Advanced company searchLink opens in new window

CHIME COMMUNICATIONS LIMITED

Company number 01983857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
12 Jul 2013 TM01 Termination of appointment of Catherine Biner Bradley as a director
19 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
19 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 135,140.25
21 May 2013 CH01 Director's details changed for Mr Mark William Smith on 20 May 2013
10 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 759,531.25
19 Apr 2013 CH01 Director's details changed for Lord Evan Mervyn Davies on 10 April 2013
11 Apr 2013 CH01 Director's details changed for Rodger Grant Hughes on 28 January 2013
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3,356.75
08 Apr 2013 CH01 Director's details changed for Mr Mark William Smith on 28 January 2013
08 Apr 2013 CH01 Director's details changed for Mr Christopher James Satterthwaite on 28 January 2013
08 Apr 2013 CH01 Director's details changed for Paul Winston George Richardson on 28 January 2013
08 Apr 2013 CH01 Director's details changed for Catherine Lina Marthe Biner Bradley on 28 January 2013
08 Apr 2013 CH01 Director's details changed for Hon Richard Kenneth Robert Alston on 28 January 2013
04 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/09/2012
03 Apr 2013 AR01 Annual return made up to 28 February 2013 no member list
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 486
28 Jan 2013 AD01 Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 28 January 2013
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 41,916.75
17 Dec 2012 AP01 Appointment of Lord Evan Mervyn Davies as a director
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 20,453,285.22065
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 October 2012
  • GBP 20,447,518.97065
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 September 2012
  • GBP 20,444,296.47065
  • ANNOTATION A second filed SH01 was registered on 04/04/2013
03 Dec 2012 MISC 169A(2) sold/ transferred. 532698 ord shares @ £0.05 transferred 12/05/08