Capvar Media Ltd

DataGardener
in liquidation
Micro

Capvar Media Ltd

08395240Private Limited With Share Capital

C/O S&W Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

08/02/2013

Company Age

13 years

Directors

3

Employees

SIC Code

58130

Risk

not scored

Company Overview

Registration, classification & business activity

Capvar Media Ltd (08395240) is a private limited with share capital incorporated on 08/02/2013 (13 years old) and registered in london, EC2V7BG. The company operates under SIC code 58130 and is classified as Micro.

Private Limited With Share Capital
SIC: 58130
Micro
Incorporated 08/02/2013
EC2V7BG

Financial Overview

Total Assets

£1.31M

Liabilities

£3.25M

Net Assets

£-1.94M

Cash

£121.1K

Key Metrics

3

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-10-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-07-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-07-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-05-2021
Resolution
Category:Resolution
Date:17-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2014
Incorporation Company
Category:Incorporation
Date:08-02-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date05/11/2020
Latest Accounts31/12/2019

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Contact

01332650239
C/O S&W Partners Llp, 45 Gresham Street, London, EC2V7BG