Advanced company searchLink opens in new window

CHAPTER MEDIA HOLDINGS LIMITED

Company number 11811615

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
23 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
23 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
12 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 May 2021 SH06 Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 5,000.00
26 Apr 2021 PSC04 Change of details for Mr Keith Allen Greenhalgh as a person with significant control on 31 March 2021
26 Apr 2021 PSC07 Cessation of Peter William Robertson as a person with significant control on 31 March 2021
26 Apr 2021 TM01 Termination of appointment of Peter William Robertson as a director on 31 March 2021
25 Mar 2021 AA Micro company accounts made up to 28 February 2020
24 Nov 2020 AD01 Registered office address changed from 1 London Street Reading RG1 4PN England to 1 Baltic Quay Sweden Gate London SE16 7TG on 24 November 2020
24 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
23 Sep 2019 PSC01 Notification of Peter William Robertson as a person with significant control on 29 March 2019
23 Sep 2019 PSC04 Change of details for Mr Keith Allen Greenhalgh as a person with significant control on 29 March 2019
08 May 2019 SH19 Statement of capital on 8 May 2019
  • GBP 10,000
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 510,000.00
25 Apr 2019 SH08 Change of share class name or designation
25 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2019 SH20 Statement by Directors
16 Apr 2019 CAP-SS Solvency Statement dated 31/03/19
16 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital