Company NameThe Catapult Group Limited
Company StatusDissolved
Company Number02925603
CategoryPrivate Limited Company
Incorporation Date4 May 1994(30 years ago)
Dissolution Date26 April 2022 (2 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonothan Hammond Booth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months (closed 26 April 2022)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Lynfield House
Morefield Bank
Thongsbridge Holmfirth
West Yorkshire
HD9 7TH
Secretary NameMrs Beverley Booth
NationalityBritish
StatusClosed
Appointed24 May 1994(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Lynfield House
Morefield Bank
Thongsbridge Holmfirth
West Yorkshire
HD9 7TH
Director NameMrs Beverley Booth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(21 years after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressYorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£22,106
Current Liabilities£46,749

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

4 February 2005Delivered on: 15 February 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 June 1994Delivered on: 29 June 1994
Satisfied on: 28 February 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
17 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
13 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
13 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
18 May 2017Secretary's details changed for Mrs Beverley Booth on 18 May 2017 (1 page)
18 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
18 May 2017Director's details changed for Mr Jonothan Hammond Booth on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Beverley Booth on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Jonothan Hammond Booth on 18 May 2017 (2 pages)
18 May 2017Secretary's details changed for Mrs Beverley Booth on 18 May 2017 (1 page)
18 May 2017Director's details changed for Mr Jonothan Hammond Booth on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Jonothan Hammond Booth on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Beverley Booth on 18 May 2017 (2 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 100
(4 pages)
10 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 100
(4 pages)
23 July 2015Appointment of Mrs Beverley Booth as a director on 22 May 2015 (2 pages)
23 July 2015Appointment of Mrs Beverley Booth as a director on 22 May 2015 (2 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (11 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (11 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Jonothan Hammond Booth on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Jonothan Hammond Booth on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Jonothan Hammond Booth on 4 May 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 August 2007Registered office changed on 28/08/07 from: presentation house 769 manchester road linthwaite huddersfield west yorkshire HD7 5NF (1 page)
28 August 2007Registered office changed on 28/08/07 from: presentation house 769 manchester road linthwaite huddersfield west yorkshire HD7 5NF (1 page)
10 May 2007Return made up to 04/05/07; full list of members (2 pages)
10 May 2007Return made up to 04/05/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 May 2005Return made up to 04/05/05; full list of members (2 pages)
5 May 2005Return made up to 04/05/05; full list of members (2 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 November 2004Memorandum and Articles of Association (7 pages)
22 November 2004Memorandum and Articles of Association (7 pages)
5 October 2004Company name changed catapult presentation LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed catapult presentation LIMITED\certificate issued on 05/10/04 (2 pages)
1 June 2004Return made up to 04/05/04; full list of members (6 pages)
1 June 2004Return made up to 04/05/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 May 2003Return made up to 04/05/03; full list of members (6 pages)
14 May 2003Return made up to 04/05/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
15 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 October 2000Memorandum and Articles of Association (6 pages)
23 October 2000Memorandum and Articles of Association (6 pages)
21 September 2000Company name changed presentation plus + LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed presentation plus + LIMITED\certificate issued on 22/09/00 (2 pages)
13 September 2000Registered office changed on 13/09/00 from: heaton house 2 concord street honley huddersfield west yorkshire HD7 2AE (1 page)
13 September 2000Registered office changed on 13/09/00 from: heaton house 2 concord street honley huddersfield west yorkshire HD7 2AE (1 page)
9 May 2000Return made up to 04/05/00; full list of members (6 pages)
9 May 2000Return made up to 04/05/00; full list of members (6 pages)
28 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
11 October 1999Company name changed special events radio LIMITED\certificate issued on 12/10/99 (2 pages)
11 October 1999Company name changed special events radio LIMITED\certificate issued on 12/10/99 (2 pages)
1 July 1999Return made up to 04/05/99; no change of members (4 pages)
1 July 1999Return made up to 04/05/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
30 May 1998Return made up to 04/05/98; full list of members (6 pages)
30 May 1998Return made up to 04/05/98; full list of members (6 pages)
5 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
5 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
28 May 1997Return made up to 04/05/97; no change of members (4 pages)
28 May 1997Return made up to 04/05/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
18 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
24 July 1996Registered office changed on 24/07/96 from: fallowfield house 43 scotgate road honley huddersfield HD7 2RE (1 page)
24 July 1996Registered office changed on 24/07/96 from: fallowfield house 43 scotgate road honley huddersfield HD7 2RE (1 page)
31 May 1996Return made up to 04/05/96; no change of members (4 pages)
31 May 1996Return made up to 04/05/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 May 1995 (3 pages)
30 January 1996Accounts for a small company made up to 31 May 1995 (3 pages)
19 June 1995Return made up to 04/05/95; full list of members (6 pages)
19 June 1995Return made up to 04/05/95; full list of members (6 pages)