London
NW5 1AS
Director Name | Mr Stephen Parker |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(20 years after company formation) |
Appointment Duration | 2 years |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highgate Road London NW5 1AS |
Secretary Name | Jodi Mishcon |
---|---|
Status | Current |
Appointed | 13 April 2023(21 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 12 Highgate Road London NW5 1AS |
Director Name | Robin Francis Schmidt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Producer (Tv) |
Correspondence Address | 7 St Cross Road Oxford Oxfordshire OX1 3TN |
Secretary Name | Portia Miranda Mishcon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cooper House 3p1 2 Michael Road London SW6 2AD |
Director Name | Daniel Lewis Gerard Medinger |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | The Cottage Llanerch Panna, Penley Wrexham LL13 0LR Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chromeproductions.co.uk |
---|
Registered Address | 12 Highgate Road London NW5 1AS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3 at £1 | Mr Joe D. Mischcon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,125 |
Cash | £157,062 |
Current Liabilities | £233,753 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
26 April 2006 | Delivered on: 28 April 2006 Persons entitled: Hsbc 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. Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
19 October 2020 | Registered office address changed from 1st Floor, Spitalfields House 1 Sterling Court Stirling Way London London WD6 2FX England to 12 Highgate Road London NW5 1AS on 19 October 2020 (1 page) |
14 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
7 February 2020 | Cessation of Joel David Mishcon as a person with significant control on 12 September 2019 (1 page) |
7 February 2020 | Notification of Chrome Productions Holdings Limited as a person with significant control on 12 September 2019 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 July 2019 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP United Kingdom to 1st Floor, Spitalfields House 1 Sterling Court Stirling Way London London WD6 2FX on 22 July 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 April 2018 | Notification of Joel David Mishcon as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 May 2017 | Confirmation statement made on 4 April 2017 with updates (8 pages) |
18 May 2017 | Confirmation statement made on 4 April 2017 with updates (8 pages) |
11 February 2017 | Sub-division of shares on 23 June 2016 (4 pages) |
11 February 2017 | Sub-division of shares on 23 June 2016 (4 pages) |
24 January 2017 | Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD England to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD England to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 24 January 2017 (1 page) |
20 December 2016 | Secretary's details changed for Portia Miranda Mishcon on 6 December 2016 (1 page) |
20 December 2016 | Director's details changed for Joel David Mishcon on 6 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP United Kingdom to Cooper House 3P1 2 Michael Road London SW6 2AD on 20 December 2016 (1 page) |
20 December 2016 | Director's details changed for Joel David Mishcon on 14 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Joel David Mishcon on 6 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Joel David Mishcon on 14 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP United Kingdom to Cooper House 3P1 2 Michael Road London SW6 2AD on 20 December 2016 (1 page) |
20 December 2016 | Secretary's details changed for Portia Miranda Mishcon on 6 December 2016 (1 page) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
2 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 April 2015 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD on 17 April 2015 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
25 April 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-04-25
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 April 2014 | Secretary's details changed for Portia Miranda Mishcon on 1 January 2014 (1 page) |
8 April 2014 | Secretary's details changed for Portia Miranda Mishcon on 1 January 2014 (1 page) |
8 April 2014 | Secretary's details changed for Portia Miranda Mishcon on 1 January 2014 (1 page) |
8 April 2014 | Director's details changed for Joel David Mishcon on 1 January 2014 (2 pages) |
8 April 2014 | Director's details changed for Joel David Mishcon on 1 January 2014 (2 pages) |
8 April 2014 | Director's details changed for Joel David Mishcon on 1 January 2014 (2 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 September 2012 | Termination of appointment of Daniel Medinger as a director (2 pages) |
4 September 2012 | Termination of appointment of Daniel Medinger as a director (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Registered office address changed from C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 4 April 2012 (14 pages) |
17 April 2012 | Annual return made up to 4 April 2012 (14 pages) |
17 April 2012 | Annual return made up to 4 April 2012 (14 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Annual return made up to 4 April 2010 (14 pages) |
19 April 2010 | Annual return made up to 4 April 2010 (14 pages) |
19 April 2010 | Annual return made up to 4 April 2010 (14 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 June 2009 | Director's change of particulars / joel mishcon / 27/05/2009 (1 page) |
7 June 2009 | Return made up to 04/04/09; full list of members (5 pages) |
7 June 2009 | Director's change of particulars / joel mishcon / 27/05/2009 (1 page) |
7 June 2009 | Return made up to 04/04/09; full list of members (5 pages) |
22 May 2009 | Appointment terminated director robin schmidt (1 page) |
22 May 2009 | Appointment terminated director robin schmidt (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Return made up to 04/04/08; no change of members
|
6 May 2008 | Return made up to 04/04/08; no change of members
|
8 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
8 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
23 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 20 reynolds close london NW11 7EA (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 20 reynolds close london NW11 7EA (1 page) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
8 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
8 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
25 June 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
25 June 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
7 May 2003 | Return made up to 04/04/03; full list of members
|
7 May 2003 | Return made up to 04/04/03; full list of members
|
7 May 2003 | Ad 04/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 May 2003 | Ad 04/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Incorporation (21 pages) |
4 April 2002 | Incorporation (21 pages) |