UKBizDB.co.uk

CHINAGRAPH LONDON LTD

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

This company is commonly known as Chinagraph London Ltd. The company was founded 9 years ago and was given the registration number 09410403. The firm's registered office is in LONDON. You can find them at Mission Hall, North End Road, London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:CHINAGRAPH LONDON LTD
Company Number:09410403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:Mission Hall, North End Road, London, England, W14 8ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mission Hall, North End Road, London, England, W14 8ST

Secretary15 August 2019Active
Mission Hall, North End Road, London, England, W14 8ST

Director06 August 2019Active
Mission Hall, North End Road, London, England, W14 8ST

Director30 November 2023Active
3, West Street, Leighton Buzzard, England, LU7 1DA

Director28 January 2015Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director28 January 2015Active
Mission Hall, North End Road, London, England, W14 8ST

Director28 January 2015Active
Mission Hall, North End Road, London, England, W14 8ST

Director28 January 2015Active
Mission Hall, North End Road, London, England, W14 8ST

Director10 March 2015Active
Mission Hall, North End Road, London, England, W14 8ST

Director06 August 2019Active

People with Significant Control

Motion Picture Solutions Limited
Notified on:06 August 2019
Status:Active
Country of residence:England
Address:Mission Hall, 9-11 North End Road, London, England, W14 8ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Samantha Betsy Gabriella Bennett
Notified on:02 August 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:57, St. Margarets Road, Twickenham, England, TW1 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James O'Pray
Notified on:02 August 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:57, St. Margarets Road, Twickenham, England, TW1 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Philip Blunden
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:57, St. Margarets Road, Twickenham, United Kingdom, TW1 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Simon Dimoline Sleap
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:57, St. Margarets Road, Twickenham, United Kingdom, TW1 2LL
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-12Accounts

Legacy.

Download
2023-07-12Other

Legacy.

Download
2023-07-12Other

Legacy.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-05Accounts

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-05Accounts

Legacy.

Download
2021-08-05Other

Legacy.

Download
2021-08-05Other

Legacy.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-11Accounts

Legacy.

Download
2020-10-06Other

Legacy.

Download
2020-10-06Other

Legacy.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.