London
W1T 6AD
Director Name | Mrs Sabina Tiffany Goold |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(8 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Second Avenue London SW14 8QF |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield EN2 6EY |
Director Name | Mr Colin Edward Offland |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2021) |
Role | Producer |
Country of Residence | England |
Correspondence Address | The Longhouse Michigan Avenue Mediacity Salford Greater Manchester M50 2GY |
Secretary Name | Mr Martin Ernest Offland |
---|---|
Status | Resigned |
Appointed | 05 January 2015(2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | The Longhouse Michigan Avenue Salford Mediacity M50 2GY |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £0.01 | Jeremy Goold & Chief Productions LTD 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 | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
8 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
9 October 2019 | Registered office address changed from Archer Street Studios 10 - 11 Archer Street London W1D 7AZ to Unit 18, Archer Street Studios 10-11 Archer Street London W1D 7AZ on 9 October 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 January 2019 | Change of details for Mr Jeremy Simon Goold as a person with significant control on 1 June 2018 (2 pages) |
19 December 2018 | Change of details for Chief Productions Limited as a person with significant control on 1 June 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
14 November 2017 | Notification of Chief Productions Limited as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Chief Productions Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
15 June 2016 | Sub-division of shares on 4 June 2016 (5 pages) |
15 June 2016 | Sub-division of shares on 4 June 2016 (5 pages) |
6 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2015 (21 pages) |
6 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2015 (21 pages) |
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 June 2015 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Archer Street Studios 10 - 11 Archer Street London W1D 7AZ on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Archer Street Studios 10 - 11 Archer Street London W1D 7AZ on 22 June 2015 (1 page) |
9 January 2015 | Appointment of Mr Jeremy Simon Goold as a director on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Martin Ernest Offland as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Colin Edward Offland as a director on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Martin Ernest Offland as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Jeremy Simon Goold as a director on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Colin Edward Offland as a director on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Martin Ernest Offland as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Colin Edward Offland as a director on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Jeremy Simon Goold as a director on 5 January 2015 (2 pages) |
23 December 2014 | Termination of appointment of Clifford Donald Wing as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Clifford Donald Wing as a director on 22 December 2014 (1 page) |
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|