Advanced company searchLink opens in new window

CHANDLER MEDIA LTD

Company number 12004407

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)
25 Nov 2024 AA Unaudited abridged accounts made up to 31 May 2024
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
12 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
19 May 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 100
19 May 2023 PSC04 Change of details for Mr Jack David Catterall as a person with significant control on 19 May 2023
19 May 2023 PSC01 Notification of Katie Emma Cooper as a person with significant control on 19 May 2023
30 Aug 2022 AA Micro company accounts made up to 31 May 2022
17 Aug 2022 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 17 August 2022
24 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
23 May 2022 TM01 Termination of appointment of Thomas Charles Voysey as a director on 23 May 2022
19 May 2022 TM01 Termination of appointment of Stephen Voysey as a director on 19 May 2022
25 Mar 2022 CH01 Director's details changed for Miss Katie Emma Cooper on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Jack David Catterall on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Miss Katie Emma Cooper on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Jack David Catterall on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Thomas Charles Voysey on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Stephen Voysey on 25 March 2022
25 Mar 2022 AD01 Registered office address changed from 9 Evesham Road Blackpool Lancashire FY3 7SN England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 25 March 2022
10 Jun 2021 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
24 Feb 2020 PSC04 Change of details for Mr Jack David Catterall as a person with significant control on 13 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Thomas Charles Voysey on 13 February 2020