Company NameChime Limited
DirectorThomas George Tolliss
Company StatusActive
Company Number02370011
CategoryPrivate Limited Company
Incorporation Date10 April 1989(35 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Thomas George Tolliss
StatusCurrent
Appointed31 December 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Thomas George Tolliss
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameLord Timothy John Leigh Bell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gerald Road
London
SW1W 9EH
Director NameSir Ronald Hugh Grierson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 1994)
RoleCompany Director
Correspondence Address27 Grosvenor Crescent Mews
London
SW1X 7EX
Director NameSir Frank Budge Lowe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Glebe Place
London
SW3 5JE
Director NameMr Piers Julian Dominic Pottinger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Wixoe
Sudbury
Suffolk
CO10 8UG
Director NameSir Julian Roger Seymour
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Surrey Lane
London
SW11 3PA
Secretary NameMark William Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Director NameThe Rt Hon The Lord Peter Alexander Rupert Carrington
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 June 1994)
RoleCompany Director
Correspondence AddressThe Manor House
Bledlow
Aylesbury
Bucks
HP17 4PB
Director NameMr Alan John Chamberlain
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 02 June 1994)
RoleCompany Director
Correspondence Address53 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed29 November 1996(7 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameTimothy Hugh Parker
NationalityBritish
StatusResigned
Appointed08 March 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2001)
RoleSecretary
Correspondence Address34 Helix Road
London
SW2 2JS
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(20 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2016)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(20 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(22 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2016)
RoleChartered Accountant Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameThomas George Tolliss
NationalityBritish
StatusResigned
Appointed17 August 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(23 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Wilhelmus Theresia Jozef Hageman
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2017(27 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(27 years, 12 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(28 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP

Contact

Websitechimeplc.com
Telephone020 70965888
Telephone regionLondon

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

505k at £0.5Chime Communications PLC
33.67%
Ordinary A
500k at £0.5Chime Communications PLC
33.33%
Ordinary D
250k at £0.5Chime Communications PLC
16.67%
Ordinary C
245k at £0.5Chime Communications PLC
16.33%
Ordinary B

Financials

Year2014
Net Worth£6,620,281
Current Liabilities£3,762,740

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

10 October 2017Delivered 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 2015Delivered 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 1994Delivered 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 2012Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

10 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
26 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages)
26 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages)
20 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 January 2018Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 30 November 2017 (1 page)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
30 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
20 October 2017Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages)
20 October 2017Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages)
16 October 2017Registration of charge 023700110006, created on 10 October 2017 (55 pages)
16 October 2017Registration of charge 023700110006, created on 10 October 2017 (55 pages)
7 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
7 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
7 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
7 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
1 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
1 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
23 January 2017Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page)
23 January 2017Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017 (2 pages)
23 January 2017Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page)
23 January 2017Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page)
23 January 2017Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017 (2 pages)
23 January 2017Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 January 2016Registered 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 2016Registered 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 2015Registration of charge 023700110005, created on 18 December 2015 (42 pages)
24 December 2015Registration of charge 023700110005, created on 18 December 2015 (42 pages)
26 November 2015Satisfaction of charge 4 in full (9 pages)
26 November 2015Satisfaction of charge 4 in full (9 pages)
19 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
19 October 2015Re-registration of Memorandum and Articles (17 pages)
19 October 2015Certificate of re-registration from Public Limited Company to Private (1 page)
19 October 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
19 October 2015Re-registration from a public company to a private limited company (2 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 750,000
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 750,000
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 750,000
(5 pages)
29 June 2015Full accounts made up to 31 December 2014 (16 pages)
29 June 2015Full accounts made up to 31 December 2014 (16 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & authority to deliver documents & guarantee 21/08/2012
(3 pages)
8 April 2015Resolutions
  • RES13 ‐ Approval & authority to deliver documents & guarantee 21/08/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 750,000
(5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 750,000
(5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 750,000
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 750,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 750,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 750,000
(5 pages)
26 July 2013Full accounts made up to 31 December 2012 (15 pages)
26 July 2013Full accounts made up to 31 December 2012 (15 pages)
20 May 2013Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
2 September 2011Termination of appointment of Robert Davison as a secretary (2 pages)
2 September 2011Appointment of Thomas George Tolliss as a secretary (3 pages)
2 September 2011Termination of appointment of Robert Davison as a secretary (2 pages)
2 September 2011Appointment of Thomas George Tolliss as a secretary (3 pages)
2 September 2011Appointment of Mr Mark William Smith as a director (3 pages)
2 September 2011Appointment of Mr Mark William Smith as a director (3 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
8 August 2009Director appointed fiona mary sharp (4 pages)
8 August 2009Director appointed robert edward davison (4 pages)
8 August 2009Appointment terminated director piers pottinger (1 page)
8 August 2009Appointment terminated director mark smith (1 page)
8 August 2009Appointment terminated director timothy bell (1 page)
8 August 2009Director appointed fiona mary sharp (4 pages)
8 August 2009Appointment terminated director piers pottinger (1 page)
8 August 2009Director appointed robert edward davison (4 pages)
8 August 2009Appointment terminated director timothy bell (1 page)
8 August 2009Appointment terminated director mark smith (1 page)
22 July 2009Full accounts made up to 31 December 2008 (15 pages)
22 July 2009Full accounts made up to 31 December 2008 (15 pages)
10 December 2008Return made up to 31/10/08; full list of members (5 pages)
10 December 2008Return made up to 31/10/08; full list of members (5 pages)
1 August 2008Full accounts made up to 31 December 2007 (15 pages)
1 August 2008Full accounts made up to 31 December 2007 (15 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
13 November 2006Return made up to 31/10/06; full list of members (5 pages)
13 November 2006Return made up to 31/10/06; full list of members (5 pages)
3 August 2006Full accounts made up to 31 December 2005 (13 pages)
3 August 2006Full accounts made up to 31 December 2005 (13 pages)
23 November 2005Return made up to 31/10/05; full list of members (6 pages)
23 November 2005Return made up to 31/10/05; full list of members (6 pages)
8 August 2005Full accounts made up to 31 December 2004 (13 pages)
8 August 2005Full accounts made up to 31 December 2004 (13 pages)
17 November 2004Return made up to 31/10/04; full list of members (6 pages)
17 November 2004Return made up to 31/10/04; full list of members (6 pages)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
11 December 2003Return made up to 31/10/03; full list of members (6 pages)
11 December 2003Return made up to 31/10/03; full list of members (6 pages)
7 August 2003Full accounts made up to 31 December 2002 (11 pages)
7 August 2003Full accounts made up to 31 December 2002 (11 pages)
20 November 2002Return made up to 31/10/02; full list of members (6 pages)
20 November 2002Return made up to 31/10/02; full list of members (6 pages)
1 August 2002Full accounts made up to 31 December 2001 (11 pages)
1 August 2002Full accounts made up to 31 December 2001 (11 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Secretary resigned (1 page)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 7TF (1 page)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 7TF (1 page)
30 March 2000Full accounts made up to 31 December 1999 (10 pages)
30 March 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
15 March 2000Declaration on reregistration from private to PLC (1 page)
15 March 2000Balance Sheet (1 page)
15 March 2000Balance Sheet (1 page)
15 March 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 March 2000Auditor's statement (1 page)
15 March 2000Auditor's statement (1 page)
15 March 2000Auditor's report (1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 March 2000Auditor's report (1 page)
15 March 2000Declaration on reregistration from private to PLC (1 page)
15 March 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 March 2000Re-registration of Memorandum and Articles (16 pages)
15 March 2000Re-registration of Memorandum and Articles (16 pages)
15 March 2000Application for reregistration from private to PLC (1 page)
15 March 2000Application for reregistration from private to PLC (1 page)
5 January 2000Return made up to 31/10/99; full list of members (8 pages)
5 January 2000Return made up to 31/10/99; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
26 November 1998Return made up to 31/10/98; no change of members (4 pages)
26 November 1998Return made up to 31/10/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
3 December 1997Return made up to 31/10/97; full list of members (6 pages)
3 December 1997Return made up to 31/10/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
7 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996New secretary appointed (2 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 November 1995Return made up to 31/10/95; no change of members (4 pages)
30 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
10 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1994Company name changed chime communications LIMITED\certificate issued on 03/06/94 (2 pages)
3 June 1994Company name changed chime communications LIMITED\certificate issued on 03/06/94 (2 pages)
12 May 1994Full group accounts made up to 31 December 1993 (21 pages)
12 May 1994Full group accounts made up to 31 December 1993 (21 pages)
3 November 1992Full group accounts made up to 31 December 1991 (20 pages)
3 November 1992Full group accounts made up to 31 December 1991 (20 pages)
6 November 1990Full group accounts made up to 31 December 1989 (22 pages)
6 November 1990Full group accounts made up to 31 December 1989 (22 pages)
5 September 1989Company name changed\certificate issued on 05/09/89 (2 pages)
5 September 1989Company name changed\certificate issued on 05/09/89 (2 pages)
10 April 1989Incorporation (21 pages)
10 April 1989Incorporation (21 pages)