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

Chartmedia Limited

Documents

Total Documents63
Total Pages204

Filing History

14 March 2024Confirmation statement made on 14 February 2024 with no updates
30 May 2023Micro company accounts made up to 31 August 2022
21 March 2023Confirmation statement made on 14 February 2023 with no updates
31 May 2022Micro company accounts made up to 31 August 2021
29 March 2022Confirmation statement made on 14 February 2022 with no updates
28 May 2021Micro company accounts made up to 31 August 2020
29 March 2021Confirmation statement made on 14 February 2021 with no updates
28 May 2020Total exemption full accounts made up to 31 August 2019
5 March 2020Confirmation statement made on 14 February 2020 with no updates
23 May 2019Total exemption full accounts made up to 31 August 2018
27 February 2019Confirmation statement made on 14 February 2019 with no updates
5 February 2019Change of details for Mr Jean De Vannoise as a person with significant control on 6 April 2016
5 February 2019Director's details changed for Mr Jean De Vannoise on 6 April 2016
6 September 2018Registered office address changed from 177 Shaftesbury Court Regency Walk Croydon Surrey CR0 7UW to 25 Balham High Road London SW12 9AL on 6 September 2018
31 May 2018Total exemption full accounts made up to 31 August 2017
23 March 2018Confirmation statement made on 14 February 2018 with no updates
27 April 2017Total exemption small company accounts made up to 31 August 2016
27 April 2017Total exemption small company accounts made up to 31 August 2016
23 March 2017Confirmation statement made on 14 February 2017 with updates
23 March 2017Confirmation statement made on 14 February 2017 with updates
27 January 2017Registered office address changed from 2B Fielding Lane Bromley Kent BR2 9FL England to 177 Shaftesbury Court Regency Walk Croydon Surrey CR0 7UW on 27 January 2017
27 January 2017Registered office address changed from 2B Fielding Lane Bromley Kent BR2 9FL England to 177 Shaftesbury Court Regency Walk Croydon Surrey CR0 7UW on 27 January 2017
24 March 2016Total exemption small company accounts made up to 31 August 2015
24 March 2016Total exemption small company accounts made up to 31 August 2015
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
19 November 2015Director's details changed for Mr Jean De Vannoise on 1 October 2015
19 November 2015Director's details changed for Mr Jean De Vannoise on 11 October 2015
19 November 2015Director's details changed for Mr Jean De Vannoise on 1 October 2015
19 November 2015Director's details changed for Mr Jean De Vannoise on 1 October 2015
19 November 2015Director's details changed for Mr Jean De Vannoise on 11 October 2015
18 November 2015Registered office address changed from 49 Albert Buildings Queen Victoria Street London Greater London EC4N 4SA to 2B Fielding Lane Bromley Kent BR2 9FL on 18 November 2015
18 November 2015Registered office address changed from 49 Albert Buildings Queen Victoria Street London Greater London EC4N 4SA to 2B Fielding Lane Bromley Kent BR2 9FL on 18 November 2015
21 May 2015Total exemption small company accounts made up to 31 August 2014
21 May 2015Total exemption small company accounts made up to 31 August 2014
12 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
12 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
29 August 2014Total exemption small company accounts made up to 31 August 2013
29 August 2014Total exemption small company accounts made up to 31 August 2013
25 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
25 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
2 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 2
2 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 2
24 March 2014Registered office address changed from 156 Main Road Biggin Hill Westerham Kent TN16 3BA United Kingdom on 24 March 2014
24 March 2014Registered office address changed from 156 Main Road Biggin Hill Westerham Kent TN16 3BA United Kingdom on 24 March 2014
23 April 2013Total exemption small company accounts made up to 31 August 2012
23 April 2013Total exemption small company accounts made up to 31 August 2012
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
31 May 2012Appointment of Mr Jean De Vannoise as a director
31 May 2012Appointment of Mr Jean De Vannoise as a director
16 February 2012Appointment of Mr John Edward Barnett as a director
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
16 February 2012Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 16 February 2012
16 February 2012Appointment of Mr John Edward Barnett as a director
16 February 2012Termination of appointment of Ela Shah as a director
16 February 2012Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 16 February 2012
16 February 2012Termination of appointment of Ela Shah as a director
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
15 February 2012Termination of appointment of Ela Shah as a director
15 February 2012Termination of appointment of Ela Shah as a director
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing