Background WavePink WaveYellow Wave

CATALYST GLOBAL MEDIA LIMITED (07946499)

CATALYST GLOBAL MEDIA LIMITED (07946499) is an active UK company. incorporated on 13 February 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CATALYST GLOBAL MEDIA LIMITED has been registered for 14 years.

Company Number
07946499
Status
active
Type
ltd
Incorporated
13 February 2012
Age
14 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST GLOBAL MEDIA LIMITED

CATALYST GLOBAL MEDIA LIMITED is an active company incorporated on 13 February 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CATALYST GLOBAL MEDIA LIMITED was registered 14 years ago.(SIC: 90030)

Status

active

Active since 14 years ago

Company No

07946499

LTD Company

Age

14 Years

Incorporated 13 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

LWH ENTERTAINMENT LIMITED
From: 15 December 2014To: 31 March 2015
LWH GROUP LIMITED
From: 21 February 2012To: 15 December 2014
CONCEPT HOUSE LONDON LIMITED
From: 13 February 2012To: 21 February 2012
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 18 November 2019To: 2 May 2023
2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
From: 13 February 2012To: 18 November 2019
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Oct 12
Funding Round
Nov 12
Funding Round
Feb 15
Funding Round
Nov 18
Loan Secured
Aug 20
New Owner
May 23
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
7 December 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
21 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
13 February 2012
NEWINCIncorporation