Company NameChapter One Limited
Company StatusDissolved
Company Number01609266
CategoryPrivate Limited Company
Incorporation Date25 January 1982(42 years, 3 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Macmahon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(10 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 23 September 2003)
RoleTelevision Producer
Correspondence Address17 Barnet Gate Lane
Arkley
Barnet
Hertfordshire
EN5 2AA
Secretary NameJose Ibarra
NationalityBritish
StatusClosed
Appointed01 August 1998(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 23 September 2003)
RoleCompany Director
Correspondence Address17 Barnet Gate Lane
Barnet
Hertfordshire
EN5 2AA
Secretary NameRobert Dalgleish Clyde
NationalityBritish
StatusResigned
Appointed25 July 1992(10 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 June 1993)
RoleCompany Director
Correspondence Address15 Kensington Gate
Glasgow
Lanarkshire
G12 9LG
Scotland
Secretary NameMs Carole Charnow
NationalityBritish
StatusResigned
Appointed09 June 1993(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1995)
RoleCompany Director
Correspondence Address68 Clarence Road
London
E17 6AQ
Secretary NameJane Luppi
NationalityBritish
StatusResigned
Appointed18 May 1995(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address44 Beckenham Hill Road
London
SE6 3NX

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£98,899
Cash£106,096
Current Liabilities£27,011

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
30 April 2003Application for striking-off (1 page)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 August 2001Location of debenture register (1 page)
9 August 2001Location of register of members (1 page)
9 August 2001Return made up to 25/07/01; full list of members (5 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 August 2000Return made up to 25/07/00; full list of members (5 pages)
13 April 2000Auditor's resignation (1 page)
4 April 2000Registered office changed on 04/04/00 from: international house 7 high street ealing london W5 5DB (1 page)
7 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 August 1999Return made up to 25/07/99; full list of members (5 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
14 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 25/07/98; full list of members (5 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 July 1997Return made up to 25/07/97; full list of members (5 pages)
21 July 1997Secretary's particulars changed (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
6 January 1997Location of register of members (1 page)
6 January 1997Return made up to 25/07/96; full list of members (5 pages)
6 December 1996Full accounts made up to 31 January 1996 (13 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
14 February 1996Registered office changed on 14/02/96 from: international house 7 high street ealing london W5 5DB (1 page)
31 October 1995Registered office changed on 31/10/95 from: vandenburgh house 329-333 latimer road london W10 6QZ (1 page)
11 August 1995Return made up to 25/07/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/95
(6 pages)
22 May 1995New secretary appointed (2 pages)