This company is commonly known as Captiv8 Productions Limited. The company was founded 11 years ago and was given the registration number 08227052. The firm's registered office is in TONBRIDGE. You can find them at 65 Bishops Oak Ride, , Tonbridge, Kent. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | CAPTIV8 PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 08227052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Bishops Oak Ride, Tonbridge, Kent, United Kingdom, TN10 3NS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, All Saints Rise, Tunbridge Wells, England, TN4 0PW | Director | 25 September 2012 | Active |
65, Bishops Oak Ride, Tonbridge, United Kingdom, TN10 3NS | Director | 01 March 2020 | Active |
11 Springfield Road, Southborough, Tunbridge Wells, England, TN4 0RD | Director | 01 March 2017 | Active |
67, Cambrian Road, Tunbridge Wells, United Kingdom, TN4 9HJ | Director | 25 September 2012 | Active |
Thomas Alexander Swift | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 79a, Holmewood Road, Tunbridge Wells, England, TN4 9HD |
Nature of control | : |
|
Frederick Franx Teubler | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, East Cliff Road, Tunbridge Wells, England, TN4 9AG |
Nature of control | : |
|
Mr Christopher Nigel Hurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
H2 Organisation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10 Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU |
Nature of control | : |
|
Mr Thomas Alexander Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.