Company NameCapture That Moment Ltd
Company StatusDissolved
Company Number10342171
CategoryPrivate Limited Company
Incorporation Date23 August 2016(7 years, 7 months ago)
Dissolution Date31 January 2023 (1 year, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Jonathon Keith Stanley Metcalfe
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2016(same day as company formation)
RoleEvents Co-Ordinator
Country of ResidenceEngland
Correspondence AddressC/O Cousins & Co 18 Brentnall Street
Middlesbrough
TS1 5AP

Location

Registered AddressC/O Cousins & Co
18 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
8 November 2022Application to strike the company off the register (2 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
17 March 2022Registered office address changed from C/O Cousins & Co Vanguard Suite Broadcasting House Middlesbrough Cleveland TS1 5JA United Kingdom to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 17 March 2022 (1 page)
8 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
26 January 2021Change of details for Mr Jonathon Metcalfe as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Mr Jonathon Metcalfe on 26 January 2021 (2 pages)
21 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
6 April 2020Withdrawal of a person with significant control statement on 6 April 2020 (2 pages)
18 November 2019Registered office address changed from 75 Davenport Road Yarm TS15 9TN England to C/O Cousins & Co Vanguard Suite Broadcasting House Middlesbrough Cleveland TS1 5JA on 18 November 2019 (1 page)
17 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
8 October 2019Registered office address changed from 75 Davenport Road Yarm TS15 9TN United Kingdom to 75 Davenport Road Yarm TS15 9TN on 8 October 2019 (1 page)
7 October 2019Director's details changed for Mr Jonathon Metcalfe on 23 September 2019 (2 pages)
7 October 2019Registered office address changed from 9 Turton Road Yarm TS15 9DQ United Kingdom to 75 Davenport Road Yarm TS15 9TN on 7 October 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
26 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
26 September 2017Notification of Jonathon Metcalfe as a person with significant control on 23 August 2016 (2 pages)
26 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
26 September 2017Notification of Jonathon Metcalfe as a person with significant control on 26 September 2017 (2 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)