Advanced company searchLink opens in new window

CHIME COMMUNICATIONS LIMITED

Company number 01983857

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)
11 Apr 2013 CH01 Director's details changed for Rodger Grant Hughes on 28 January 2013
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3,356.75
08 Apr 2013 CH01 Director's details changed for Mr Mark William Smith on 28 January 2013
08 Apr 2013 CH01 Director's details changed for Mr Christopher James Satterthwaite on 28 January 2013
08 Apr 2013 CH01 Director's details changed for Paul Winston George Richardson on 28 January 2013
08 Apr 2013 CH01 Director's details changed for Catherine Lina Marthe Biner Bradley on 28 January 2013
08 Apr 2013 CH01 Director's details changed for Hon Richard Kenneth Robert Alston on 28 January 2013
04 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/09/2012
03 Apr 2013 AR01 Annual return made up to 28 February 2013 no member list
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 486
28 Jan 2013 AD01 Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 28 January 2013
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 41,916.75
17 Dec 2012 AP01 Appointment of Lord Evan Mervyn Davies as a director
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 20,453,285.22065
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 October 2012
  • GBP 20,447,518.97065
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 September 2012
  • GBP 20,444,296.47065
  • ANNOTATION A second filed SH01 was registered on 04/04/2013
03 Dec 2012 MISC 169A(2) sold/ transferred. 532698 ord shares @ £0.05 transferred 12/05/08
03 Dec 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
03 Dec 2012 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 74,714
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 24
24 Jul 2012 AP01 Appointment of Christopher Paul Sweetland as a director
17 Jul 2012 TM01 Termination of appointment of Piers Pottinger as a director
17 Jul 2012 TM01 Termination of appointment of Timothy Bell as a director
23 May 2012 AA Group of companies' accounts made up to 31 December 2011
16 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 and meeting notice 09/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights