London
SW1P 9ZP
Director Name | Timothy Hugh Parker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Secretary Name | Timothy Hugh Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Secretary |
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 | 19 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2009) |
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(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2010) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mr Alistair Copland Campbell Cook |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Chartered Accountant- Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tan House Farm Toys Hill Near Edenbridge Kent TN8 6NX |
Director Name | Ms Deborah Susan Mattinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grand Avenue Muswell Hill London N10 3BB |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 7 years (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 | Mr Crispin John Beale |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Cold Blow Farm Ashford Kent TN25 5HF |
Director Name | Nicholas Maxwell Lamb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wood House Peafield Wood Stelling Minnis Kent CT4 6BP |
Secretary Name | Thomas Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 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 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 |
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 |
2 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 |
22 August 2012 | Delivered on: 29 August 2012 Satisfied on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 November 2002 | Delivered on: 20 November 2002 Satisfied on: 26 November 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Appointment of Fiona Mary Sharp as a director on 1 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 January 2016 | Termination of appointment of Nicholas Maxwell Lamb as a director on 31 December 2015 (1 page) |
15 January 2016 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 January 2016 | Termination of appointment of Crispin John Beale as a director on 31 December 2015 (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 January 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 7 January 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Satisfaction of charge 2 in full (9 pages) |
26 November 2015 | Satisfaction of charge 1 in full (5 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
13 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (151 pages) |
13 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
13 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
13 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
26 July 2013 | Full accounts made up to 31 December 2012 (14 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) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 May 2012 | Second filing of AP01 previously delivered to Companies House
|
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 June 2010 | Appointment of Robert Edward Davison as a director (3 pages) |
8 June 2010 | Termination of appointment of Alistair Cook as a director (2 pages) |
8 June 2010 | Appointment of Nicholas Maxwell Lamb as a director
|
8 June 2010 | Appointment of Crispin John Beale as a director (3 pages) |
8 June 2010 | Termination of appointment of Robert Davison as a secretary (3 pages) |
8 June 2010 | Appointment of Thomas Tolliss as a secretary (3 pages) |
25 March 2010 | Termination of appointment of Deborah Mattinson as a director (2 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 August 2009 | Director appointed alistair copland campbell cook (2 pages) |
22 July 2009 | Director appointed deborah susan mattinson (2 pages) |
9 July 2009 | Appointment terminated director fiona sharp (1 page) |
9 July 2009 | Appointment terminated director robert davison (1 page) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 May 2008 | Director and secretary's change of particulars / robert davison / 17/05/2008 (1 page) |
1 February 2008 | Company name changed college green research and strat egy LIMITED\certificate issued on 01/02/08 (2 pages) |
22 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
21 November 2007 | Company name changed heresy LIMITED\certificate issued on 21/11/07 (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 September 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
19 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
14 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2001 | Resolutions
|
29 December 2000 | Incorporation (19 pages) |