London
W1T 1LY
Director Name | Mr David Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Global Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Gresse Street London W1T 1QL |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Secretary Name | Mr Peter Walker |
---|---|
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | chiadvertising.com |
---|
Registered Address | Ground Floor 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Chi & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
---|---|
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
22 February 2012 | Company name changed msix communications LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Change of name notice (2 pages) |
3 February 2012 | Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
3 February 2012 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
3 February 2012 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
3 February 2012 | Incorporation (38 pages) |