Advanced company searchLink opens in new window

AC CHAPTER ONE LIMITED

Company number 11202905

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)
19 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
13 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 13 September 2023
13 Sep 2023 CH01 Director's details changed for Mr Patrick Matthew Spence on 12 September 2023
13 Sep 2023 CH01 Director's details changed for Ms Rachel Holroyd on 12 September 2023
30 Jun 2023 TM01 Termination of appointment of Sophie Maria Gardiner as a director on 30 June 2023
30 Jun 2023 AP01 Appointment of Mr Patrick Matthew Spence as a director on 30 June 2023
27 Jun 2023 MR04 Satisfaction of charge 112029050001 in full
08 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 May 2023 AD01 Registered office address changed from 22 James Street 2nd Floor Covent Garden London WC2E 8NS United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP on 30 May 2023
14 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2023 MA Memorandum and Articles of Association
13 Apr 2023 PSC02 Notification of United Agents Limited as a person with significant control on 30 March 2023
13 Apr 2023 PSC07 Cessation of United Agents Llp as a person with significant control on 30 March 2023
21 Mar 2023 AP01 Appointment of Mr David John Davoli as a director on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of Dawn Olmstead as a director on 17 March 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
08 Feb 2023 CERTNM Company name changed chapter one pictures LIMITED\certificate issued on 08/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-04
16 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Feb 2022 MR01 Registration of charge 112029050002, created on 14 February 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
14 Feb 2022 MR01 Registration of charge 112029050001, created on 14 February 2022
14 Sep 2021 AP01 Appointment of Mr David Jay Levine as a director on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of Joel Keith Redmon as a director on 14 September 2021
18 May 2021 CH01 Director's details changed for Ms Dawn Olmstead on 17 May 2021
17 May 2021 AP01 Appointment of Ms Dawn Olmstead as a director on 17 May 2021