Company NameChat Moderators Limited
DirectorYvonne Cecilia Marcus
Company StatusActive
Company Number03579813
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Yvonne Cecilia Marcus
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Glm Ghest Lloyd
103-105 Brighton Road
Coulsdon
CR5 2NG
Director NameAneta Novak Marcus
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Glm Ghest Lloyd
103-105 Brighton Road
Coulsdon
CR5 2NG
Director NameRobert Marcus
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Close
London
SW15 3TH
Secretary NameAneta Novak Marcus
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Close
London
SW15 3TH
Director NameNeil Blackburn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2003)
RoleCompany Director
Correspondence AddressPelerins
Beechwood Drive
Aldbury
Hertfordshire
HP23 5SB
Director NameKerry Gaynor Marcus
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2002(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 January 2003)
RoleTV Producer
Correspondence AddressPelerins
Beechwood Drive, Aldbury
Tring
Hertfordshire
HP23 5SB

Contact

Websitechatmoderators.com

Location

Registered AddressC/O Glm Ghest Lloyd
103-105 Brighton Road
Coulsdon
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Shareholders

50 at £1Aneta Novac Marcus
50.00%
Ordinary
50 at £1Robert Marcus
50.00%
Ordinary

Financials

Year2014
Net Worth£98,124
Cash£186,002
Current Liabilities£99,046

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 3 weeks from now)

Charges

11 November 2005Delivered on: 18 November 2005
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial deposit of £7,787.28 and all entitlements rights and benefits accruing directly or indirectly to the account. See the mortgage charge document for full details.
Outstanding
20 May 2002Delivered on: 24 May 2002
Persons entitled: Eagle Star Life Assurance

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit is defined in a deed as the sum or sums standing to the credit of the account including an initial deposit of £10,000 paid by the tenant under the deed;. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
20 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
11 June 2020Cessation of Robert Marcus as a person with significant control on 7 January 2019 (1 page)
11 June 2020Notification of Yvonne Cecilia Marcus as a person with significant control on 7 January 2019 (2 pages)
11 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 January 2020Director's details changed for Ms Yvonne Cecilia Lapsley on 15 December 2018 (2 pages)
20 December 2019Termination of appointment of Robert Marcus as a director on 7 January 2019 (1 page)
1 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
6 July 2018Satisfaction of charge 2 in full (1 page)
6 July 2018Satisfaction of charge 1 in full (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 October 2017Appointment of Ms Yvonne Cecilia Lapsley as a director on 11 October 2017 (2 pages)
11 October 2017Appointment of Ms Yvonne Cecilia Lapsley as a director on 11 October 2017 (2 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
29 August 2017Change of details for Mr Robert Marcus as a person with significant control on 8 August 2017 (4 pages)
29 August 2017Change of details for Mr Robert Marcus as a person with significant control on 8 August 2017 (4 pages)
24 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 August 2017Cancellation of shares. Statement of capital on 8 August 2017
  • GBP 50
(4 pages)
24 August 2017Cancellation of shares. Statement of capital on 8 August 2017
  • GBP 50
(4 pages)
24 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 August 2017Cessation of Aneta Novak-Marcus as a person with significant control on 7 August 2017 (1 page)
16 August 2017Termination of appointment of Aneta Novak Marcus as a secretary on 7 August 2017 (1 page)
16 August 2017Termination of appointment of Aneta Novak Marcus as a secretary on 7 August 2017 (1 page)
16 August 2017Cessation of Aneta Novak-Marcu as a person with significant control on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Aneta Novak Marcus as a director on 7 August 2017 (1 page)
16 August 2017Termination of appointment of Aneta Novak Marcus as a director on 7 August 2017 (1 page)
29 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 June 2017Notification of Aneta Novak-Marcus as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 June 2017Notification of Robert Marcus as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Aneta Novak-Marcus as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Robert Marcus as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
28 April 2015Statement of company's objects (1 page)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 April 2015Change of share class name or designation (1 page)
28 April 2015Change of share class name or designation (1 page)
28 April 2015Particulars of variation of rights attached to shares (1 page)
28 April 2015Statement of company's objects (1 page)
28 April 2015Particulars of variation of rights attached to shares (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Director's details changed for Robert Marcus on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Aneta Novak Marcus on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Robert Marcus on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Aneta Novak Marcus on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Aneta Novak Marcus on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Robert Marcus on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 11/06/08; full list of members (4 pages)
19 June 2008Return made up to 11/06/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2007Return made up to 11/06/07; no change of members (7 pages)
8 September 2007Return made up to 11/06/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 September 2006Return made up to 11/06/06; full list of members (7 pages)
21 September 2006Return made up to 11/06/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
7 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Registered office changed on 12/03/04 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page)
12 March 2004Registered office changed on 12/03/04 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 July 2003Return made up to 11/06/03; full list of members (8 pages)
22 July 2003Location of register of members (1 page)
22 July 2003Return made up to 11/06/03; full list of members (8 pages)
22 July 2003Location of register of members (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
17 February 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
17 February 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
14 February 2003Director resigned (1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 February 2003Director resigned (1 page)
16 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
8 February 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
8 February 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
14 January 2002Registered office changed on 14/01/02 from: 4 boleyn lodge 2 marryat road london SW19 5BD (1 page)
14 January 2002Registered office changed on 14/01/02 from: 4 boleyn lodge 2 marryat road london SW19 5BD (1 page)
19 June 2001Return made up to 11/06/01; full list of members (8 pages)
19 June 2001Return made up to 11/06/01; full list of members (8 pages)
5 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 January 2001Nc inc already adjusted 25/12/00 (1 page)
16 January 2001Ad 25/12/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
16 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
16 January 2001Ad 25/12/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
16 January 2001Nc inc already adjusted 25/12/00 (1 page)
16 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
24 November 2000Company name changed ground effect LIMITED\certificate issued on 27/11/00 (2 pages)
24 November 2000Company name changed ground effect LIMITED\certificate issued on 27/11/00 (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
16 June 2000Return made up to 11/06/00; full list of members (6 pages)
16 June 2000Return made up to 11/06/00; full list of members (6 pages)
6 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
6 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
18 June 1999Return made up to 11/06/99; full list of members (6 pages)
18 June 1999Return made up to 11/06/99; full list of members (6 pages)
22 December 1998Company name changed close ratio LIMITED\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed close ratio LIMITED\certificate issued on 23/12/98 (2 pages)
11 June 1998Incorporation (15 pages)
11 June 1998Incorporation (15 pages)