Warning: file_put_contents(c/d7d0a1a9664def87207361891d7b8e22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Chadd Media Limited, SE19 3RW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHADD MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chadd Media Limited. The company was founded 6 years ago and was given the registration number 11331511. The firm's registered office is in LONDON. You can find them at 67 Westow Street, Upper Norwood, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:CHADD MEDIA LIMITED
Company Number:11331511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:67 Westow Street, Upper Norwood, London, England, SE19 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Westow Street, Upper Norwood, London, England, SE19 3RW

Director26 April 2018Active
67 Westow Street, Upper Norwood, London, United Kingdom, SE19 3RW

Director14 August 2019Active

People with Significant Control

Mr Joseph George Chadd
Notified on:14 August 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:67 Westow Street, Upper Norwood, London, United Kingdom, SE19 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charlie Tony Chadd
Notified on:26 April 2018
Status:Active
Date of birth:March 2018
Nationality:British
Country of residence:England
Address:131, Great Suffolk Street, London, England, SE1 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Charlie Tony Chadd
Notified on:26 April 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:67 Westow Street, Upper Norwood, London, England, SE19 3RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-14Capital

Capital allotment shares.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Resolution

Resolution.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.