London
W11 3AA
Director Name | Mr Adrian Pennink |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2007(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Grove Barn Beckley Oxfordshire OX3 9US |
Director Name | Niall Campbell Douglas Ferguson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2007(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Sker Farm Porthcawl CF36 3PJ Wales |
Secretary Name | Ms Vivienne Lynn Steele |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2010(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Wisteria House High Street Hook Norton OX15 5NF |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Management Information |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Shailesh Suryakant Gor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 93 Oakwood Crescent Greenford Middlesex UB6 0RG |
Secretary Name | Vivienne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | Doolittle Cottage Down End Hook Norton Banbury Oxfordshire OX15 5LW |
Website | www.chimericamedia.com/ |
---|---|
Telephone | 020 73139986 |
Telephone region | London |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Niall Campbell Ferguson 60.00% Ordinary |
---|---|
20 at £1 | Adrian Pennink 20.00% Ordinary |
20 at £1 | Melanie Fall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,607 |
Cash | £138,322 |
Current Liabilities | £20,936 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 30 December 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
18 June 2014 | Director's details changed for Niall Douglas Ferguson on 10 January 2014 (2 pages) |
18 June 2014 | Director's details changed for Niall Douglas Ferguson on 10 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Director's details changed for Niall Douglas Ferguson on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Niall Douglas Ferguson on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Niall Douglas Ferguson on 1 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Melanie Fall on 1 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Melanie Fall on 1 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Melanie Fall on 1 January 2013 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 June 2012 | Secretary's details changed for Vivienne Steele on 20 June 2012 (1 page) |
20 June 2012 | Secretary's details changed for Vivienne Steele on 20 June 2012 (1 page) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Termination of appointment of Vivienne Steele as a secretary (1 page) |
26 January 2011 | Termination of appointment of Vivienne Steele as a secretary (1 page) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Appointment of Vivienne Steele as a secretary (3 pages) |
4 March 2010 | Appointment of Vivienne Steele as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Shailesh Gor as a secretary (2 pages) |
3 March 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of Vivienne Steele as a secretary (2 pages) |
3 March 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of Vivienne Steele as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Shailesh Gor as a secretary (2 pages) |
3 March 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2010 (2 pages) |
26 February 2010 | Registered office address changed from 93 Oakwood Crescent Greenford Middlesex UB6 0RG on 26 February 2010 (2 pages) |
26 February 2010 | Termination of appointment of Shailesh Gor as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Shailesh Gor as a secretary (2 pages) |
26 February 2010 | Registered office address changed from 93 Oakwood Crescent Greenford Middlesex UB6 0RG on 26 February 2010 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Adrian Pennink on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Melanie Fall on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Melanie Fall on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Niall Douglas Ferguson on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Adrian Pennink on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Niall Douglas Ferguson on 8 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Niall Douglas Ferguson on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Melanie Fall on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Adrian Pennink on 8 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
20 February 2007 | Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
20 February 2007 | Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
20 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
20 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
9 January 2007 | Incorporation (17 pages) |
9 January 2007 | Incorporation (17 pages) |