Download leads from Nexok and grow your business. Find out more

Chiral Media Limited

Documents

Total Documents67
Total Pages239

Filing History

9 March 2021Confirmation statement made on 28 January 2021 with no updates
20 October 2020Micro company accounts made up to 31 January 2020
3 April 2020Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 18 Mabel Road Hextable Kent BR8 7SH on 3 April 2020
28 January 2020Confirmation statement made on 28 January 2020 with no updates
25 October 2019Micro company accounts made up to 31 January 2019
5 April 2019Registered office address changed from 18 Mabel Road Hextable BR8 7SH England to International House 24 Holborn Viaduct London EC1A 2BN on 5 April 2019
8 February 2019Confirmation statement made on 28 January 2019 with no updates
28 October 2018Micro company accounts made up to 31 January 2018
3 February 2018Confirmation statement made on 28 January 2018 with no updates
5 July 2017Micro company accounts made up to 31 January 2017
5 July 2017Micro company accounts made up to 31 January 2017
8 February 2017Confirmation statement made on 28 January 2017 with updates
8 February 2017Confirmation statement made on 28 January 2017 with updates
18 November 2016Total exemption small company accounts made up to 31 January 2016
18 November 2016Total exemption small company accounts made up to 31 January 2016
26 October 2016Registered office address changed from 18 Mabel Road Hextable Kent BR8 7SH England to 18 Mabel Road Hextable BR8 7SH on 26 October 2016
26 October 2016Registered office address changed from 18 Mabel Road Hextable Kent BR8 7SH England to 18 Mabel Road Hextable BR8 7SH on 26 October 2016
25 October 2016Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to 18 Mabel Road Hextable Kent BR8 7SH on 25 October 2016
25 October 2016Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to 18 Mabel Road Hextable Kent BR8 7SH on 25 October 2016
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
1 September 2015Total exemption small company accounts made up to 31 January 2015
1 September 2015Total exemption small company accounts made up to 31 January 2015
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
17 July 2014Total exemption small company accounts made up to 31 January 2014
17 July 2014Total exemption small company accounts made up to 31 January 2014
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
29 August 2013Total exemption small company accounts made up to 31 January 2013
29 August 2013Total exemption small company accounts made up to 31 January 2013
9 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
9 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
8 February 2013Director's details changed for Mr David John Marr on 1 January 2013
8 February 2013Director's details changed for Mr David John Marr on 1 January 2013
8 February 2013Director's details changed for Mr David John Marr on 1 January 2013
21 August 2012Total exemption small company accounts made up to 31 January 2012
21 August 2012Total exemption small company accounts made up to 31 January 2012
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
12 October 2011Total exemption small company accounts made up to 31 January 2011
12 October 2011Total exemption small company accounts made up to 31 January 2011
1 August 2011Registered office address changed from 18 Mabel Road Swanley Kent BR8 7SH United Kingdom on 1 August 2011
1 August 2011Registered office address changed from 18 Mabel Road Swanley Kent BR8 7SH United Kingdom on 1 August 2011
1 August 2011Registered office address changed from 18 Mabel Road Swanley Kent BR8 7SH United Kingdom on 1 August 2011
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
24 February 2011Registered office address changed from International House Cray Avenue Orpington Kent BR5 3RS United Kingdom on 24 February 2011
24 February 2011Registered office address changed from International House Cray Avenue Orpington Kent BR5 3RS United Kingdom on 24 February 2011
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
13 October 2010Total exemption small company accounts made up to 31 January 2010
13 October 2010Total exemption small company accounts made up to 31 January 2010
28 April 2010Registered office address changed from 18 Mabel Road Swanley BR8 7SH on 28 April 2010
28 April 2010Termination of appointment of Andrew Macdonald as a secretary
28 April 2010Registered office address changed from 18 Mabel Road Swanley BR8 7SH on 28 April 2010
28 April 2010Director's details changed for Mr David Marr on 28 April 2010
28 April 2010Director's details changed for Mr David Marr on 28 April 2010
28 April 2010Termination of appointment of Andrew Macdonald as a secretary
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
24 February 2010Director's details changed for Mr David Marr on 23 February 2010
24 February 2010Director's details changed for Mr David Marr on 23 February 2010
24 February 2010Secretary's details changed for Andrew Macdonald on 20 February 2010
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
24 February 2010Secretary's details changed for Andrew Macdonald on 20 February 2010
13 January 2010Registered office address changed from 24a King Street Maidenhead SL6 1EF United Kingdom on 13 January 2010
13 January 2010Registered office address changed from 24a King Street Maidenhead SL6 1EF United Kingdom on 13 January 2010
28 January 2009Incorporation
28 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing