Company NameChapel Collective Limited
DirectorGiles Robert Arbery
Company StatusActive
Company Number11267614
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Giles Robert Arbery
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 17, Shoreditch Works
2-20 Scrutton Street
London
EC2A 4RJ
Director NameMr Tan Doan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.07, The Tea Building 56 Shoreditch High Str
London
E1 6JJ

Location

Registered AddressStudio 17, Shoreditch Works
2-20 Scrutton Street
London
EC2A 4RJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

22 March 2024Confirmation statement made on 20 March 2024 with updates (4 pages)
30 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 October 2023Sub-division of shares on 12 October 2023 (6 pages)
5 April 2023Registered office address changed from Studio 17, 2-20 Scrutton Street, London, EC2A 4RJ England to Studio 17, Shoreditch Works, 2-20 Scrutton Street, London EC2A 4RJ on 5 April 2023 (1 page)
4 April 2023Registered office address changed from Studio 17 2-20 Scrutton Street London EC2A 4RJ England to Studio 17, 2-20 Scrutton Street, London, EC2A 4RJ on 4 April 2023 (1 page)
29 March 2023Registered office address changed from Unit 4.01 Soho Works, the Tea Building 56 Shoreditch High Street London E1 6JJ England to Studio 17 2-20 Scrutton Street London EC2A 4RJ on 29 March 2023 (1 page)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 November 2021Registered office address changed from Unit 4.01 Soho Works, the Tea Building 56 Shoreditch High Street London London E1 6JJ England to Unit 4.01 Soho Works, the Tea Building, 56 Shoreditch High Street, London E1 6JJ on 1 November 2021 (1 page)
1 November 2021Registered office address changed from Unit 4.01 Soho Works, the Tea Building, 56 Shoreditch High Street, London E1 6JJ England to Unit 4.01 Soho Works, the Tea Building 56 Shoreditch High Street London E1 6JJ on 1 November 2021 (1 page)
29 October 2021Registered office address changed from Unit 4.07 the Tea Building 56 Shoreditch High Street London London E1 6JJ England to Unit 4.01 Soho Works, the Tea Building 56 Shoreditch High Street London London E1 6JJ on 29 October 2021 (1 page)
29 October 2021Registered office address changed from Room Fr.103 the Frames 1 Phipp Street London EC2A 4PS England to Unit 4.07 the Tea Building 56 Shoreditch High Street London London E1 6JJ on 29 October 2021 (1 page)
28 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
18 February 2021Registered office address changed from Unit 4.07, the Tea Building 56 Shoreditch High Street London E1 6JJ England to Room Fr.103 the Frames 1 Phipp Street London EC2A 4PS on 18 February 2021 (1 page)
15 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
23 October 2019Purchase of own shares. (3 pages)
23 October 2019Cancellation of shares. Statement of capital on 23 September 2019
  • GBP 10
(6 pages)
23 September 2019Notification of Giles Arbery as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Termination of appointment of Tan Doan as a director on 13 September 2019 (1 page)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 March 2019Registered office address changed from Unit 4, 11 Deal Street London E1 5AH United Kingdom to The Tea Building 56 Shoreditch High Street London E1 6JJ on 28 March 2019 (1 page)
28 March 2019Registered office address changed from The Tea Building 56 Shoreditch High Street London E1 6JJ England to Unit 4.07, the Tea Building 56 Shoreditch High Street London E1 6JJ on 28 March 2019 (1 page)
21 March 2018Incorporation
Statement of capital on 2018-03-21
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)