London
W1T 1QL
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Gresse Street London W1T 1QL |
Director Name | Mr David Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Global Fco |
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 | 07 October 2013(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 | 07 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Director Name | Mr Mark Julian Read |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2015) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Director Name | Mr Simon Phillip Clemmow |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2018) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Director Name | Mr Charles Inge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2018) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | chiandpartners.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 |
112.8k at £0.01 | Cavendish Square Holding Bv 99.80% Ordinary |
---|---|
113.3k at £0.01 | Chi Partners Holdings LTD 100.20% Ordinary A |
Year | 2014 |
---|---|
Turnover | £220,943,000 |
Gross Profit | £49,317,000 |
Net Worth | £7,419,000 |
Cash | £16,848,000 |
Current Liabilities | £79,629,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
3 April 2019 | Delivered on: 5 April 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (48 pages) |
17 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
16 September 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
21 June 2022 | Registered office address changed from 7 Rathbone Street London W1T 1LY to Ground Floor 17 Gresse Street London W1T 1QL on 21 June 2022 (1 page) |
10 November 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
18 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (48 pages) |
21 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
20 February 2020 | Satisfaction of charge 087214550001 in full (1 page) |
21 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
5 April 2019 | Registration of charge 087214550002, created on 3 April 2019 (12 pages) |
26 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (46 pages) |
11 July 2018 | Termination of appointment of Simon Phillip Clemmow as a director on 1 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Charles Inge as a director on 1 July 2018 (1 page) |
14 May 2018 | Appointment of Mr David Graham as a director on 1 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Peter Walker as a secretary on 1 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Peter Walker as a director on 1 May 2018 (1 page) |
27 February 2018 | Resolutions
|
27 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
29 April 2016 | Termination of appointment of Mark Julian Read as a director on 31 December 2015 (1 page) |
29 April 2016 | Termination of appointment of Mark Julian Read as a director on 31 December 2015 (1 page) |
24 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
30 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
30 June 2015 | Appointment of Mr Charles Inge as a director on 13 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Andrew Grant Balfour Scott as a director on 13 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Charles Inge as a director on 13 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Andrew Grant Balfour Scott as a director on 13 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Mark Julian Read as a director on 13 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Simon Phillip Clemmow as a director on 13 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Simon Phillip Clemmow as a director on 13 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Mark Julian Read as a director on 13 April 2015 (2 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 25 September 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 25 September 2014
|
3 March 2015 | Change of share class name or designation (1 page) |
3 March 2015 | Resolutions
|
3 March 2015 | Change of share class name or designation (1 page) |
3 March 2015 | Resolutions
|
16 December 2014 | Registration of charge 087214550001, created on 10 December 2014 (26 pages) |
16 December 2014 | Registration of charge 087214550001, created on 10 December 2014 (26 pages) |
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 October 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
7 October 2013 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |