Liverpool
Merseyside
L3 9SJ
Director Name | Mr William Roy Rowe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 July 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | No 1 St. Paul's Square Liverpool Merseyside L3 9SJ |
Director Name | Mr Stephen James Walker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Guards Avenue Caterham-On-The-Hill Caterham Surrey CR3 5XL |
Secretary Name | Mr Stephen James Walker |
---|---|
Status | Current |
Appointed | 07 November 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 1 Guards Avenue Caterham-On-The-Hill Caterham Surrey CR3 5XL |
Director Name | Mr Michael Joseph O'Connor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 July 2023(31 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Guards Avenue Caterham-On-The-Hill Caterham Surrey CR3 5XL |
Director Name | Mr David Ryan Sheehan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(31 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Guards Avenue Caterham-On-The-Hill Caterham Surrey CR3 5XL |
Director Name | Mr Gary Leatherby |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Copse Warlingham Surrey CR6 9ER |
Director Name | Mrs Deana Leatherby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Copse Warlingham Surrey CR6 9ER |
Secretary Name | Mrs Deana Leatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(7 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Copse Warlingham Surrey CR6 9ER |
Director Name | Laura Swain |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 25 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanstead Close Caterham Surrey CR3 6DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Willowdale Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 3rd Floor Woolwich House 43 George Street Croydon Surrey CR9 1EY |
Website | www.chatterboxradio.com/ |
---|---|
Telephone | 01883 334792 |
Telephone region | Caterham |
Registered Address | 1 Guards Avenue Caterham-On-The-Hill Caterham Surrey CR3 5XL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
111 at £1 | Laura Swain 9.99% Ordinary |
---|---|
500 at £1 | Deana Leatherby 45.00% Ordinary |
500 at £1 | Mr Gary Leatherby 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,236 |
Cash | £92,717 |
Current Liabilities | £379,906 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
4 October 2002 | Delivered on: 12 October 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|
13 March 2024 | Termination of appointment of Laura Swain as a director on 25 February 2024 (1 page) |
---|---|
16 November 2023 | Appointment of Mr David Ryan Sheehan as a director on 16 November 2023 (2 pages) |
14 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
7 August 2023 | Termination of appointment of Gary Leatherby as a director on 1 August 2023 (1 page) |
31 July 2023 | Appointment of Mr Michael Joseph O'connor as a director on 7 July 2023 (2 pages) |
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
28 November 2022 | Change of name notice (2 pages) |
28 November 2022 | Company name changed chatterbox LIMITED\certificate issued on 28/11/22
|
10 November 2022 | Change of name notice (2 pages) |
8 November 2022 | Appointment of Mr Stephen James Walker as a secretary on 7 November 2022 (2 pages) |
7 November 2022 | Appointment of Mr Stephen James Walker as a director on 7 November 2022 (2 pages) |
7 November 2022 | Termination of appointment of Deana Leatherby as a secretary on 7 November 2022 (1 page) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
26 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
6 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
3 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
13 May 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
15 July 2019 | Resolutions
|
5 July 2019 | Cessation of Deana Leatherby as a person with significant control on 1 July 2019 (1 page) |
5 July 2019 | Appointment of Mr William Roy Rowe as a director on 1 July 2019 (2 pages) |
5 July 2019 | Notification of Cse Crosscom Uk Limited as a person with significant control on 1 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Deana Leatherby as a director on 2 July 2019 (1 page) |
5 July 2019 | Cessation of Gary Leatherby as a person with significant control on 1 July 2019 (1 page) |
5 July 2019 | Appointment of Mr Neill Stanton Bailey as a director on 1 July 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 November 2016 | Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to 1 Guards Avenue Caterham-on-the-Hill Caterham Surrey CR3 5XL on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to 1 Guards Avenue Caterham-on-the-Hill Caterham Surrey CR3 5XL on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from , 73 Park Lane, Croydon, Surrey, CR0 1JG to 1 Guards Avenue Caterham-on-the-Hill Caterham Surrey CR3 5XL on 10 November 2016 (1 page) |
24 June 2016 | Director's details changed for Laura Swain on 1 June 2015 (2 pages) |
24 June 2016 | Director's details changed for Laura Swain on 1 June 2015 (2 pages) |
24 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 May 2013 | Director's details changed for Laura Swain on 17 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Director's details changed for Laura Swain on 17 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Director's details changed for Mr Gary Leatherby on 17 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Director's details changed for Mr Gary Leatherby on 17 May 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Deana Leatherby on 17 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Laura Swain on 17 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Deana Leatherby on 17 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gary Leatherby on 17 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Laura Swain on 17 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gary Leatherby on 17 May 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from suite L8 airport house purley way, croydon surrey CR0 0XZ united kingdom (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from suite L8 airport house purley way, croydon surrey CR0 0XZ united kingdom (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from, suite L8 airport house purley way,, croydon, surrey, CR0 0XZ, united kingdom (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from, airport house suite 43-45, purley way, croydon, surrey, CR0 0XZ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page) |
4 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
17 November 2005 | Return made up to 18/05/05; full list of members (2 pages) |
17 November 2005 | Return made up to 18/05/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 21-25 stafford road, croydon, surrey CR9 4BQ (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
2 June 2004 | Return made up to 18/05/04; full list of members
|
2 June 2004 | Return made up to 18/05/04; full list of members
|
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 June 2003 | Return made up to 18/05/03; full list of members
|
4 June 2003 | Return made up to 18/05/03; full list of members
|
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 June 2000 | Return made up to 18/05/00; full list of members
|
20 June 2000 | Return made up to 18/05/00; full list of members
|
20 June 2000 | Secretary resigned (2 pages) |
20 June 2000 | Secretary resigned (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 3RD floor woolwich house, 43 george street, croydon, surrey CR9 1EY (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY (2 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Return made up to 18/05/99; no change of members
|
29 June 1999 | Return made up to 18/05/99; no change of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 October 1996 | Return made up to 18/05/96; no change of members (4 pages) |
8 October 1996 | Return made up to 18/05/96; no change of members (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 May 1992 | Incorporation (16 pages) |