Company NameChime Productions Ltd.
Company StatusDissolved
Company Number07577958
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Carol Fletcher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis Street 45 King William Street
London
EC4R 9AN
Director NameMr John Stafford Michie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis Street 45 King William Street
London
EC4R 9AN
Secretary NameMs Carol Fletcher
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Regis Street 45 King William Street
London
EC4R 9AN

Location

Registered Address2nd Floor Regis Street
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

75 at £1John Stafford Michie
75.00%
Ordinary
25 at £1Carol Fletcher
25.00%
Ordinary

Financials

Year2014
Net Worth£30,994
Cash£89,837
Current Liabilities£59,818

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
17 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
13 May 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
29 March 2019Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB, United Kingdom to 2nd Floor Regis Street 45 King William Street London EC4R 9AN on 29 March 2019 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Registered office address changed from , Park House 158-160 Arthur Road, London, SW19 8AQ to 2nd Floor Regis Street 45 King William Street London EC4R 9AN on 8 June 2016 (1 page)
8 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Registered office address changed from Park House 158-160 Arthur Road London SW19 8AQ to 150 Aldersgate Street London EC1A 4AB on 8 June 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
19 April 2012Registered office address changed from , C/O Haines Watts Wimbledon Llp 162 Arthur Road, Wimbledon, London, SW19 8AQ, United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from C/O Haines Watts Wimbledon Llp 162 Arthur Road Wimbledon London SW19 8AQ United Kingdom on 19 April 2012 (1 page)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Ms. Carol Fletcher on 24 March 2012 (2 pages)
18 April 2012Director's details changed for Mr. John Stafford Michie on 24 March 2012 (2 pages)
18 April 2012Director's details changed for Ms. Carol Fletcher on 24 March 2012 (2 pages)
18 April 2012Director's details changed for Mr. John Stafford Michie on 24 March 2012 (2 pages)
24 March 2011Incorporation (39 pages)
24 March 2011Incorporation (39 pages)