Company NameChanticleer Presentations Limited
DirectorsPauline Ann Joy and Margaret Lynn Trotter
Company StatusActive
Company Number00940095
CategoryPrivate Limited Company
Incorporation Date7 October 1968(55 years, 7 months ago)
Previous NamesTowneley Writers Limited and Chanticleer Enterprises Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Pauline Ann Joy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(45 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address882 Oldham Road
Thornham
Rochdale
Lancashire
OL11 2BN
Director NameMs Margaret Lynn Trotter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(45 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ashwood Road
Buxton
Derbyshire
SK17 7EL
Director NameMr Sidney Martin Starkie
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(23 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 05 November 2010)
RoleAuthor & Producer
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House
1 Fitzroy Square
London
W1P 6HE
Secretary NameMrs Gertrude Theresa McKey
NationalityBritish
StatusResigned
Appointed05 December 1991(23 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 August 2013)
RoleCompany Director
Correspondence AddressAdam House
1 Fitzroy Square
London
W1P 6HE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Pauline Joy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

14 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
1 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
8 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
13 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
22 July 2014Appointment of Ms Margaret Lynn Trotter as a director on 6 April 2014 (2 pages)
22 July 2014Termination of appointment of Sidney Martin Starkie as a director on 5 November 2010 (1 page)
22 July 2014Termination of appointment of Gertrude Theresa Mckey as a secretary on 1 August 2013 (1 page)
22 July 2014Appointment of Ms Margaret Lynn Trotter as a director on 6 April 2014 (2 pages)
22 July 2014Termination of appointment of Sidney Martin Starkie as a director on 5 November 2010 (1 page)
22 July 2014Appointment of Ms Margaret Lynn Trotter as a director on 6 April 2014 (2 pages)
22 July 2014Termination of appointment of Gertrude Theresa Mckey as a secretary on 1 August 2013 (1 page)
22 July 2014Termination of appointment of Sidney Martin Starkie as a director on 5 November 2010 (1 page)
22 July 2014Appointment of Mrs Pauline Ann Joy as a director on 6 April 2014 (2 pages)
22 July 2014Termination of appointment of Gertrude Theresa Mckey as a secretary on 1 August 2013 (1 page)
22 July 2014Appointment of Mrs Pauline Ann Joy as a director on 6 April 2014 (2 pages)
22 July 2014Appointment of Mrs Pauline Ann Joy as a director on 6 April 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-23
(3 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-23
(3 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-23
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Director's details changed for Mr Sidney Martin Starkie on 5 October 2012 (2 pages)
4 December 2012Director's details changed for Mr Sidney Martin Starkie on 5 October 2012 (2 pages)
4 December 2012Director's details changed for Mr Sidney Martin Starkie on 5 October 2012 (2 pages)
4 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
3 December 2012Secretary's details changed for Mrs Gertrude Theresa Mckey on 5 October 2012 (1 page)
3 December 2012Secretary's details changed for Mrs Gertrude Theresa Mckey on 5 October 2012 (1 page)
3 December 2012Secretary's details changed for Mrs Gertrude Theresa Mckey on 5 October 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Sidney Martin Starkie on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Sidney Martin Starkie on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 05/10/08; full list of members (3 pages)
6 January 2009Return made up to 05/10/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 05/10/07; no change of members (6 pages)
10 December 2007Return made up to 05/10/07; no change of members (6 pages)
25 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 November 2006Return made up to 05/10/06; full list of members (6 pages)
29 November 2006Return made up to 05/10/06; full list of members (6 pages)
16 November 2005Return made up to 05/10/05; full list of members (6 pages)
16 November 2005Return made up to 05/10/05; full list of members (6 pages)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 05/10/04; full list of members (6 pages)
28 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 05/10/04; full list of members (6 pages)
10 December 2003Return made up to 23/10/03; full list of members (6 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 December 2003Return made up to 23/10/03; full list of members (6 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 April 2003Return made up to 08/11/02; full list of members (6 pages)
14 April 2003Return made up to 08/11/02; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 January 2002Return made up to 08/11/01; full list of members (6 pages)
3 January 2002Return made up to 08/11/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (9 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (9 pages)
26 November 1998Return made up to 08/11/98; no change of members (4 pages)
26 November 1998Return made up to 08/11/98; no change of members (4 pages)
28 April 1998Return made up to 08/11/97; no change of members (4 pages)
28 April 1998Return made up to 08/11/97; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (6 pages)
4 December 1996Return made up to 08/11/96; full list of members (6 pages)
4 December 1996Return made up to 08/11/96; full list of members (6 pages)
8 December 1995Return made up to 08/11/95; no change of members (4 pages)
8 December 1995Return made up to 08/11/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
7 October 1960Incorporation (20 pages)
7 October 1960Incorporation (20 pages)