Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPTIVE MEDIA GROUP LIMITED
Company Information for

CAPTIVE MEDIA GROUP LIMITED

COWLEY ROAD, CAMBRIDGE, CB4,
Company Registration Number
03664143
Private Limited Company
Dissolved

Dissolved 2016-05-01

Company Overview

About Captive Media Group Ltd
CAPTIVE MEDIA GROUP LIMITED was founded on 1998-11-09 and had its registered office in Cowley Road. The company was dissolved on the 2016-05-01 and is no longer trading or active.

Key Data
Company Name
CAPTIVE MEDIA GROUP LIMITED
 
Legal Registered Office
COWLEY ROAD
CAMBRIDGE
 
Previous Names
IN TOUCH TV LIMITED25/01/2010
IN TOUCH NETWORKS AND TECHNOLOGIES LIMITED19/03/2008
IN TOUCH T.V. LIMITED07/01/2008
Filing Information
Company Number 03664143
Date formed 1998-11-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-05-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPTIVE MEDIA GROUP LIMITED
The following companies were found which have the same name as CAPTIVE MEDIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPTIVE MEDIA GROUP LLC California Unknown
CAPTIVE MEDIA GROUP LLC California Unknown

Company Officers of CAPTIVE MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARRY TREVOR PEAK
Director 2014-11-24
KEVIN SWAYNE
Director 2012-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
GOLDMAN CAPITAL SECRETARIES LIMITED
Company Secretary 2012-02-10 2012-06-06
SUZANNE MICHELLE PRESTON
Director 2012-04-02 2012-06-06
RICHARD PAGE
Director 2012-04-02 2012-04-18
JANE ALISON DENNEY
Director 2012-03-29 2012-04-02
KEVIN SWAYNE
Director 1998-11-09 2012-03-29
SYNCHRONICITY CAPITAL LIMITED
Company Secretary 2011-12-29 2012-02-10
BARRY TREVOR PEAK
Company Secretary 1998-11-09 2011-12-29
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-11-09 1998-11-09
WILDMAN & BATTELL LIMITED
Nominated Director 1998-11-09 1998-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY TREVOR PEAK GLOBAL MEDIA SERVICES LIMITED Director 2012-06-06 CURRENT 1993-08-25 Liquidation
BARRY TREVOR PEAK COKENACH CRICKET MANAGEMENT SERVICES LIMITED Director 2012-04-25 CURRENT 2010-07-08 Active
BARRY TREVOR PEAK CAVENDISH ASSOCIATES LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
BARRY TREVOR PEAK TGH MANAGEMENT LIMITED Director 2000-07-20 CURRENT 2000-07-20 Liquidation
BARRY TREVOR PEAK TRANSACT GROUP LIMITED Director 1995-01-13 CURRENT 1995-01-12 Liquidation
KEVIN SWAYNE BLUEDATA LIMITED Director 2013-09-26 CURRENT 2006-06-13 Dissolved 2014-11-18
KEVIN SWAYNE CAPTIVE INTERACTIVE SYSTEMS LIMITED Director 2012-06-06 CURRENT 1999-05-19 Active - Proposal to Strike off
KEVIN SWAYNE TELEPHONE ENTERTAINMENT NETWORK LIMITED Director 2012-06-06 CURRENT 1998-07-07 Active - Proposal to Strike off
KEVIN SWAYNE CAPTIVE MEDIA SERVICES HOLDINGS LIMITED Director 2012-06-06 CURRENT 2000-12-29 Active
KEVIN SWAYNE SYNCHRONICITY CAPITAL LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
KEVIN SWAYNE COINZ LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active
KEVIN SWAYNE VU GROUP LIMITED Director 2007-12-14 CURRENT 2007-12-14 Dissolved 2015-08-04
KEVIN SWAYNE IN TOUCH NETWORKS AND TECHNOLOGIES LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
KEVIN SWAYNE IP CO 1 LIMITED Director 2006-10-19 CURRENT 2006-10-19 Dissolved 2013-12-09
KEVIN SWAYNE BLU VU LIMITED Director 2006-09-18 CURRENT 2006-09-18 Dissolved 2015-02-03
KEVIN SWAYNE TTV3 LIMITED Director 2005-11-09 CURRENT 2005-11-09 Liquidation
KEVIN SWAYNE SOCIAL MEDIA TECHNOLOGIES LIMITED Director 2005-04-20 CURRENT 2005-04-20 Active
KEVIN SWAYNE CAPMANCO LIMITED Director 2005-03-23 CURRENT 2003-11-06 Active - Proposal to Strike off
KEVIN SWAYNE INTERACTIVE DIGITAL SOLUTIONS LTD Director 2004-04-21 CURRENT 1987-10-20 Dissolved 2014-11-12
KEVIN SWAYNE ADVANTAGE MEDIA LIMITED Director 2004-03-01 CURRENT 1989-06-08 Active
KEVIN SWAYNE FG PRODUCTIONS LIMITED Director 2004-03-01 CURRENT 1983-03-23 Active - Proposal to Strike off
KEVIN SWAYNE TRANSACT INVESTMENTS LIMITED Director 2000-12-04 CURRENT 2000-12-04 Active - Proposal to Strike off
KEVIN SWAYNE CHARGE 2 LIMITED Director 2000-12-04 CURRENT 2000-12-04 Active
KEVIN SWAYNE TGH MANAGEMENT LIMITED Director 2000-07-20 CURRENT 2000-07-20 Liquidation
KEVIN SWAYNE HOSTNET LIMITED Director 1998-05-06 CURRENT 1998-05-06 Active
KEVIN SWAYNE DIVA-NET LIMITED Director 1998-03-16 CURRENT 1997-06-20 Dissolved 2014-10-28
KEVIN SWAYNE TRANSACT GROUP LIMITED Director 1996-03-06 CURRENT 1995-01-12 Liquidation
KEVIN SWAYNE MOONCROWN LIMITED Director 1992-10-20 CURRENT 1988-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM COMMUNICATIONS HOUSE STATION COURT STATION ROAD GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LR
2014-12-294.20STATEMENT OF AFFAIRS/4.19
2014-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-26AP01DIRECTOR APPOINTED MR BARRY TREVOR PEAK
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-14LATEST SOC14/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-14AR0109/11/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-13AR0109/11/12 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION FULL
2012-06-07AP01DIRECTOR APPOINTED MR KEVIN SWAYNE
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE PRESTON
2012-06-07TM02APPOINTMENT TERMINATED, SECRETARY GOLDMAN CAPITAL SECRETARIES LIMITED
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAGE
2012-04-02AP01DIRECTOR APPOINTED RICHARD PAGE
2012-04-02AP01DIRECTOR APPOINTED SUZANNE MICHELLE PRESTON
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE DENNEY
2012-03-30AP01DIRECTOR APPOINTED JANE ALISON DENNEY
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SWAYNE
2012-02-14AP04CORPORATE SECRETARY APPOINTED GOLDMAN CAPITAL SECRETARIES LIMITED
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY SYNCHRONICITY CAPITAL LIMITED
2012-01-07AP04CORPORATE SECRETARY APPOINTED SYNCHRONICITY CAPITAL LIMITED
2012-01-07TM02APPOINTMENT TERMINATED, SECRETARY BARRY PEAK
2011-12-11AR0109/11/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2010-12-19AR0109/11/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-01-25RES15CHANGE OF NAME 05/01/2010
2010-01-25CERTNMCOMPANY NAME CHANGED IN TOUCH TV LIMITED CERTIFICATE ISSUED ON 25/01/10
2010-01-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-08AR0109/11/09 FULL LIST
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY TREVOR PEAK / 01/10/2009
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-12-22190LOCATION OF DEBENTURE REGISTER
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM COMMUNICATIONS HOUSE STATION COURT STATION ROAD GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5LR
2008-12-22288cSECRETARY'S CHANGE OF PARTICULARS / BARRY PEAK / 01/01/2008
2008-03-15CERTNMCOMPANY NAME CHANGED IN TOUCH NETWORKS AND TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 19/03/08
2008-03-14RES03EXEMPTION FROM APPOINTING AUDITORS
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-07CERTNMCOMPANY NAME CHANGED IN TOUCH T.V. LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-11-28363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-17RES03EXEMPTION FROM APPOINTING AUDITORS
2006-11-21RES03EXEMPTION FROM APPOINTING AUDITORS
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-10363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2005-12-07363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-03-17RES03EXEMPTION FROM APPOINTING AUDITORS
2004-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-12288cSECRETARY'S PARTICULARS CHANGED
2003-01-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-04-10RES03EXEMPTION FROM APPOINTING AUDITORS
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-11363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-03RES03EXEMPTION FROM APPOINTING AUDITORS
2001-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-15363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-01SRES03EXEMPTION FROM APPOINTING AUDITORS 28/01/00
2000-02-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAPTIVE MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-27
Appointment of Liquidators2014-12-17
Resolutions for Winding-up2014-12-17
Meetings of Creditors2014-12-03
Petitions to Wind Up (Companies)2014-12-03
Fines / Sanctions
No fines or sanctions have been issued against CAPTIVE MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPTIVE MEDIA GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPTIVE MEDIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CAPTIVE MEDIA GROUP LIMITED registering or being granted any patents
Domain Names

CAPTIVE MEDIA GROUP LIMITED owns 8 domain names.

chatboxing.co.uk   free2flirt.co.uk   transactgroup.co.uk   thechaosnetwork.co.uk   ontv.co.uk   fotoflirt.co.uk   megadate.co.uk   speed-flirting.co.uk  

Trademarks
We have not found any records of CAPTIVE MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPTIVE MEDIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CAPTIVE MEDIA GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAPTIVE MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCAPTIVE MEDIA GROUP LIMITEDEvent Date2014-12-11
Mark Upton (IP No. 9594) and David Scrivener (IP No. 15690) of Ensors , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS . Email: Mark.upton@ensors.co.uk . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAPTIVE MEDIA GROUP LIMITEDEvent Date2014-12-11
At a General Meeting of the Company, duly convened and held at Ensors, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS on 11 December 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Upton and David Scrivener of Ensors, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 11 December 2014 Creditors: 11 December 2014 Mark Upton (IP No. 9594 ) and David Scrivener (IP No. 15690 ) of Ensors , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS Alternative person to contact with enquiries about the case & telephone number: Jill Rose - jill.rose@ensors.co.uk Tel: 01223 420721 Barry Peak :
 
Initiating party Event TypeFinal Meetings
Defending partyCAPTIVE MEDIA GROUP LIMITEDEvent Date2014-12-11
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Ensors Accountants LLP, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS on 22 January 2016 at 10:00 am and 10:15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Ensors Accountants LLP , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS no later than 12.00 noon on the business day before the meeting. Mark Upton (IP No. 9594 ) and David Scrivener (IP No. 15690 ) of Ensors Accountants LLP , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS . Appointed Joint Liquidators of Captive Media Group Limited on 11 December 2014 . :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCAPTIVE MEDIA GROUP LIMITEDEvent Date2014-10-09
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7201 A Petition to wind up the above-named Company, Registration Number 03664143, of Communications House, Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5LR, presented on 9 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 December 2014 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAPTIVE MEDIA GROUP LIMITEDEvent Date
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Ensors, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS , on 11 December 2014 , at 10.30 am, for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Upton and David Scrivener of Ensors , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Place at which a list of creditors will be available for inspection: Ensors, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS. Officer of the company issuing the notice: Mark Upton. Mark Upton (IP No 9594 ) and David Scrivener (IP No 15690 ), Liquidators : email Mark.upton@ensors.co.uk and email David.scrivener@ensors.co.uk , tel 01223 420721 . : By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPTIVE MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPTIVE MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.