Company NameChimerica Media Limited
Company StatusActive
Company Number06045520
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMelanie Fall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8a Clarendon Road
London
W11 3AA
Director NameMr Adrian Pennink
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Barn
Beckley
Oxfordshire
OX3 9US
Director NameNiall Campbell Douglas Ferguson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressSker Farm
Porthcawl
CF36 3PJ
Wales
Secretary NameMs Vivienne Lynn Steele
NationalityBritish
StatusCurrent
Appointed23 February 2010(3 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressWisteria House High Street
Hook Norton
OX15 5NF
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleManagement Information
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Shailesh Suryakant Gor
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Oakwood Crescent
Greenford
Middlesex
UB6 0RG
Secretary NameVivienne Steele
NationalityBritish
StatusResigned
Appointed23 February 2010(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 23 February 2010)
RoleCompany Director
Correspondence AddressDoolittle Cottage Down End
Hook Norton
Banbury
Oxfordshire
OX15 5LW

Contact

Websitewww.chimericamedia.com/
Telephone020 73139986
Telephone regionLondon

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Niall Campbell Ferguson
60.00%
Ordinary
20 at £1Adrian Pennink
20.00%
Ordinary
20 at £1Melanie Fall
20.00%
Ordinary

Financials

Year2014
Net Worth£128,607
Cash£138,322
Current Liabilities£20,936

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 December 2019 (6 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
18 June 2014Director's details changed for Niall Douglas Ferguson on 10 January 2014 (2 pages)
18 June 2014Director's details changed for Niall Douglas Ferguson on 10 January 2014 (2 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
15 January 2013Director's details changed for Niall Douglas Ferguson on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Niall Douglas Ferguson on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Niall Douglas Ferguson on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Melanie Fall on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Melanie Fall on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Melanie Fall on 1 January 2013 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 June 2012Secretary's details changed for Vivienne Steele on 20 June 2012 (1 page)
20 June 2012Secretary's details changed for Vivienne Steele on 20 June 2012 (1 page)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Termination of appointment of Vivienne Steele as a secretary (1 page)
26 January 2011Termination of appointment of Vivienne Steele as a secretary (1 page)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Appointment of Vivienne Steele as a secretary (3 pages)
4 March 2010Appointment of Vivienne Steele as a secretary (3 pages)
3 March 2010Termination of appointment of Shailesh Gor as a secretary (2 pages)
3 March 2010Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2010 (2 pages)
3 March 2010Appointment of Vivienne Steele as a secretary (2 pages)
3 March 2010Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2010 (2 pages)
3 March 2010Appointment of Vivienne Steele as a secretary (2 pages)
3 March 2010Termination of appointment of Shailesh Gor as a secretary (2 pages)
3 March 2010Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2010 (2 pages)
26 February 2010Registered office address changed from 93 Oakwood Crescent Greenford Middlesex UB6 0RG on 26 February 2010 (2 pages)
26 February 2010Termination of appointment of Shailesh Gor as a secretary (2 pages)
26 February 2010Termination of appointment of Shailesh Gor as a secretary (2 pages)
26 February 2010Registered office address changed from 93 Oakwood Crescent Greenford Middlesex UB6 0RG on 26 February 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Adrian Pennink on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Melanie Fall on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Melanie Fall on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Niall Douglas Ferguson on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Adrian Pennink on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Niall Douglas Ferguson on 8 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Niall Douglas Ferguson on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Melanie Fall on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Adrian Pennink on 8 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 09/01/09; full list of members (4 pages)
20 January 2009Return made up to 09/01/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008Return made up to 09/01/08; full list of members (3 pages)
10 January 2008Return made up to 09/01/08; full list of members (3 pages)
20 February 2007Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 February 2007Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
20 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
9 January 2007Incorporation (17 pages)
9 January 2007Incorporation (17 pages)