London
SW1P 1PH
Director Name | Paul Charles Collard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Greencoat Place London SW1P 1PH |
Secretary Name | Mrs Jirina Buckland |
---|---|
Status | Current |
Appointed | 01 May 2023(9 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | 10a Greencoat Place London SW1P 1PH |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 105 Victoria Street London SW1P 9ZP |
Secretary Name | Robert Edward Davison |
---|---|
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 70693 105 Victoria Street London SW1P 9ZP |
Director Name | Mr James Philip John Glover |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 105 Victoria Street London SW1P 9ZP |
Director Name | Mr Edward Peter Shephard Leask |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 105 Victoria Street London SW1P 9ZP |
Director Name | Zakary Challen Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 11 December 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Roopesh Prashar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Gregory Sean Lake |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Christopher James Long |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2023) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Resigned |
Appointed | 31 December 2017(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2023) |
Role | Company Director |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Website | justmarketing.com |
---|
Registered Address | 10a Greencoat Place London SW1P 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
2 at £0.000001 | Chime Communications PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,043,431 |
Gross Profit | £7,911,706 |
Net Worth | £912,809 |
Cash | £514,412 |
Current Liabilities | £2,585,337 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties. Classification: A registered charge Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed. Outstanding |
---|---|
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
22 October 2014 | Delivered on: 28 October 2014 Satisfied on: 13 November 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Fully Satisfied |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages) |
---|---|
3 October 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
14 January 2019 | Appointment of Paul Charles Collard as a director on 1 January 2019 (2 pages) |
18 October 2018 | Termination of appointment of Gregory Sean Lake as a director on 31 August 2018 (1 page) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages) |
7 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
16 October 2017 | Registration of charge 087095280003, created on 10 October 2017 (55 pages) |
16 October 2017 | Registration of charge 087095280003, created on 10 October 2017 (55 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
9 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
9 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
9 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (88 pages) |
9 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (88 pages) |
7 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
5 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr David John Kenneth Webb as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Christopher James Long as a director on 28 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Gregory Sean Lake as a director on 15 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Gregory Sean Lake as a director on 15 April 2017 (2 pages) |
2 May 2017 | Change of name notice (2 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Change of name notice (2 pages) |
2 May 2017 | Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mr David John Kenneth Webb as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Christopher James Long as a director on 28 April 2017 (2 pages) |
2 May 2017 | Resolutions
|
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
23 January 2017 | Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Roopesh Prashar as a director on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Zakary Challen Brown as a director on 11 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Zakary Challen Brown as a director on 11 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Roopesh Prashar as a director on 16 December 2016 (2 pages) |
15 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
15 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 January 2016 | Registered office address changed from PO Box 70693 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from PO Box 70693 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 (1 page) |
24 December 2015 | Registration of charge 087095280002, created on 18 December 2015 (42 pages) |
24 December 2015 | Registration of charge 087095280002, created on 18 December 2015 (42 pages) |
13 November 2015 | Satisfaction of charge 087095280001 in full (4 pages) |
13 November 2015 | Satisfaction of charge 087095280001 in full (4 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
24 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 July 2015 | Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page) |
15 July 2015 | Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page) |
28 October 2014 | Registration of charge 087095280001, created on 22 October 2014 (10 pages) |
28 October 2014 | Registration of charge 087095280001, created on 22 October 2014 (10 pages) |
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 December 2013 | Appointment of James Philip John Glover as a director (3 pages) |
19 December 2013 | Appointment of Zakary Challen Brown as a director (3 pages) |
19 December 2013 | Appointment of Zakary Challen Brown as a director (3 pages) |
19 December 2013 | Appointment of Mr Edward Peter Shephard Leask as a director (3 pages) |
19 December 2013 | Appointment of James Philip John Glover as a director (3 pages) |
19 December 2013 | Appointment of Mr Edward Peter Shephard Leask as a director (3 pages) |
6 December 2013 | Change of name notice (2 pages) |
6 December 2013 | Company name changed csm motorsport LIMITED\certificate issued on 06/12/13
|
6 December 2013 | Change of name notice (2 pages) |
6 December 2013 | Company name changed csm motorsport LIMITED\certificate issued on 06/12/13
|
16 October 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
16 October 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
16 October 2013 | Company name changed chime newco LTD\certificate issued on 16/10/13
|
16 October 2013 | Company name changed chime newco LTD\certificate issued on 16/10/13
|
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|