UKBizDB.co.uk

CHANTAGE

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

This company is commonly known as Chantage. The company was founded 18 years ago and was given the registration number 05734117. The firm's registered office is in CAMBRIDGE. You can find them at Quinney's High Street, Castle Camps, Cambridge, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:CHANTAGE
Company Number:05734117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Quinney's High Street, Castle Camps, Cambridge, United Kingdom, CB21 4SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quinney's, High Street, Castle Camps, Cambridge, United Kingdom, CB21 4SN

Director21 February 2024Active
Quinney's, High Street, Castle Camps, Cambridge, United Kingdom, CB21 4SN

Director08 March 2006Active
Quinney's, High Street, Castle Camps, Cambridge, United Kingdom, CB21 4SN

Director27 September 2013Active
2, James Court, Ramsey, Huntingdon, England, PE26 1GR

Director27 January 2016Active
Quinney's, High Street, Castle Camps, Cambridge, United Kingdom, CB21 4SN

Director06 December 2019Active
17, Hillmore Court, 32 Belmont Hill, London, United Kingdom, SE13 5AZ

Secretary08 December 2012Active
101 Hoppers Road, London, N21 3LP

Secretary14 September 2007Active
12 Prestwick Court, Muirfield Close, Reading, RG1 4PG

Secretary08 March 2006Active
17, Hillmore Court, 32 Belmont Hill, London, United Kingdom, SE13 5AZ

Secretary26 May 2010Active
10, Buttermere Close, Southampton, United Kingdom, SO16 9GL

Director13 February 2008Active
16a, Bassingham Road, London, England, SW18 3AG

Director27 January 2016Active
78a, Wilberforce Road, London, United Kingdom, N4 2SR

Director13 February 2008Active
32, Sunnyhill Road, Streatham, London, United Kingdom, SW16 2UH

Director08 March 2006Active
135b New Kings Road, Fulham, London, SW6 4SL

Director23 February 2007Active
Flat 5 32 Yonge Park, London, N4 3NT

Director08 March 2006Active
101 Hoppers Road, London, N21 3LP

Director08 March 2006Active
Quinney's, High Street, Castle Camps, Cambridge, United Kingdom, CB21 4SN

Director04 December 2019Active
55, Leigham Vale, London, England, SW16 2JQ

Director01 January 2013Active
12 Prestwick Court, Muirfield Close, Reading, RG1 4PG

Director08 March 2006Active
47a, Westcote Road, London, United Kingdom, SW16 6BN

Director22 July 2009Active
29, Peachey Walk, Stansted, England, CM24 8EZ

Director30 January 2013Active

People with Significant Control

Mr James Arthur Davey
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Quinney's, High Street, Cambridge, United Kingdom, CB21 4SN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-13Address

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

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.