Hatfield
Hertfordshire
AL9 6EB
Director Name | Mr Kevin William Dickie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Svp Group Channels |
Country of Residence | Scotland |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Secretary Name | Ade Akinbiyi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Primrose Square London E9 5SX |
Director Name | Mr Dermot Owen Shortt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sequel 65 Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Mr Chris Wronski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ranulf Road Hocroft Estate London NW2 2DE |
Secretary Name | Mr Justin Wolfe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 25 May 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 30 Denholme Road London Greater London W9 3HX |
Secretary Name | Mr Justin Wolfe |
---|---|
Status | Resigned |
Appointed | 25 May 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 30 Denholme Road London Greater London W9 3HX |
Director Name | Mr Niall Curran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Fortescue Drive Shenley Church End Milton Keynes Buckinghamshire MK5 6BJ |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2009) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Bagshot Road Worplesdon Surrey GU3 3PZ |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 22 Kingswood Road Tadworth Surrey KT20 5EG |
Director Name | Mr Michael Paul Moriarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40d Hamilton Terrace London NW8 9UJ |
Secretary Name | Sarah Jack |
---|---|
Status | Resigned |
Appointed | 18 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2009) |
Role | Company Director |
Correspondence Address | Flat 3, 41 Leathwaite Road London SW11 1XG |
Director Name | Mr Christopher John Sharp |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Maida Vale London W9 1PR |
Secretary Name | Mr Guy David James Wheeler |
---|---|
Status | Resigned |
Appointed | 13 June 2012(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Secretary Name | Mr Oj Ebong |
---|---|
Status | Resigned |
Appointed | 06 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Secretary Name | Mr Andrew Gerald Fischer |
---|---|
Status | Resigned |
Appointed | 31 January 2014(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | African Broadcasting Corporations (Abc Tv) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 3a Berol Court 25 Ashley Road London N17 9LJ |
Website | chellozone.com |
---|---|
Telephone | 020 76447161 |
Telephone region | London |
Registered Address | 33 Broadwick Street Soho London W1F 0DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Chello Zone Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,338,248 |
Cash | £2 |
Current Liabilities | £2,150 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
3 April 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
13 April 2022 | Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
9 November 2021 | Statement of capital on 9 November 2021
|
9 November 2021 | Solvency Statement dated 29/09/21 (1 page) |
9 November 2021 | Statement by Directors (1 page) |
9 November 2021 | Resolutions
|
4 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
9 June 2021 | Change of details for Chello Zone Holdings Limited as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021 (1 page) |
7 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
20 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
15 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
26 November 2019 | Solvency Statement dated 20/11/19 (1 page) |
26 November 2019 | Resolutions
|
26 November 2019 | Statement of capital on 26 November 2019
|
26 November 2019 | Statement by Directors (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 May 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
19 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
9 March 2017 | Appointment of Mr Kevin William Dickie as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Kevin William Dickie as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Christopher John Sharp as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Christopher John Sharp as a director on 9 March 2017 (1 page) |
1 December 2016 | Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 November 2014 | Termination of appointment of a director (1 page) |
24 November 2014 | Termination of appointment of a director (1 page) |
21 November 2014 | Termination of appointment of Dermot Owen Shortt as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Dermot Owen Shortt as a director on 21 November 2014 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 August 2014 | Company name changed chellozone (uk) LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Company name changed chellozone (uk) LIMITED\certificate issued on 01/08/14
|
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 February 2014 | Termination of appointment of Oj Ebong as a secretary on 31 January 2014 (1 page) |
13 February 2014 | Termination of appointment of Oj Ebong as a secretary on 31 January 2014 (1 page) |
13 February 2014 | Appointment of Mr Andrew Gerald Fischer as a secretary on 31 January 2014 (2 pages) |
13 February 2014 | Appointment of Mr Andrew Gerald Fischer as a secretary on 31 January 2014 (2 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (17 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (17 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
15 July 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
11 April 2013 | Termination of appointment of Guy David James Wheeler as a secretary on 6 March 2013 (1 page) |
11 April 2013 | Appointment of Mr Oj Ebong as a secretary on 6 March 2013 (1 page) |
11 April 2013 | Termination of appointment of Guy David James Wheeler as a secretary on 6 March 2013 (1 page) |
11 April 2013 | Appointment of Mr Oj Ebong as a secretary on 6 March 2013 (1 page) |
11 April 2013 | Termination of appointment of Guy David James Wheeler as a secretary on 6 March 2013 (1 page) |
11 April 2013 | Appointment of Mr Oj Ebong as a secretary on 6 March 2013 (1 page) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 June 2012 | Termination of appointment of Justin Wolfe as a secretary on 13 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Justin Wolfe as a secretary on 13 June 2012 (1 page) |
26 June 2012 | Appointment of Mr Guy David James Wheeler as a secretary on 13 June 2012 (1 page) |
26 June 2012 | Appointment of Mr Guy David James Wheeler as a secretary on 13 June 2012 (1 page) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
5 September 2009 | Company name changed chello ce (uk) LIMITED\certificate issued on 07/09/09 (2 pages) |
5 September 2009 | Company name changed chello ce (uk) LIMITED\certificate issued on 07/09/09 (2 pages) |
3 September 2009 | Secretary appointed mr justin wolfe (1 page) |
3 September 2009 | Appointment terminated director michael moriarty (1 page) |
3 September 2009 | Director appointed mrs tanya marianne gugenheim (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, michelin house 81 fulham road, london, SW3 6RD (1 page) |
3 September 2009 | Appointment terminated director michael moriarty (1 page) |
3 September 2009 | Director appointed mr christopher john sharp (1 page) |
3 September 2009 | Appointment terminated director jeremy evans (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, michelin house 81 fulham road, london, SW3 6RD (1 page) |
3 September 2009 | Secretary appointed mr justin wolfe (1 page) |
3 September 2009 | Appointment terminated director niall curran (1 page) |
3 September 2009 | Director appointed mr dermot owen shortt (1 page) |
3 September 2009 | Appointment terminated secretary sarah jack (1 page) |
3 September 2009 | Director appointed mrs tanya marianne gugenheim (1 page) |
3 September 2009 | Appointment terminated secretary sarah jack (1 page) |
3 September 2009 | Appointment terminated director jeremy evans (1 page) |
3 September 2009 | Director appointed mr dermot owen shortt (1 page) |
3 September 2009 | Appointment terminated director angela mcmullen (1 page) |
3 September 2009 | Director appointed mr christopher john sharp (1 page) |
3 September 2009 | Appointment terminated director niall curran (1 page) |
3 September 2009 | Appointment terminated director angela mcmullen (1 page) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 March 2009 | Director appointed mr michael paul moriarty (2 pages) |
24 March 2009 | Director appointed mr michael paul moriarty (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from, 105-109 salusbury road, london, NW6 6RG (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from, 105-109 salusbury road, london, NW6 6RG (1 page) |
23 March 2009 | Director appointed angela mcmullen (2 pages) |
23 March 2009 | Secretary appointed sarah jack (1 page) |
23 March 2009 | Director appointed angela mcmullen (2 pages) |
23 March 2009 | Secretary appointed sarah jack (1 page) |
20 March 2009 | Appointment terminated director chris wronski (1 page) |
20 March 2009 | Appointment terminated director dermot shortt (1 page) |
20 March 2009 | Appointment terminated director dermot shortt (1 page) |
20 March 2009 | Appointment terminated secretary justin wolfe (1 page) |
20 March 2009 | Appointment terminated director chris wronski (1 page) |
20 March 2009 | Director appointed mr jeremy lewis evans (2 pages) |
20 March 2009 | Appointment terminated secretary justin wolfe (1 page) |
20 March 2009 | Director appointed mr jeremy lewis evans (2 pages) |
20 March 2009 | Director appointed mr niall curran (2 pages) |
20 March 2009 | Director appointed mr niall curran (2 pages) |
17 March 2009 | Company name changed the horror channel LIMITED\certificate issued on 17/03/09 (3 pages) |
17 March 2009 | Company name changed the horror channel LIMITED\certificate issued on 17/03/09 (3 pages) |
16 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
7 May 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
7 May 2008 | Director's change of particulars / chris wronski / 12/03/2008 (1 page) |
7 May 2008 | Director's change of particulars / chris wronski / 12/03/2008 (1 page) |
7 May 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 September 2007 | Company name changed greener technology LIMITED\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed greener technology LIMITED\certificate issued on 17/09/07 (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 2C berol court, 25 ashley road, london, N17 9LJ (1 page) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 2C berol court, 25 ashley road, london, N17 9LJ (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 March 2007 | Incorporation (18 pages) |
27 March 2007 | Incorporation (18 pages) |