Company NameChillenden Media Limited
Company StatusDissolved
Company Number06561095
CategoryPrivate Limited Company
Incorporation Date10 April 2008(15 years, 11 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Rae
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Director NameMr Stephen Anthony Burnett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 26 April 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLes Geonnais Farm
La Rue Des Geonnais
St Ouen
Jersey
JE3 2BS
Secretary NameJTC (UK) Limited (Corporation)
StatusClosed
Appointed10 April 2008(same day as company formation)
Correspondence Address6th Floor
63 Curzon Street
London
W1J 8PD
Director NameMr Graeme Charters
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ridgeway Crescent
Tonbridge
Kent
TN10 4NR
Director NameMr Nigel Anthony Le Quesne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMont Au Roux
La Rue Du Bocage
St. Brelade
Jersey
JE3 8BP
Director NameMrs Tracey Michelle McFarlane
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Oronsay Crescent
Old Kilpatrick
Glasgow
Lanarkshire
G60 5NN
Scotland
Director NameMr Donald James Moir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(10 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinley Lodge
Swinley Road
Ascot
Berkshire
SL5 8AZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address6th Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,833

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2011Termination of appointment of Donald Moir as a director (2 pages)
2 February 2011Termination of appointment of Donald Moir as a director (2 pages)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2010Application to strike the company off the register (3 pages)
20 December 2010Application to strike the company off the register (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010 (3 pages)
26 August 2010Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010 (3 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 286,250
(16 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 286,250
(16 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 April 2009Return made up to 10/04/09; full list of members (6 pages)
30 April 2009Return made up to 10/04/09; full list of members (6 pages)
20 April 2009Director appointed stephen anthony burnett (3 pages)
20 April 2009Director appointed donald james moir (2 pages)
20 April 2009Director appointed donald james moir (2 pages)
20 April 2009Director appointed stephen anthony burnett (3 pages)
17 April 2009Appointment terminated director nigel le quesne (1 page)
17 April 2009Appointment Terminated Director nigel le quesne (1 page)
17 April 2009Appointment terminated director tracey mcfarlane (1 page)
17 April 2009Appointment Terminated Director graeme charters (1 page)
17 April 2009Appointment Terminated Director tracey mcfarlane (1 page)
17 April 2009Appointment terminated director graeme charters (1 page)
20 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
20 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2008Incorporation (23 pages)
10 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
10 April 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)
10 April 2008Incorporation (23 pages)