Company NameCapture Action Media C.I.C.
Company StatusDissolved
Company Number10387876
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 2016(7 years, 6 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Hughes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Co-Op Centre White House Road
Sunderland
Tyne And Wear
SR2 8AH
Director NamePhilip Stephen Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Co-Op Centre White House Road
Sunderland
Tyne And Wear
SR2 8AH
Secretary NameDavid Hughes
StatusClosed
Appointed21 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Co-Op Centre White House Road
Sunderland
Tyne And Wear
SR2 8AH
Director NameMiss Jill Nicola Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2016(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 20 July 2021)
RoleSpanish Teacher
Country of ResidenceEngland
Correspondence AddressThe Co-Op Centre White House Road
Sunderland
Tyne And Wear
SR2 8AH
Director NameMiss Jill Nicola Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 November 2016)
RoleSpanish Teacher
Country of ResidenceEngland
Correspondence Address9 Lonsdale Road
Roker
Sunderland
SR6 9TB

Location

Registered AddressThe Co-Op Centre
White House Road
Sunderland
Tyne And Wear
SR2 8AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
26 June 2019Registered office address changed from 9 Lonsdale Road Roker Sunderland SR6 9TB England to The Co-Op Centre White House Road Sunderland Tyne and Wear SR2 8AH on 26 June 2019 (1 page)
30 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (3 pages)
16 December 2016Appointment of Miss Jill Nicola Wright as a director on 3 December 2016 (2 pages)
16 December 2016Appointment of Miss Jill Nicola Wright as a director on 3 December 2016 (2 pages)
23 November 2016Termination of appointment of Jill Nicola Wright as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Jill Nicola Wright as a director on 23 November 2016 (1 page)
8 November 2016Registered office address changed from 25 Kayll Road Sunderland Tyne and Wear SR4 7TW to 9 Lonsdale Road Roker Sunderland SR6 9TB on 8 November 2016 (1 page)
8 November 2016Appointment of Miss Jill Nicola Wright as a director on 8 November 2016 (2 pages)
8 November 2016Appointment of Miss Jill Nicola Wright as a director on 8 November 2016 (2 pages)
8 November 2016Registered office address changed from 25 Kayll Road Sunderland Tyne and Wear SR4 7TW to 9 Lonsdale Road Roker Sunderland SR6 9TB on 8 November 2016 (1 page)
21 September 2016Incorporation of a Community Interest Company (54 pages)
21 September 2016Incorporation of a Community Interest Company (54 pages)