London
SW1P 1DH
Director Name | Ms Joanne Marie Parker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Finance Director And Accountan |
Country of Residence | United Kingdom |
Correspondence Address | 14 Curzon Street London Greater London W1J 5HN |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Curzon Street London Greater London W1J 5HN |
Secretary Name | Robert Edward Davison |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Curzon Street London W1J 5HN |
Secretary Name | Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr David Crowther |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2022) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Website | bell-pottinger.co.uk |
---|
Registered Address | Greencoat House Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Chime Communications PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
17 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
13 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (101 pages) |
18 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
16 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
1 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
2 June 2022 | Appointment of Ms Joanne Marie Parker as a director on 31 May 2022 (2 pages) |
2 June 2022 | Termination of appointment of David Crowther as a director on 31 May 2022 (1 page) |
15 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (106 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
2 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
13 October 2021 | Registered 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 2021 | Appointment of Mr Thomas George Tolliss as a secretary on 19 May 2021 (2 pages) |
29 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
17 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages) |
17 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
8 September 2020 | Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages) |
8 September 2020 | Cessation of Chime Communications Limited as a person with significant control on 11 December 2019 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (3 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
27 November 2018 | Resolutions
|
27 November 2018 | Change of name notice (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Appointment of Fiona Mary Sharp as a director on 1 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Appointment of Fiona Mary Sharp as a director on 1 April 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
1 August 2014 | Accounts made up to 31 December 2013 (3 pages) |
1 August 2014 | Accounts made up to 31 December 2013 (3 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN United Kingdom on 29 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Thomas George Tolliss as a secretary on 1 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Thomas George Tolliss as a secretary on 1 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Thomas George Tolliss as a secretary on 1 January 2013 (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Termination of appointment of Mark William Smith as a director on 16 July 2012 (2 pages) |
27 July 2012 | Termination of appointment of Mark William Smith as a director on 16 July 2012 (2 pages) |
26 July 2012 | Appointment of Thomas George Tolliss as a secretary on 16 July 2012 (3 pages) |
26 July 2012 | Appointment of Thomas George Tolliss as a secretary on 16 July 2012 (3 pages) |
24 July 2012 | Termination of appointment of Robert Edward Davison as a secretary on 16 July 2012 (2 pages) |
24 July 2012 | Termination of appointment of Robert Edward Davison as a secretary on 16 July 2012 (2 pages) |
15 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
15 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|