This company is commonly known as Catalyst Communications Group Limited. The company was founded 67 years ago and was given the registration number 00585636. The firm's registered office is in LONDON. You can find them at 8th Floor, Holborn Gate,, 26 Southampton Buildings, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CATALYST COMMUNICATIONS GROUP LIMITED |
---|---|---|
Company Number | : | 00585636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1957 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 01 July 2016 | Active |
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 31 January 2012 | Active |
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA | Secretary | 01 October 2001 | Active |
Old Berkeley Cottage, Common Road, Chorleywood, WD3 5LW | Secretary | 18 September 2002 | Active |
Corners Cottage Westhorpe, Little Marlow, SL7 3RQ | Secretary | - | Active |
18 The Pines, Penn, High Wycombe, HP10 8BZ | Secretary | 30 August 2000 | Active |
15-17 Huntsworth Mews, London, NW1 6DD | Secretary | 31 March 2006 | Active |
14 Parkway, Ratton, Eastbourne, BN20 9DX | Secretary | 31 January 2005 | Active |
15-17 Huntsworth Mews, London, NW1 6DD | Director | 11 April 2011 | Active |
15-17, Huntsworth Mews, London, NW1 6DD | Director | 31 May 2006 | Active |
20 Caroline Place, London, W2 4AN | Director | 30 August 2000 | Active |
15-17, Huntsworth Mews, London, United Kingdom, NW1 6DD | Director | 19 May 2014 | Active |
Dean Manor, Dean, Chipping Norton, OX7 3LD | Director | 30 August 2000 | Active |
3, London Wall Buildings, London, England, EC2M 5SY | Director | 07 April 2015 | Active |
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA | Director | 01 October 2001 | Active |
28 Grosvenor Crescent Mews, London, SW1X 7EX | Director | 30 August 2000 | Active |
Old Berkeley Cottage, Common Road, Chorleywood, WD3 5LW | Director | 18 September 2002 | Active |
The Hill House, Ewelme, OX10 6HP | Director | - | Active |
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 01 July 2015 | Active |
Corners Cottage Westhorpe, Little Marlow, SL7 3RQ | Director | - | Active |
5 Vineries Bank, Milespit Hill Mill Hill, London, NW7 2RP | Director | 01 October 2001 | Active |
14 Parkway, Ratton, Eastbourne, BN20 9DX | Director | 31 January 2005 | Active |
15-17, Huntsworth Mews, London, NW1 6DD | Director | 31 March 2006 | Active |
Huntsworth Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-11-27 | Dissolution | Dissolution application strike off company. | Download |
2023-11-17 | Capital | Capital allotment shares. | Download |
2023-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-19 | Resolution | Resolution. | Download |
2021-08-19 | Incorporation | Memorandum articles. | Download |
2021-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.