Background WavePink WaveYellow Wave

CAPTAIN FANTASTIC ENTERPRISES LIMITED (01216906)

CAPTAIN FANTASTIC ENTERPRISES LIMITED (01216906) is an active UK company. incorporated on 23 June 1975. with registered office in Holborn. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. CAPTAIN FANTASTIC ENTERPRISES LIMITED has been registered for 50 years. Current directors include FURNISH, David James.

Company Number
01216906
Status
active
Type
ltd
Incorporated
23 June 1975
Age
50 years
Address
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
FURNISH, David James
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTAIN FANTASTIC ENTERPRISES LIMITED

CAPTAIN FANTASTIC ENTERPRISES LIMITED is an active company incorporated on 23 June 1975 with the registered office located in Holborn. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. CAPTAIN FANTASTIC ENTERPRISES LIMITED was registered 50 years ago.(SIC: 59200)

Status

active

Active since 50 years ago

Company No

01216906

LTD Company

Age

50 Years

Incorporated 23 June 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn, WC1A 2SL,

Previous Addresses

Hythe House 200 Shepherds Bush Road London W6 7NL England
From: 16 February 2022To: 6 April 2023
1 Blythe Road London W14 0HG
From: 23 June 1975To: 16 February 2022
Timeline

4 key events • 1975 - 2018

Funding Officers Ownership
Company Founded
Jun 75
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Jun 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FURNISH, David James

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born October 1962
Director
Appointed 01 Jun 2015

DAWSON, Michael David

Resigned
The Bloomsbury Building, HolbornWC1A 2SL
Secretary
Appointed 19 Feb 2004
Resigned 26 Jan 2024

MOFFAT, Lindsay Ruth

Resigned
98 Devonshire Road, LondonW4 2HS
Secretary
Appointed 21 May 1998
Resigned 19 Feb 2004

TURNBULL, Nicola Mary

Resigned
42 Gunterstone Road, LondonW14
Secretary
Appointed N/A
Resigned 21 May 1998

ALDRIDGE, Alan

Resigned
13353 Inwood Drive, California 91423FOREIGN
Born July 1938
Director
Appointed N/A
Resigned 16 Feb 2017

PRESLAND, Frank George

Resigned
1 Blythe RoadW14 0HG
Born February 1944
Director
Appointed 01 Jun 1998
Resigned 07 Nov 2014

REID, John

Resigned
49 Connaught Street, LondonW2
Born September 1949
Director
Appointed N/A
Resigned 01 Dec 1998

Persons with significant control

2

Mr Bernard John Taupin

Active
10960 Wilshire Blvd, Los Angeles
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Sir Elton Hercules John

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
24 February 2006
288cChange of Particulars
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Legacy
17 February 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
288cChange of Particulars
Legacy
18 October 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
8 January 1996
363sAnnual Return (shuttle)
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
3 February 1995
244244
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
2 March 1992
363sAnnual Return (shuttle)
Legacy
25 April 1991
288288
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
12 March 1990
288288
Legacy
6 July 1989
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
26 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Legacy
20 November 1986
288288
Legacy
2 September 1986
288288
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Accounts With Made Up Date
15 January 1980
AAAnnual Accounts
Accounts With Made Up Date
21 November 1978
AAAnnual Accounts
Accounts With Made Up Date
8 May 1978
AAAnnual Accounts
Accounts With Made Up Date
24 May 1977
AAAnnual Accounts
Incorporation Company
23 June 1975
NEWINCIncorporation