CHAMPION COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 06436475 |
Category | Private Limited Company |
Incorporated | 26 Nov 2007 |
Age | 16 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CHAMPION COMMUNICATIONS LIMITED is an active private limited company with number 06436475. It was incorporated 16 years, 5 months, 1 day ago, on 26 November 2007. The company address is Labs House Labs House, London, WC1A 2TH, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-31
New address: Labs House Bloomsbury Way London WC1A 2th
Old address: 16-19 Eastcastle Street Eastcastle Street London W1W 8DY England
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-31
Old address: 196 Oxford Street London W1D 1NT England
New address: 16-19 Eastcastle Street Eastcastle Street London W1W 8DY
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: 407/408 Exmouth House 3-11 Pine Street London EC1R 0JH England
New address: 196 Oxford Street London W1D 1NT
Change date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Change to a person with significant control
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Cook
Change date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
New address: 407/408 Exmouth House 3-11 Pine Street London EC1R 0JH
Old address: 407/408 Exmouth House 3-11 Pine Street London EC1R 0JQ England
Change date: 2016-05-16
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Old address: 109 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT
Change date: 2016-05-09
New address: 407/408 Exmouth House 3-11 Pine Street London EC1R 0JQ
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
New address: 109 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT
Change date: 2015-06-22
Old address: 36-38 Radiant House Mortimer Street London W1W 7RG
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Old address: Radiant House 34-38 Mortimer Street London W1W 7RG England
Change date: 2014-02-06
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 19 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-19
Officer name: Mr Richard Cook
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-19
Officer name: Mr Richard Cook
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Faye Hawkins
Documents
Termination secretary company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Faye Hawkins
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2013-01-07
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Resolution
Date: 05 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Capital variation of rights attached to shares
Date: 14 Nov 2011
Category: Capital
Type: SH10
Documents
Resolution
Date: 14 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Nov 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-02
Old address: 85 Tottenham Court Road London W1T 4TQ United Kingdom
Documents
Legacy
Date: 27 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Faye Louise Hawkins
Change date: 2009-11-26
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Cook
Change date: 2009-11-26
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 24/08/2009 from 314 the media centre 19 bolsover street london W1W 5NA
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from flat 11 17-19 carburton street london W1W 5AN united kingdom
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 07 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 10/12/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 12 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 12/12/2008 from 11 carburton house carburton street london W1W 5AN united kingdom
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs faye hawkins
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mrs faye hawkins
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard cook
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew goodfellow
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director @uk dormant company director LIMITED
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary @uk dormant company secretary LIMITED
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed andrew donald goodfellow
Documents
Some Companies
20 MOWBRAY ROAD,RICHMOND,DL10 7LA
Number: | 10327976 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 PRAYLE GROVE,LONDON,NW2 1BD
Number: | 10148333 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYTREE INVESTMENT PROPERTIES LTD
MILL HOUSE LIPHOOK ROAD,HASLEMERE,GU27 3QE
Number: | 09474130 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 EVERTON DRIVE,STANMORE,HA7 1EB
Number: | 11218093 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER CANE VIDEO EDITOR LIMITED
1 HEBRON ROAD,BRISTOL,BS3 3AB
Number: | 09395919 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SELBY PLACE,SKELMERSDALE,WN8 8EF
Number: | 11756714 |
Status: | ACTIVE |
Category: | Private Limited Company |