Company NameChambers & Partners Media Limited
Company StatusDissolved
Company Number03266437
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameGrosvenor Executive Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Mark Llewellyn Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2018(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Anne Street
Marylebone
London
W1G 9JG
Director NamePaul Grayston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameMr Thomas Lemay Green
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Queen Anne Street
Marylebone
London
W1G 9JG
Director NameMr Timothy Taihibou Michael Frederic Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2019(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameMr Peter Stuart Richard Atkin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 29 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Elms Avenue
London
N10 2JP
Secretary NameFiona Skalsky
NationalityBritish
StatusResigned
Appointed22 October 1996(1 day after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address45 Breton House
The Barbican
London
EC2Y 8DQ
Director NameMr Michael Ernest David Chambers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(7 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Redington Road
London
NW3 7QY
Secretary NameThomas Oliver Gray
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 March 2018)
RoleCompany Director
Correspondence Address39-41 Parker Street
London
WC2B 5PQ
Director NameMr Mark Robert Cooper Wyatt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(21 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameChloe Chandra Holding
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleInvestment Associate
Country of ResidenceEngland
Correspondence Address9 Mandeville Place
London
W1U 3AY
Director NameMr Alistair Stephen Youngman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(22 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitechambersandpartners.com
Telephone020 76068844
Telephone regionLondon

Location

Registered AddressNo. 3 Waterhouse Square
138 Holborn
London
EC1N 2SW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

3 at £1Michael Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth£28,389
Cash£3,545
Current Liabilities£402

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End29 April

Charges

16 January 2019Delivered on: 17 January 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
6 May 2020Application to strike the company off the register (1 page)
23 April 2020Satisfaction of charge 032664370001 in full (1 page)
2 March 2020Termination of appointment of Alistair Stephen Youngman as a director on 29 January 2020 (1 page)
14 February 2020Director's details changed for Mr Thomas Lemay Green on 24 January 2020 (2 pages)
14 February 2020Director's details changed for Mr Mark Llewellyn Williams on 24 January 2020 (2 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
7 November 2019Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019 (1 page)
1 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019 (1 page)
12 July 2019Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019 (2 pages)
8 March 2019Appointment of Alistair Stephen Youngman as a director on 7 March 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 January 2019Registration of charge 032664370001, created on 16 January 2019 (62 pages)
1 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
1 August 2018Director's details changed for Chloe Chandra Holding on 12 July 2018 (2 pages)
1 August 2018Appointment of Mr Thomas Lemay Green as a director on 12 July 2018 (2 pages)
1 August 2018Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018 (2 pages)
1 August 2018Director's details changed for Mr Thomas Lemay Green on 12 July 2018 (2 pages)
1 August 2018Registered office address changed from 39-41 Parker Street London WC2B 5PQ to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 1 August 2018 (1 page)
1 August 2018Appointment of Chloe Chandra Holding as a director on 12 July 2018 (2 pages)
1 August 2018Appointment of Paul Grayston as a director on 12 July 2018 (2 pages)
26 March 2018Termination of appointment of Michael Ernest David Chambers as a director on 16 March 2018 (1 page)
26 March 2018Termination of appointment of Thomas Oliver Gray as a secretary on 16 March 2018 (1 page)
26 March 2018Cessation of Michael Ernest David Chambers as a person with significant control on 16 March 2018 (1 page)
26 March 2018Notification of Crossrail Bidco Limited as a person with significant control on 16 March 2018 (2 pages)
26 March 2018Appointment of Mr Mark Llewellyn Williams as a director on 16 March 2018 (2 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
(3 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(3 pages)
19 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(3 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(3 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(3 pages)
30 August 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
30 August 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
16 November 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
16 November 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
16 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
19 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 3
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 3
(4 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
8 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
10 May 2010Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (1 page)
10 May 2010Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (1 page)
10 May 2010Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (1 page)
6 May 2010Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 6 May 2010 (2 pages)
5 May 2010Termination of appointment of Fiona Skalsky as a secretary (1 page)
5 May 2010Termination of appointment of Fiona Skalsky as a secretary (1 page)
5 May 2010Appointment of Thomas Oliver Gray as a secretary (1 page)
5 May 2010Appointment of Thomas Oliver Gray as a secretary (1 page)
30 April 2010Change of name notice (2 pages)
30 April 2010Change of name notice (2 pages)
30 April 2010Company name changed grosvenor executive recruitment LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
30 April 2010Company name changed grosvenor executive recruitment LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
23 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
27 May 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
27 October 2007Return made up to 21/10/07; no change of members (6 pages)
27 October 2007Return made up to 21/10/07; no change of members (6 pages)
21 June 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
21 June 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
8 November 2006Return made up to 21/10/06; full list of members (6 pages)
8 November 2006Return made up to 21/10/06; full list of members (6 pages)
21 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
21 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
27 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
27 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
27 October 2005Return made up to 21/10/05; full list of members (6 pages)
27 October 2005Return made up to 21/10/05; full list of members (6 pages)
23 December 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
2 July 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
2 July 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 July 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 June 2004Registered office changed on 01/06/04 from: green sleeves highfield banstead surrey SM7 3LJ (1 page)
1 June 2004Registered office changed on 01/06/04 from: green sleeves highfield banstead surrey SM7 3LJ (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
13 March 2004Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2004Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2003Return made up to 21/10/03; full list of members (6 pages)
19 November 2003Return made up to 21/10/03; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
12 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
12 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
15 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
15 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
12 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2001Return made up to 21/10/01; full list of members (6 pages)
12 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2001Return made up to 21/10/01; full list of members (6 pages)
12 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
21 November 2000Return made up to 21/10/00; full list of members (6 pages)
21 November 2000Return made up to 21/10/00; full list of members (6 pages)
17 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
17 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
17 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
(6 pages)
6 December 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
(6 pages)
16 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
16 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
13 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
6 November 1998Return made up to 21/10/98; no change of members (4 pages)
6 November 1998Registered office changed on 06/11/98 from: 2 lindsey street london EC1A 9HP (1 page)
6 November 1998Registered office changed on 06/11/98 from: 2 lindsey street london EC1A 9HP (1 page)
6 November 1998Return made up to 21/10/98; no change of members (4 pages)
14 November 1997Return made up to 21/10/97; full list of members (6 pages)
14 November 1997Return made up to 21/10/97; full list of members (6 pages)
14 November 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
14 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
14 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Registered office changed on 31/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (2 pages)
31 October 1996Secretary resigned (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
21 October 1996Incorporation (10 pages)
21 October 1996Incorporation (10 pages)