Company NameChime 360 Limited
DirectorJoanne Marie Parker
Company StatusActive
Company Number07812068
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 5 months ago)
Previous Name1A Communications Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Thomas George Tolliss
StatusCurrent
Appointed19 May 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMs Joanne Marie Parker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleFinance Director And Accountan
Country of ResidenceUnited Kingdom
Correspondence Address14 Curzon Street
London
Greater London
W1J 5HN
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Curzon Street
London
Greater London
W1J 5HN
Secretary NameRobert Edward Davison
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address14 Curzon Street
London
W1J 5HN
Secretary NameThomas George Tolliss
NationalityBritish
StatusResigned
Appointed16 July 2012(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP

Contact

Websitebell-pottinger.co.uk

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Chime Communications PLC
100.00%
Ordinary

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 End31 December

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

17 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
13 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 July 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
13 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (101 pages)
18 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
16 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
1 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
2 June 2022Appointment of Ms Joanne Marie Parker as a director on 31 May 2022 (2 pages)
2 June 2022Termination of appointment of David Crowther as a director on 31 May 2022 (1 page)
15 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (106 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
2 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
13 October 2021Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 13 October 2021 (1 page)
19 May 2021Appointment of Mr Thomas George Tolliss as a secretary on 19 May 2021 (2 pages)
29 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages)
17 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
8 September 2020Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages)
8 September 2020Cessation of Chime Communications Limited as a person with significant control on 11 December 2019 (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with updates (3 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-01
(2 pages)
27 November 2018Change of name notice (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Appointment of Fiona Mary Sharp as a director on 1 April 2017 (2 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Appointment of Fiona Mary Sharp as a director on 1 April 2017 (2 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016 (1 page)
18 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
1 August 2014Accounts made up to 31 December 2013 (3 pages)
1 August 2014Accounts made up to 31 December 2013 (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
3 October 2013Accounts made up to 31 December 2012 (3 pages)
3 October 2013Accounts made up to 31 December 2012 (3 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN United Kingdom on 29 January 2013 (1 page)
24 January 2013Termination of appointment of Thomas George Tolliss as a secretary on 1 January 2013 (1 page)
24 January 2013Termination of appointment of Thomas George Tolliss as a secretary on 1 January 2013 (1 page)
24 January 2013Termination of appointment of Thomas George Tolliss as a secretary on 1 January 2013 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
27 July 2012Termination of appointment of Mark William Smith as a director on 16 July 2012 (2 pages)
27 July 2012Termination of appointment of Mark William Smith as a director on 16 July 2012 (2 pages)
26 July 2012Appointment of Thomas George Tolliss as a secretary on 16 July 2012 (3 pages)
26 July 2012Appointment of Thomas George Tolliss as a secretary on 16 July 2012 (3 pages)
24 July 2012Termination of appointment of Robert Edward Davison as a secretary on 16 July 2012 (2 pages)
24 July 2012Termination of appointment of Robert Edward Davison as a secretary on 16 July 2012 (2 pages)
15 February 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
15 February 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)