London
SW4 9LS
Secretary Name | Ms Holly Pelham |
---|---|
Status | Current |
Appointed | 30 March 2009(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Secretary |
Correspondence Address | 902 Antonine Heights City Walk London SE1 3DF |
Director Name | Juliet Sarah Dowling |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Tv/Film Prod |
Correspondence Address | 29 Roderick Road London NW3 2NN |
Secretary Name | Juliet Sarah Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Tv/Film Prod |
Correspondence Address | 29 Roderick Road London NW3 2NN |
Secretary Name | Zita Chen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 May 2001(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2008) |
Role | Consultant |
Correspondence Address | Top Floor 100 Tottenham Road London N1 4DP |
Website | chalkprojects.com |
---|
Registered Address | 5 Leppoc Road London SW4 9LS |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | James Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,283 |
Cash | £28,517 |
Current Liabilities | £39,560 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (4 days from now) |
27 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
29 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
14 March 2022 | Director's details changed for Mr James Christopher Kerr on 14 March 2022 (2 pages) |
14 March 2022 | Change of details for Mr James Christopher Kerr as a person with significant control on 14 March 2022 (2 pages) |
14 March 2022 | Registered office address changed from 7th Floor Oliver's Yard 55-71 City Road London EC1Y 1DT England to 5 Leppoc Road London SW4 9LS on 14 March 2022 (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
30 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
24 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
8 December 2017 | Registered office address changed from 5 Leppoc Road London SW4 9LS England to 7th Floor Oliver's Yard 55-71 City Road London EC1Y 1DT on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 5 Leppoc Road London SW4 9LS England to 7th Floor Oliver's Yard 55-71 City Road London EC1Y 1DT on 8 December 2017 (1 page) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Registered office address changed from The Barn Elcot Newbury Berkshire RG20 8NJ to 5 Leppoc Road London SW4 9LS on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from The Barn Elcot Newbury Berkshire RG20 8NJ to 5 Leppoc Road London SW4 9LS on 30 January 2017 (1 page) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 September 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
1 September 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 November 2011 | Registered office address changed from 902 Antonine Heights City Walk Bermondsey London SE1 3DF on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 902 Antonine Heights City Walk Bermondsey London SE1 3DF on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 902 Antonine Heights City Walk Bermondsey London SE1 3DF on 8 November 2011 (1 page) |
5 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 May 2010 | Director's details changed for James Christopher Kerr on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for James Christopher Kerr on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for James Christopher Kerr on 1 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
31 March 2009 | Secretary appointed ms holly pelham (1 page) |
31 March 2009 | Secretary appointed ms holly pelham (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 July 2008 | Appointment terminated secretary zita chen (1 page) |
1 July 2008 | Appointment terminated secretary zita chen (1 page) |
1 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 February 2008 | Company name changed the puzzle factory LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed the puzzle factory LIMITED\certificate issued on 18/02/08 (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 902 antonine heights city walk belmondsey london SE1 3DF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 902 antonine heights city walk belmondsey london SE1 3DF (1 page) |
11 December 2007 | Return made up to 01/05/07; no change of members
|
11 December 2007 | Return made up to 01/05/07; no change of members
|
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
18 April 2006 | Return made up to 01/05/05; full list of members
|
18 April 2006 | Return made up to 01/05/05; full list of members
|
11 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: unit 4 12 hoxton market london W1 6HG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: unit 4 12 hoxton market london W1 6HG (1 page) |
26 January 2005 | Return made up to 01/05/04; full list of members
|
26 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
26 January 2005 | Return made up to 01/05/04; full list of members
|
6 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
6 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
22 August 2003 | Return made up to 01/05/03; full list of members
|
22 August 2003 | Return made up to 01/05/03; full list of members
|
24 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
24 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
5 December 2002 | Company name changed orly communications LIMITED\certificate issued on 05/12/02 (2 pages) |
5 December 2002 | Company name changed orly communications LIMITED\certificate issued on 05/12/02 (2 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members
|
1 June 2002 | Return made up to 01/05/02; full list of members
|
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
11 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
13 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
13 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Company name changed orly films LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed orly films LIMITED\certificate issued on 01/06/01 (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 29 roderick road london NW3 2NN (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 29 roderick road london NW3 2NN (1 page) |
11 July 2000 | Full accounts made up to 31 May 1999 (8 pages) |
11 July 2000 | Full accounts made up to 31 May 1999 (8 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members
|
17 May 2000 | Return made up to 01/05/00; full list of members
|
30 June 1999 | Return made up to 01/05/99; no change of members
|
30 June 1999 | Return made up to 01/05/99; no change of members
|
30 April 1999 | Director's particulars changed (1 page) |
30 April 1999 | Director's particulars changed (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
4 August 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
4 August 1998 | Resolutions
|
1 May 1997 | Incorporation (15 pages) |
1 May 1997 | Incorporation (15 pages) |