Company NameChelsea Media Limited
DirectorsJoanna Rapp and Mark Issac Rebuck
Company StatusActive
Company Number10205242
CategoryPrivate Limited Company
Incorporation Date28 May 2016(7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Joanna Rapp
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shelley Court 56 Tite Street
London
SW3 4JB
Director NameMr Mark Issac Rebuck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shelley Court 56 Tite Street
London
SW3 4JB
Director NameMr Mark Rebuck
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 3 Fitzhardinge Street
London
W1H 6EF

Location

Registered Address9 Shelley Court
56 Tite Street
London
SW3 4JB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 May 2023 (10 months, 3 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

1 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 September 2020Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to Castle House Castle Street Guildford Surrey GU1 3UW on 30 September 2020 (1 page)
16 July 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
16 July 2020Change of details for Ms Joanna Rapp as a person with significant control on 16 July 2020 (2 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
24 June 2019Notification of Mark Rebuck as a person with significant control on 7 March 2019 (2 pages)
24 June 2019Appointment of Mr Mark Issac Rebuck as a director on 7 March 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
12 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
22 August 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
22 August 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
12 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
1 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 August 2016Director's details changed for Mrs. Joanna Rapp on 28 May 2016 (2 pages)
8 August 2016Director's details changed for Mrs. Joanna Rapp on 28 May 2016 (2 pages)
4 August 2016Termination of appointment of Mark Rebuck as a director on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Mark Rebuck as a director on 4 August 2016 (1 page)
28 May 2016Incorporation
Statement of capital on 2016-05-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2016Incorporation
Statement of capital on 2016-05-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)