Company NameCHM Marketing And Publishing Limited
Company StatusDissolved
Company Number10473346
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Abosede Onaboye
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Stour Way
Upminster
RM14 1QG
Director NameMrs Sandra Boateng Lewis
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address27 Pritchard Court Georges Road
London
N7 8HZ

Location

Registered Address10 Stour Way
Upminster
RM14 1QG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

10 December 2020Registered office address changed from Suite 2 Block Z Ground Floor Island Business Centre 18-36 Wellington Street London SE18 6PF England to 27 Prichard Court Georges Road London N7 8HZ on 10 December 2020 (1 page)
2 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 June 2018Registered office address changed from 37 Blackboy Lane 37 Blackboy Lane Haringay N15 3AP England to Suite 2 Block Z Ground Floor Island Business Centre 18-36 Wellington Street London SE18 6PF on 8 June 2018 (1 page)
7 January 2018Registered office address changed from 27 Pritchard Court Georges Road London N7 8HZ United Kingdom to 37 Blackboy Lane Black Boy Lane London N15 3AP on 7 January 2018 (1 page)
7 January 2018Registered office address changed from 37 Blackboy Lane Black Boy Lane London N15 3AP England to 37 Blackboy Lane 37 Blackboy Lane Haringay N15 3AP on 7 January 2018 (1 page)
7 January 2018Registered office address changed from 37 Blackboy Lane Black Boy Lane London N15 3AP England to 37 Blackboy Lane 37 Blackboy Lane Haringay N15 3AP on 7 January 2018 (1 page)
7 January 2018Registered office address changed from 27 Pritchard Court Georges Road London N7 8HZ United Kingdom to 37 Blackboy Lane Black Boy Lane London N15 3AP on 7 January 2018 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 2
(33 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 2
(33 pages)