CHAMELEON MUSIC MARKETING LTD

Coliseum Centre Coliseum Centre, Whitby, YO21 1EZ, North Yorkshire, United Kingdom
StatusACTIVE
Company No.05192372
CategoryPrivate Limited Company
Incorporated29 Jul 2004
Age19 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHAMELEON MUSIC MARKETING LTD is an active private limited company with number 05192372. It was incorporated 19 years, 10 months, 5 days ago, on 29 July 2004. The company address is Coliseum Centre Coliseum Centre, Whitby, YO21 1EZ, North Yorkshire, United Kingdom.



Company Fillings

Resolution

Date: 20 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2024

Action Date: 11 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-11

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

New address: Coliseum Centre 1B Victoria Place Whitby North Yorkshire YO21 1EZ

Old address: Coliseum Centre 1B Victoria Place Whitby YO21 1EZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

Old address: 5 Bobbies Bank Whitby North Yorkshire YO21 1EF United Kingdom

New address: Coliseum Centre 1B Victoria Place Whitby YO21 1EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Helen Skillington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

New address: 5 Bobbies Bank Whitby North Yorkshire YO21 1EF

Old address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strategic marketing & publicity LIMITED\certificate issued on 21/08/15

Documents

View document PDF

Change of name notice

Date: 21 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-29

Officer name: Judith Ann Skillington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Helen Lesley Skillington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 06/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 05/04/05

Documents

View document PDF

Incorporation company

Date: 29 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMIC CONSULTANCY SERVICES LIMITED

ROWANSHIEL HISTONS HILL,WOLVERHAMPTON,WV8 2ER

Number:03326518
Status:ACTIVE
Category:Private Limited Company

BLUE ATLAS LTD.

43 ATLAS CLOSE,WEST MALLING,ME19 4PS

Number:11323541
Status:ACTIVE
Category:Private Limited Company

FAVES LTD

111A GEORGE LANE,LONDON,E18 1AN

Number:09080910
Status:ACTIVE
Category:Private Limited Company

FG HAULAGE LTD

C/O SCOTLINE TERMINAL SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4DP

Number:11097431
Status:ACTIVE
Category:Private Limited Company

MHA 2 LTD

6 BLOOMSBURY SQUARE,LONDON,WC1A 2LP

Number:10430608
Status:ACTIVE
Category:Private Limited Company

STRALLY 44 LTD

19 GAMBLESIDE,BASILDON,SS16 4PG

Number:11916588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source