Advanced company searchLink opens in new window

CHAPTER MEDIA LIMITED

Company number 06097480

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)
24 Nov 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
26 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
26 Apr 2021 TM01 Termination of appointment of Peter William Robertson as a director on 31 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Dec 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
23 Sep 2019 PSC02 Notification of Chapter Media Holdings Limited as a person with significant control on 29 March 2019
23 Sep 2019 PSC07 Cessation of Peter William Robertson as a person with significant control on 29 March 2019
23 Sep 2019 PSC07 Cessation of Keith Allen Greenhalgh as a person with significant control on 29 March 2019
21 Aug 2019 AD01 Registered office address changed from 5th Floor Regency House 1 - 4 Warwick Street London W1B 5LT England to Flat 1 Baltic Quay 1 Sweden Gate London SE16 7TG on 21 August 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 AA Micro company accounts made up to 31 March 2017
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
11 Oct 2017 AD01 Registered office address changed from 5th Floor Regency House 1 - 4 Warwick Street London W1B 5LT England to 5th Floor Regency House 1 - 4 Warwick Street London W1B 5LT on 11 October 2017
11 Oct 2017 AD01 Registered office address changed from 12 Burleigh Street Covent Garden London WC2E 7PX to 5th Floor Regency House 1 - 4 Warwick Street London W1B 5LT on 11 October 2017
03 Apr 2017 CS01 Confirmation statement made on 12 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015