Company NameChrome Productions Holdings Limited
DirectorJoel David Mishcon
Company StatusActive
Company Number12034368
CategoryPrivate Limited Company
Incorporation Date5 June 2019(4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Joel David Mishcon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highgate Road
London
NW5 1AS
Secretary NameJodi Mishcon
StatusCurrent
Appointed05 April 2022(2 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address12 Highgate Road
London
NW5 1AS

Location

Registered Address12 Highgate Road
London
NW5 1AS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
9 June 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
11 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 May 2022Memorandum and Articles of Association (38 pages)
10 May 2022Change of share class name or designation (2 pages)
9 May 2022Particulars of variation of rights attached to shares (2 pages)
6 May 2022Appointment of Jodi Mishcon as a secretary on 5 April 2022 (2 pages)
30 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 December 2021Change of share class name or designation (2 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
3 September 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
10 August 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
3 June 2021Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
26 May 2021Registered office address changed from 1st Floor Spitalfields House 1 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to 12 Highgate Road London NW5 1AS on 26 May 2021 (1 page)
27 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
8 August 2019Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England to 1st Floor Spitalfields House 1 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 August 2019 (2 pages)
5 June 2019Incorporation
Statement of capital on 2019-06-05
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)