Company NameChorus Agency Limited
DirectorsAndrew George Timothy Donaldson-Perrott and Cassidy Joanne Beatrice Knowles
Company StatusActive
Company Number10357977
CategoryPrivate Limited Company
Incorporation Date2 September 2016(7 years, 8 months ago)
Previous NameRizer Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew George Timothy Donaldson-Perrott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 20.1 Coda Studios 189 Munster Road
London
SW6 6AW
Director NameMrs Cassidy Joanne Beatrice Knowles
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20.1 Coda Studios 189 Munster Road
London
SW6 6AW
Director NameMr Barry Wafer
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFox Studios Australia, 38 Driver Avenue Building 2
Moore Park
Nsw 2021

Location

Registered AddressSecond Floor Office Riverside Studios
101 Queen Caroline Street
London
W6 9BN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

15 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
(3 pages)
14 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
25 September 2020Withdrawal of a person with significant control statement on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr Andrew George Timothy Donaldson-Perrott on 24 September 2020 (2 pages)
25 September 2020Notification of Donaldson Perrott Holdings Ltd as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Termination of appointment of Barry Wafer as a director on 24 September 2020 (1 page)
10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
14 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
7 December 2018Registered office address changed from Central Working My Bloomsbury 11-13 Bayley Street Bloomsbury London WC1B 3HD England to Unit 20.1 Coda Studios 189 Munster Road London SW6 6AW on 7 December 2018 (1 page)
26 November 2018Appointment of Mr Andrew George Timothy Donaldson-Perrott as a director on 26 November 2018 (2 pages)
23 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
11 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
20 April 2017Registered office address changed from 10 John Street London WC1N 2EB England to Central Working My Bloomsbury 11-13 Bayley Street Bloomsbury London WC1B 3HD on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 10 John Street London WC1N 2EB England to Central Working My Bloomsbury 11-13 Bayley Street Bloomsbury London WC1B 3HD on 20 April 2017 (1 page)
1 November 2016Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
1 November 2016Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 1
(33 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 1
(33 pages)