Company NameCHM Media Limited
Company StatusDissolved
Company Number06512272
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NameYazoo Tune Limited

Business Activity

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

Directors

Director NameMr Colm Martin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(1 day after company formation)
Appointment Duration13 years, 5 months (closed 27 July 2021)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Mr Colm Hugh Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£73,624
Cash£110,246
Current Liabilities£36,691

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
8 July 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Change of details for Mr Colm Martin as a person with significant control on 29 November 2017 (2 pages)
30 November 2017Change of details for Mr Colm Martin as a person with significant control on 29 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Colm Martin on 29 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Colm Martin on 29 November 2017 (2 pages)
23 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Director's details changed for Mr Colm Martin on 25 February 2016 (2 pages)
2 March 2016Director's details changed for Mr Colm Martin on 25 February 2016 (2 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Director's details changed for Mr Colm Martin on 25 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Colm Martin on 25 February 2015 (2 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 September 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 11 September 2011 (1 page)
11 September 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 11 September 2011 (1 page)
23 June 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page)
23 June 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page)
21 April 2011Annual return made up to 25 February 2011 (4 pages)
21 April 2011Annual return made up to 25 February 2011 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 March 2009Return made up to 25/02/09; full list of members (3 pages)
21 March 2009Return made up to 25/02/09; full list of members (3 pages)
1 December 2008Appointment terminated secretary astrid sandra clare forster (1 page)
1 December 2008Appointment terminated secretary astrid sandra clare forster (1 page)
18 September 2008Director appointed mr colm martin (1 page)
18 September 2008Appointment terminated director elizabeth logan (1 page)
18 September 2008Director appointed mr colm martin (1 page)
18 September 2008Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 September 2008Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 September 2008Appointment terminated director elizabeth logan (1 page)
3 September 2008Company name changed yazoo tune LIMITED\certificate issued on 03/09/08 (2 pages)
3 September 2008Company name changed yazoo tune LIMITED\certificate issued on 03/09/08 (2 pages)
24 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 February 2008Incorporation (17 pages)
25 February 2008Incorporation (17 pages)