Date | Description |
2025-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-12-14 |
update website_status OK => InternalTimeout |
2024-09-11 |
delete otherexecutives Jodie Nevin |
2024-09-11 |
insert otherexecutives Jane Wolfson |
2024-09-11 |
delete person Jodie Nevin |
2024-09-11 |
insert person Jane Wolfson |
2024-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/24, NO UPDATES |
2024-08-11 |
delete otherexecutives Steve Pereira |
2024-08-11 |
delete otherexecutives Vincent Pelillo |
2024-08-11 |
insert chro Sophie Theadom |
2024-08-11 |
delete person Steve Pereira |
2024-08-11 |
delete person Vincent Pelillo |
2024-08-11 |
update person_title Anand Siddiqui: Member of the Board; SVP of Operations => Member of the Board; Global SVP of Operations |
2024-08-11 |
update person_title Bruce Eddy: Member of the Board; VP of Engineering => Member of the Board; VP of Technology |
2024-08-11 |
update person_title Sophie Theadom: Member of the Board; VP of People => Member of the Board; Chief People Officer |
2024-07-09 |
delete otherexecutives Fiona Salmon |
2024-07-09 |
delete person Fiona Salmon |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2024-03-08 |
delete casestudy_pages_linkeddomain captifymedia.com |
2024-03-08 |
delete index_pages_linkeddomain captifymedia.com |
2024-03-08 |
delete product_pages_linkeddomain captifymedia.com |
2024-03-08 |
delete source_ip 54.155.112.58 |
2024-03-08 |
delete terms_pages_linkeddomain captifymedia.com |
2024-03-08 |
insert source_ip 20.224.1.221 |
2024-03-08 |
update robots_txt_status www2.captifytechnologies.com: 0 => 200 |
2024-03-08 |
update website_status InternalTimeout => OK |
2023-08-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL THOMAS WELCH |
2023-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOSEPH |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
2023-04-07 |
update account_category GROUP => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-22 |
update website_status OK => InternalTimeout |
2022-11-20 |
delete otherexecutives Brendan Condon |
2022-11-20 |
insert otherexecutives Jack Bamberger |
2022-11-20 |
insert otherexecutives Paige Berrecloth |
2022-11-20 |
delete person Brendan Condon |
2022-11-20 |
insert person Jack Bamberger |
2022-11-20 |
insert person Paige Berrecloth |
2022-10-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES |
2022-09-20 |
update statutory_documents FIRST GAZETTE |
2022-09-17 |
delete otherexecutives Franklin Rios |
2022-09-17 |
delete person Franklin Rios |
2022-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ROGERS |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-08-08 |
update statutory_documents ADOPT ARTICLES 12/07/2021 |
2021-08-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-08-07 |
update num_mort_charges 5 => 7 |
2021-08-07 |
update num_mort_satisfied 3 => 5 |
2021-07-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740007 |
2021-07-26 |
update statutory_documents 12/07/21 STATEMENT OF CAPITAL GBP 214.19 |
2021-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPTIFY ACQUISITION LIMITED |
2021-07-16 |
update statutory_documents CESSATION OF ADAM LUDWIN AS A PSC |
2021-07-16 |
update statutory_documents CESSATION OF DOMINIC JOSEPH AS A PSC |
2021-07-16 |
update statutory_documents CESSATION OF PETER THOMAS SMEDVIG AS A PSC |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LUDWIN |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HEWETT |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LERNER |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM KPEDEKPO |
2021-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740006 |
2021-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740004 |
2021-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740005 |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES |
2021-06-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS SMEDVIG / 15/05/2018 |
2021-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS SMEDVIG / 15/05/2018 |
2021-05-10 |
update statutory_documents 29/04/21 STATEMENT OF CAPITAL GBP 196.97 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-04-07 |
update num_mort_outstanding 3 => 2 |
2021-04-07 |
update num_mort_satisfied 2 => 3 |
2021-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740003 |
2021-02-07 |
update num_mort_charges 4 => 5 |
2021-02-07 |
update num_mort_outstanding 2 => 3 |
2020-12-07 |
update num_mort_charges 3 => 4 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740005 |
2020-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740004 |
2020-10-30 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-10-30 |
update accounts_next_due_date 2019-12-31 => 2021-03-31 |
2020-10-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O STERLINGS LTD
LAWFORD HOUSE ALBERT PLACE
LONDON
N3 1QA
ENGLAND |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
2020-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 02/05/2020 |
2020-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW LERNER / 27/04/2020 |
2020-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ADAM LUDWIN / 02/05/2020 |
2020-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2020-05-07 |
update company_status Active - Proposal to Strike off => Active |
2020-04-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-03-20 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-03-07 |
update company_status Active => Active - Proposal to Strike off |
2020-03-03 |
update statutory_documents FIRST GAZETTE |
2019-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LUDWIN |
2019-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JOSEPH |
2019-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS SMEDVIG |
2019-08-21 |
update statutory_documents CESSATION OF SMEDVIG CAPITAL XII LP AS A PSC |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-22 |
update statutory_documents 08/10/18 STATEMENT OF CAPITAL GBP 195.33 |
2018-09-10 |
update statutory_documents ADOPT ARTICLES 15/05/2018 |
2018-09-05 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2018 |
2018-09-03 |
update statutory_documents ADOPT ARTICLES 15/05/2018 |
2018-08-10 |
update statutory_documents DIRECTOR APPOINTED THOMAS SYDNEY ROGERS |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
2018-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMEDVIG CAPITAL XII LP |
2018-07-06 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018 |
2018-07-06 |
update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 194.78 |
2018-06-07 |
update account_category FULL => GROUP |
2018-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-06-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2018-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN KING |
2018-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT POTIER |
2018-02-07 |
update statutory_documents 13/12/17 STATEMENT OF CAPITAL GBP 132.85 |
2017-10-07 |
update num_mort_charges 2 => 3 |
2017-10-07 |
update num_mort_satisfied 1 => 2 |
2017-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740002 |
2017-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740003 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-06-07 |
update num_mort_outstanding 2 => 1 |
2017-06-07 |
update num_mort_satisfied 0 => 1 |
2017-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740001 |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
2017-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-19 |
update num_mort_charges 1 => 2 |
2016-12-19 |
update num_mort_outstanding 1 => 2 |
2016-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740002 |
2016-06-07 |
update returns_last_madeup_date 2015-05-03 => 2016-05-03 |
2016-06-07 |
update returns_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 03/05/16 FULL LIST |
2016-05-12 |
insert company_previous_name CAPTIFY MEDIA LIMITED |
2016-05-12 |
update name CAPTIFY MEDIA LIMITED => CAPTIFY TECHNOLOGIES LTD |
2016-04-21 |
update statutory_documents COMPANY NAME CHANGED CAPTIFY MEDIA LIMITED
CERTIFICATE ISSUED ON 21/04/16 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-27 |
update statutory_documents DIRECTOR APPOINTED JOHN HEWETT |
2015-07-27 |
update statutory_documents DIRECTOR APPOINTED JONATHAN LERNER |
2015-06-29 |
update statutory_documents ADOPT ARTICLES 19/06/2015 |
2015-06-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-29 |
update statutory_documents 19/06/15 STATEMENT OF CAPITAL GBP 191.70 |
2015-06-07 |
update returns_last_madeup_date 2014-05-03 => 2015-05-03 |
2015-06-07 |
update returns_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-27 |
update statutory_documents SAIL ADDRESS CREATED |
2015-05-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB |
2015-05-27 |
update statutory_documents 03/05/15 FULL LIST |
2015-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOSEPH / 03/05/2015 |
2015-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM AGUEDZE KOFI KPEDEKPO / 03/05/2015 |
2015-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHEN KING / 03/05/2015 |
2015-04-29 |
update statutory_documents ADOPT ARTICLES 31/03/2015 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 5 LANGLEY STREET LONDON UNITED KINGDOM WC2H 9JA |
2014-06-07 |
insert address 5 LANGLEY STREET LONDON WC2H 9JA |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-03 => 2014-05-03 |
2014-06-07 |
update returns_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740001 |
2014-05-19 |
update statutory_documents 03/05/14 FULL LIST |
2014-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT POTIER / 11/11/2013 |
2014-05-01 |
update statutory_documents ADOPT ARTICLES 16/04/2014 |
2014-02-12 |
update statutory_documents ADOPT ARTICLES 31/01/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 28/11/2013 |
2013-11-07 |
delete address 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON UNITED KINGDOM N3 1QA |
2013-11-07 |
insert address 5 LANGLEY STREET LONDON UNITED KINGDOM WC2H 9JA |
2013-11-07 |
update registered_address |
2013-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2013 FROM, 3RD FLOOR LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA, UNITED KINGDOM |
2013-08-07 |
update statutory_documents DIRECTOR APPOINTED MR SEAN STEPHEN KING |
2013-08-07 |
update statutory_documents DIRECTOR APPOINTED VINCENT POTIER |
2013-06-26 |
update returns_last_madeup_date 2012-05-03 => 2013-05-03 |
2013-06-26 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update statutory_documents DIRECTOR APPOINTED MALCOLM AGUEDZE KOFI KPEDEKPO |
2013-06-22 |
insert company_previous_name FORWARD DIGITAL LTD |
2013-06-22 |
update name FORWARD DIGITAL LTD => CAPTIFY MEDIA LIMITED |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-17 |
update statutory_documents ADOPT ARTICLES 30/05/2013 |
2013-06-17 |
update statutory_documents APPROVED LOANS 30/05/2013 |
2013-06-17 |
update statutory_documents 30/05/13 STATEMENT OF CAPITAL GBP 127.03 |
2013-05-14 |
update statutory_documents 03/05/13 FULL LIST |
2013-01-14 |
update statutory_documents SUB-DIVISION OF SHARES 04/12/2012 |
2013-01-14 |
update statutory_documents SUB-DIVISION
04/12/12 |
2012-08-29 |
update statutory_documents COMPANY NAME CHANGED FORWARD DIGITAL LTD
CERTIFICATE ISSUED ON 29/08/12 |
2012-07-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents 03/05/12 FULL LIST |
2012-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 17/04/2012 |
2012-02-10 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC JOSEPH |
2012-02-07 |
update statutory_documents 20/10/11 STATEMENT OF CAPITAL GBP 100 |
2012-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 18/01/2012 |
2011-08-24 |
update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012 |
2011-05-24 |
update statutory_documents DIRECTOR APPOINTED ADAM LUDWIN |
2011-05-19 |
update statutory_documents 03/05/11 STATEMENT OF CAPITAL GBP 51 |
2011-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-05-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |