CAVA MEDIA LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7AN

Company number 05094372
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address 75 BELL STREET, REIGATE, SURREY, RH2 7AN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of CAVA MEDIA LIMITED are www.cavamedia.co.uk, and www.cava-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Cava Media Limited is a Private Limited Company. The company registration number is 05094372. Cava Media Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Cava Media Limited is 75 Bell Street Reigate Surrey Rh2 7an. . HOUGH, Tracey Jane is a Secretary of the company. HOUGH, Graham Thomas is a Director of the company. HOUGH, Tracey Jane is a Director of the company. Secretary BROOM, George Arthur Langdon has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOUGH, Emily Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HOUGH, Tracey Jane
Appointed Date: 26 August 2004

Director
HOUGH, Graham Thomas
Appointed Date: 26 August 2004
49 years old

Director
HOUGH, Tracey Jane
Appointed Date: 26 August 2004
55 years old

Resigned Directors

Secretary
BROOM, George Arthur Langdon
Resigned: 25 August 2004
Appointed Date: 05 April 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Director
HOUGH, Emily Jane
Resigned: 18 October 2010
Appointed Date: 05 April 2004
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Persons With Significant Control

Mrs Tracey Jane Hough
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Thomas Hough
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Hough
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAVA MEDIA LIMITED Events

24 Apr 2017
Confirmation statement made on 5 April 2017 with updates
28 Dec 2016
Micro company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 38 more events
14 Apr 2004
New director appointed
14 Apr 2004
Director resigned
14 Apr 2004
Secretary resigned
14 Apr 2004
Registered office changed on 14/04/04 from: marquess court 69 southampton row london WC1B 4ET
05 Apr 2004
Incorporation

CAVA MEDIA LIMITED Charges

21 June 2005
Debenture
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…