CHAMELEON MUSIC MARKETING LTD
Status | ACTIVE |
Company No. | 05192372 |
Category | Private Limited Company |
Incorporated | 29 Jul 2004 |
Age | 19 years, 10 months, 5 days |
Jurisdiction | England 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
Capital name of class of shares
Date: 20 Apr 2024
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 17 Apr 2024
Action Date: 11 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-11
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 21 Aug 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
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
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
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
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/07; no change of members
Documents
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
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/06; full list of members
Documents
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
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/05; full list of members
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 25 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 05/04/05
Documents
Some Companies
ACADEMIC CONSULTANCY SERVICES LIMITED
ROWANSHIEL HISTONS HILL,WOLVERHAMPTON,WV8 2ER
Number: | 03326518 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ATLAS CLOSE,WEST MALLING,ME19 4PS
Number: | 11323541 |
Status: | ACTIVE |
Category: | Private Limited Company |
111A GEORGE LANE,LONDON,E18 1AN
Number: | 09080910 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SCOTLINE TERMINAL SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4DP
Number: | 11097431 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BLOOMSBURY SQUARE,LONDON,WC1A 2LP
Number: | 10430608 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GAMBLESIDE,BASILDON,SS16 4PG
Number: | 11916588 |
Status: | ACTIVE |
Category: | Private Limited Company |