resigned
26 Feb 2002
Secretary resigned
26 Feb 2002
Ad 19/02/02--------- £ si 538@1=538 £ ic 2/540
30 Nov 2001
Incorporation

CAPTIVATE GROUP LIMITED Charges

10 November 2005
Counterpart lease
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: Rent deposit in the sum of £26,448.00.