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

CAPTIVE MEDIA SERVICES HOLDINGS LIMITED

COMMUNICATIONS HOUSE STATION COURT, STATION ROAD, GREAT SHELFORD, CAMBRIDGE, CB22 5NE,
Company Registration Number
04132560
Private Limited Company
Active

Company Overview

About Captive Media Services Holdings Ltd
CAPTIVE MEDIA SERVICES HOLDINGS LIMITED was founded on 2000-12-29 and has its registered office in Great Shelford. The organisation's status is listed as "Active". Captive Media Services Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPTIVE MEDIA SERVICES HOLDINGS LIMITED
 
Legal Registered Office
COMMUNICATIONS HOUSE STATION COURT
STATION ROAD
GREAT SHELFORD
CAMBRIDGE
CB22 5NE
Other companies in CB22
 
Filing Information
Company Number 04132560
Company ID Number 04132560
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB823527142  
Last Datalog update: 2024-01-09 11:51:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPTIVE MEDIA SERVICES HOLDINGS LIMITED
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.

Company Officers of CAPTIVE MEDIA SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
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
JANE ALISON DENNEY
Director 2012-03-29 2012-06-06
KEVIN SWAYNE
Director 2001-01-05 2012-03-29
SYNCHRONICITY CAPITAL LIMITED
Company Secretary 2011-12-29 2012-02-10
BARRY TREVOR PEAK
Company Secretary 2000-12-29 2011-12-29
PAUL ANTHONY DAVID DUGGAN
Director 2001-01-05 2004-02-12
ALAN GEORGE WARNER
Director 2000-12-29 2001-01-05
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-12-29 2000-12-29
WILDMAN & BATTELL LIMITED
Nominated Director 2000-12-29 2000-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN SWAYNE BLUEDATA LIMITED Director 2013-09-26 CURRENT 2006-06-13 Dissolved 2014-11-18
KEVIN SWAYNE CAPTIVE MEDIA GROUP LIMITED Director 2012-06-06 CURRENT 1998-11-09 Dissolved 2016-05-01
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 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
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0129/12/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0129/12/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GOLDMAN CAPITAL SECRETARIES LIMITED
2012-06-07AP01DIRECTOR APPOINTED MR KEVIN SWAYNE
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE DENNEY
2012-06-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY GOLDMAN CAPITAL SECRETARIES LIMITED
2012-03-30AP01DIRECTOR APPOINTED JANE ALISON DENNEY
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SWAYNE
2012-02-15AR0129/12/11 ANNUAL RETURN FULL LIST
2012-02-13AP04Appointment of corporate company secretary Goldman Capital Secretaries Limited
2012-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY SYNCHRONICITY CAPITAL LIMITED
2012-01-07AP04Appointment of corporate company secretary Synchronicity Capital Limited
2012-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARRY PEAK
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-01-08AR0129/12/10 FULL LIST
2010-12-07AA31/12/09 TOTAL EXEMPTION FULL
2010-01-26AR0129/12/09 FULL LIST
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY TREVOR PEAK / 01/10/2009
2009-11-01AA31/12/08 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM COMMUNICATIONS HOUSE STATION COURT GREAT SHELFORD CAMBRIDGE CB2 5LR
2009-01-20190LOCATION OF DEBENTURE REGISTER
2009-01-20353LOCATION OF REGISTER OF MEMBERS
2009-01-20288cSECRETARY'S CHANGE OF PARTICULARS / BARRY PEAK / 01/01/2008
2008-12-2288(2)AD 01/01/08 GBP SI 98@1=98 GBP IC 2/100
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-08288bDIRECTOR RESIGNED
2004-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: CHESTERFORD HOUSE HIGH STREET, GREAT CHESTERFORD SAFFRON WALDEN CAMBRIDGESHIRE CB10 1PL
2003-01-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-02-14288cDIRECTOR'S PARTICULARS CHANGED
2002-02-14288cDIRECTOR'S PARTICULARS CHANGED
2002-01-18CERTNMCOMPANY NAME CHANGED EXPRESS DIGITAL MEDIA LIMITED CERTIFICATE ISSUED ON 18/01/02
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10288bDIRECTOR RESIGNED
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: COMMUNICATIONS HOUSE STATION COURT STATION ROAD, GREAT SHELFORD, CAMBRIDGE CAMBRIDGESHIRE CB2 5LR
2001-01-05288aNEW SECRETARY APPOINTED
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05288bSECRETARY RESIGNED
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2001-01-05288bDIRECTOR RESIGNED
2000-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CAPTIVE MEDIA SERVICES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPTIVE MEDIA SERVICES HOLDINGS 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 SERVICES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SERVICES HOLDINGS LIMITED

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

CAPTIVE MEDIA SERVICES HOLDINGS LIMITED owns 1 domain names.

mylockbox.co.uk  

Trademarks
We have not found any records of CAPTIVE MEDIA SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPTIVE MEDIA SERVICES HOLDINGS 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 (70100 - Activities of head offices) as CAPTIVE MEDIA SERVICES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAPTIVE MEDIA SERVICES HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPTIVE MEDIA SERVICES HOLDINGS 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 SERVICES HOLDINGS 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.