London
SW1P 9ZP
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Frances Holliday |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 July 2000) |
Role | Lawyer |
Correspondence Address | 9 Highbury Hill London N5 1SU |
Director Name | Mr Martin Anthony Whelton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | Pitt's Walk Bowling Green Close London SW15 3TE |
Director Name | Mr Robin Mark Dodgson Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Barrowgate Road London W4 4QS |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (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 | Jeremy James Garner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2003) |
Role | Creative Director |
Correspondence Address | Mews Cottage 37 The Close Great Dunmow Essex CM6 1EW |
Director Name | Mr Rupert Cortlandt Spencer Howell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2002) |
Role | Advertising Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield House Alfold Road Dunsfold Surrey GU8 4NP |
Director Name | Shaun Alexander Varga |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | The Old Coach House 45b Worcester Road Sutton Surrey SM2 6PY |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 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 |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llys Cariad Ffairfach Llandeilo Carmarthenshire SA19 6PE Wales |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(7 years, 2 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(12 years, 6 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 | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
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 |
9.9k at £0.01 | 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) |
---|---|
10 July 2017 | Confirmation statement made on 1 July 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) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 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 24 February 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 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 (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 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 (7 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 August 2008 | Return made up to 05/07/08; 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 (8 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
21 March 2007 | Company name changed amd online LIMITED\certificate issued on 21/03/07 (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 September 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 05/07/06; full list of members (5 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
4 August 2005 | Return made up to 05/07/05; full list of members (5 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (5 pages) |
19 December 2003 | Company name changed rare digital LIMITED\certificate issued on 19/12/03 (2 pages) |
16 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 October 2003 | Company name changed cyberflair LIMITED\certificate issued on 02/10/03 (2 pages) |
22 July 2003 | Return made up to 05/07/03; full list of members (5 pages) |
14 April 2003 | Company name changed bloodpartnership LIMITED\certificate issued on 13/04/03 (2 pages) |
24 February 2003 | New director appointed (4 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
26 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 February 2002 | Resolutions
|
22 January 2002 | S-div 12/12/01 (1 page) |
14 January 2002 | Resolutions
|
6 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
23 May 2001 | Director's particulars changed (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 14 curzon street london W1Y 7FH (1 page) |
4 April 2001 | Resolutions
|
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Ad 25/09/00--------- £ si 97@1=97 £ ic 1/98 (2 pages) |
9 October 2000 | New director appointed (2 pages) |
27 September 2000 | Resolutions
|
11 September 2000 | New secretary appointed (3 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Nc inc already adjusted 19/07/00 (1 page) |
3 August 2000 | Location of register of members (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 35 basinghall street london EC2V 5DA (1 page) |
25 July 2000 | Company name changed trushelfco (no.2689) LIMITED\certificate issued on 26/07/00 (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
5 July 2000 | Incorporation (19 pages) |