UKBizDB.co.uk

CHANDOS COMMUNICATIONS LIMITED

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

This company is commonly known as Chandos Communications Limited. The company was founded 38 years ago and was given the registration number 02023319. The firm's registered office is in LONDON. You can find them at 3 Pancras Square, , London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:CHANDOS COMMUNICATIONS LIMITED
Company Number:02023319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:3 Pancras Square, London, England, N1C 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Pancras Square, London, England, N1C 4AG

Secretary24 March 2015Active
3, Pancras Square, London, England, N1C 4AG

Director09 January 2018Active
1 Craven Hill, London, W2 3EN

Secretary-Active
50 Longtye Drive, Chestfield, Whitstable, CT5 3NF

Secretary17 April 2000Active
5 Hollow Way Lane, Chesham Bois, Amersham, HP6 6DJ

Secretary30 April 1997Active
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG

Secretary01 December 2006Active
9 Ryfold Road, Wimbledon, London, SW19 8DF

Director-Active
3, Pancras Square, London, England, N1C 4AG

Director16 February 2015Active
6 Dukes Avenue, London, W4 2AE

Director-Active
56 Langthorne Street, Fulham, London, SW6 6JY

Director18 September 2003Active
59 Pepys Road, London, SW20 8NL

Director18 September 2003Active
40 St Jamess Avenue, Hampton Hill, Hampton, TW12 1HN

Director18 September 2003Active
3 Orston Lodge, Old Farm Road, Hampton, TW12 3RQ

Director18 September 2003Active
3 Maurice Court, Brentford Dock, Brentford, TW8 8QY

Director-Active
2 Nero Court, Brentford Dock, TW8 8QA

Director-Active
24 Langdale Drive, Ascot, SL5 8TQ

Director18 September 2003Active
85, Bourne Road, Bexley, DA5 1LW

Director31 December 2008Active
Flat 3 101 Ridgway, Wimbledon, London, SW19 4SX

Director18 September 2003Active
15 Buxton Drive, New Malden, KT3 3UX

Director18 September 2003Active
Xeres, 2a Grove Road, Isleworth, TW7 4JH

Director31 May 1995Active
30 Harefield Avenue, Cheam, SM2 7NE

Director22 October 2004Active
21 Sudbourne Road, London, SW2 5AE

Director18 September 2003Active
3, Pancras Square, London, England, N1C 4AG

Director06 February 2002Active

People with Significant Control

Havas Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Havas House, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-08-25Resolution

Resolution.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-04-10Address

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

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type full.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type dormant.

Download
2015-03-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.