CHIRAL MEDIA LIMITED
Status | ACTIVE |
Company No. | 06804648 |
Category | Private Limited Company |
Incorporated | 28 Jan 2009 |
Age | 15 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CHIRAL MEDIA LIMITED is an active private limited company with number 06804648. It was incorporated 15 years, 4 months, 2 days ago, on 28 January 2009. The company address is 18 Mabel Road, Hextable, BR8 7SH, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type dormant
Date: 24 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-03
New address: 18 Mabel Road Hextable Kent BR8 7SH
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-05
Old address: 18 Mabel Road Hextable BR8 7SH England
New address: International House 24 Holborn Viaduct London EC1A 2BN
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-26
Old address: 18 Mabel Road Hextable Kent BR8 7SH England
New address: 18 Mabel Road Hextable BR8 7SH
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-25
New address: 18 Mabel Road Hextable Kent BR8 7SH
Old address: International House 124 Cromwell Road Kensington London SW7 4ET
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Marr
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Address
Type: AD01
Old address: 18 Mabel Road Swanley Kent BR8 7SH United Kingdom
Change date: 2011-08-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change registered office address company with date old address
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-24
Old address: International House Cray Avenue Orpington Kent BR5 3RS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Mr David Marr
Documents
Change registered office address company with date old address
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-28
Old address: 18 Mabel Road Swanley BR8 7SH
Documents
Termination secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Macdonald
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person secretary company with change date
Date: 24 Feb 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-20
Officer name: Andrew Macdonald
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Mr David Marr
Documents
Change registered office address company with date old address
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-13
Old address: 24a King Street Maidenhead SL6 1EF United Kingdom
Documents
Some Companies
IFIELD KEENE,WHITCHURCH LANE,HA8 6LR
Number: | 02659167 |
Status: | ACTIVE |
Category: | Private Limited Company |
CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 07853566 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALNE HALL BALNE HALL,GOOLE,DN14 0EA
Number: | 11825219 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLPHIN SQUARE OSTEOPATHS LIMITED
47 MERTHYR TERRACE,LONDON,SW13 9DL
Number: | 08212343 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY SAUNDERSON DESIGN LIMITED
9 EASTHOLM GREEN,LETCHWORTH GARDEN CITY,SG6 4TW
Number: | 09781513 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RODNEY ROAD,LONDON,SE17 1BH
Number: | 11963902 |
Status: | ACTIVE |
Category: | Private Limited Company |