London
SW1P 1DH
Director Name | Mr Thomas George Tolliss |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Lord Timothy John Leigh Bell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gerald Road London SW1W 9EH |
Director Name | Sir Ronald Hugh Grierson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | 27 Grosvenor Crescent Mews London SW1X 7EX |
Director Name | Sir Frank Budge Lowe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Glebe Place London SW3 5JE |
Director Name | Mr Piers Julian Dominic Pottinger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Wixoe Sudbury Suffolk CO10 8UG |
Director Name | Sir Julian Roger Seymour |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Surrey Lane London SW11 3PA |
Secretary Name | Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Director Name | The Rt Hon The Lord Peter Alexander Rupert Carrington |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | The Manor House Bledlow Aylesbury Bucks HP17 4PB |
Director Name | Mr Alan John Chamberlain |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | 53 Fernlea Braiswick Colchester Essex CO4 5UB |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Timothy Hugh Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2001) |
Role | Secretary |
Correspondence Address | 34 Helix Road London SW2 2JS |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2016) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2016) |
Role | Chartered Accountant Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Wilhelmus Theresia Jozef Hageman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2017(27 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(27 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr David Crowther |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2022) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Website | chimeplc.com |
---|---|
Telephone | 020 70965888 |
Telephone region | London |
Registered Address | Greencoat House Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
505k at £0.5 | Chime Communications PLC 33.67% Ordinary A |
---|---|
500k at £0.5 | Chime Communications PLC 33.33% Ordinary D |
250k at £0.5 | Chime Communications PLC 16.67% Ordinary C |
245k at £0.5 | Chime Communications PLC 16.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,620,281 |
Current Liabilities | £3,762,740 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties. Classification: A registered charge Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed. Outstanding |
---|---|
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
22 April 1994 | Delivered on: 26 April 1994 Persons entitled: Alfred Moses Charles Lister Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of the rent security deposit deed. Particulars: £25,000 and any futher sums paid pursuant to the rent security depsoit deed. See the mortgage charge document for full details. Outstanding |
22 August 2012 | Delivered on: 29 August 2012 Satisfied on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 October 1989 | Delivered on: 31 October 1989 Satisfied on: 28 July 1994 Persons entitled: The Lowe Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents. Particulars: See form 395 document M115 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 1989 | Delivered on: 18 October 1989 Persons entitled: National Westminster Bank PLC Classification: Full mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: All of the shares. All dividends paid or payable after 11/10/89 and all or any or the shares and all stocks, shares & securities, (see 395 for details M234). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Satisfied |
10 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages) |
26 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
21 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages) |
20 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 January 2018 | Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 30 November 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
16 October 2017 | Registration of charge 023700110006, created on 10 October 2017 (55 pages) |
16 October 2017 | Registration of charge 023700110006, created on 10 October 2017 (55 pages) |
7 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
7 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
7 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
7 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
1 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
1 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
23 January 2017 | Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page) |
23 January 2017 | Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page) |
23 January 2017 | Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page) |
24 December 2015 | Registration of charge 023700110005, created on 18 December 2015 (42 pages) |
24 December 2015 | Registration of charge 023700110005, created on 18 December 2015 (42 pages) |
26 November 2015 | Satisfaction of charge 4 in full (9 pages) |
26 November 2015 | Satisfaction of charge 4 in full (9 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
19 October 2015 | Re-registration of Memorandum and Articles (17 pages) |
19 October 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 October 2015 | Re-registration from a public company to a private limited company
|
19 October 2015 | Re-registration from a public company to a private limited company (2 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Termination of appointment of Robert Davison as a secretary (2 pages) |
2 September 2011 | Appointment of Thomas George Tolliss as a secretary (3 pages) |
2 September 2011 | Termination of appointment of Robert Davison as a secretary (2 pages) |
2 September 2011 | Appointment of Thomas George Tolliss as a secretary (3 pages) |
2 September 2011 | Appointment of Mr Mark William Smith as a director (3 pages) |
2 September 2011 | Appointment of Mr Mark William Smith as a director (3 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
8 August 2009 | Director appointed fiona mary sharp (4 pages) |
8 August 2009 | Director appointed robert edward davison (4 pages) |
8 August 2009 | Appointment terminated director piers pottinger (1 page) |
8 August 2009 | Appointment terminated director mark smith (1 page) |
8 August 2009 | Appointment terminated director timothy bell (1 page) |
8 August 2009 | Director appointed fiona mary sharp (4 pages) |
8 August 2009 | Appointment terminated director piers pottinger (1 page) |
8 August 2009 | Director appointed robert edward davison (4 pages) |
8 August 2009 | Appointment terminated director timothy bell (1 page) |
8 August 2009 | Appointment terminated director mark smith (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
24 November 2000 | Return made up to 31/10/00; full list of members
|
24 November 2000 | Return made up to 31/10/00; full list of members
|
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 7TF (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 7TF (1 page) |
30 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Declaration on reregistration from private to PLC (1 page) |
15 March 2000 | Balance Sheet (1 page) |
15 March 2000 | Balance Sheet (1 page) |
15 March 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | Auditor's statement (1 page) |
15 March 2000 | Auditor's statement (1 page) |
15 March 2000 | Auditor's report (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | Auditor's report (1 page) |
15 March 2000 | Declaration on reregistration from private to PLC (1 page) |
15 March 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 March 2000 | Re-registration of Memorandum and Articles (16 pages) |
15 March 2000 | Re-registration of Memorandum and Articles (16 pages) |
15 March 2000 | Application for reregistration from private to PLC (1 page) |
15 March 2000 | Application for reregistration from private to PLC (1 page) |
5 January 2000 | Return made up to 31/10/99; full list of members (8 pages) |
5 January 2000 | Return made up to 31/10/99; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
26 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
3 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | New secretary appointed (2 pages) |
13 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
30 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 June 1994 | Resolutions
|
10 June 1994 | Resolutions
|
3 June 1994 | Company name changed chime communications LIMITED\certificate issued on 03/06/94 (2 pages) |
3 June 1994 | Company name changed chime communications LIMITED\certificate issued on 03/06/94 (2 pages) |
12 May 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
12 May 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
3 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
3 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
6 November 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
6 November 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
5 September 1989 | Company name changed\certificate issued on 05/09/89 (2 pages) |
5 September 1989 | Company name changed\certificate issued on 05/09/89 (2 pages) |
10 April 1989 | Incorporation (21 pages) |
10 April 1989 | Incorporation (21 pages) |