- Company Overview for CHANDLER MEDIA LTD (12004407)
- Filing history for CHANDLER MEDIA LTD (12004407)
- People for CHANDLER MEDIA LTD (12004407)
- More for CHANDLER MEDIA LTD (12004407)
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
|
|
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 |