London
SW1P 9ZP
Director Name | Mr Trevor John Morris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Public Relations Director Cons |
Country of Residence | United Kingdom |
Correspondence Address | 67 Montholme Road London SW11 6HX |
Secretary Name | Ellen Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ilex Barn Poundhurst Road Ruckinge Ashford Kent TN26 2PQ |
Secretary Name | Timothy Hugh Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llys Cariad Ffairfach Llandeilo Carmarthenshire SA19 6PE Wales |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 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(15 years, 8 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 |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | chime.plc.uk |
---|
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £1 | Chime Communications PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
6 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director 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) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 February 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 18 February 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
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) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
17 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 September 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 02/05/06; full list of members (5 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 May 2005 | Return made up to 02/05/05; full list of members (5 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 June 2004 | Return made up to 02/05/04; full list of members (5 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 June 2003 | Return made up to 02/05/03; full list of members (5 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 August 2002 | Resolutions
|
2 August 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 July 2002 | Secretary's particulars changed (1 page) |
20 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
3 December 2001 | Secretary resigned (1 page) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
1 June 2001 | Return made up to 02/05/01; full list of members
|
26 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 April 2000 | Ad 14/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 2000 | Company name changed brand & issues research LTD\certificate issued on 03/02/00 (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: c/o kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page) |
6 July 1999 | Return made up to 02/05/99; no change of members (4 pages) |
4 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
8 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Incorporation (17 pages) |