This company is commonly known as Chiron Communications Limited. The company was founded 51 years ago and was given the registration number 01081808. The firm's registered office is in LONDON. You can find them at Floor M, 10 York Road, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | CHIRON COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 01081808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1972 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor M, 10 York Road, London, United Kingdom, SE1 7ND |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor M, 10 York Road, London, United Kingdom, SE1 7ND | Secretary | 04 September 2017 | Active |
Floor M, 10 York Road, London, United Kingdom, SE1 7ND | Director | 06 November 2019 | Active |
Floor M, 10 York Road, London, United Kingdom, SE1 7ND | Director | 01 October 2016 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Secretary | 01 October 2012 | Active |
St Giles House, 50 Poland Street, London, United Kingdom, W1F 7AX | Secretary | 30 September 2010 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Secretary | 30 July 2014 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Secretary | 29 January 2014 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Secretary | 01 October 2011 | Active |
Shoreham House, Ewhurst Green, Robertsbridge, TN32 5RE | Secretary | - | Active |
St Giles House, 50 Poland Street, London, United Kingdom, W1F 7AX | Secretary | 01 October 2000 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 13 October 2014 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 18 July 2013 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 22 June 2011 | Active |
St Giles House, 50 Poland Street, London, United Kingdom, W1F 7AX | Director | 30 September 2010 | Active |
33 Woodland Rise, London, N10 3UP | Director | - | Active |
Shoreham House, Ewhurst Green, Robertsbridge, TN32 5RE | Director | - | Active |
St Giles House, 50 Poland Street, London, United Kingdom, W1F 7AX | Director | 10 September 2002 | Active |
St Giles House, 50 Poland Street, London, United Kingdom, W1F 7AX | Director | - | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 01 September 2016 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 13 November 2013 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 24 June 2002 | Active |
Centaur Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Floor M, 10 York Road, London, United Kingdom, SE1 7ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-06-07 | Address | Change sail address company with old address new address. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-19 | Accounts | Legacy. | Download |
2020-10-07 | Other | Legacy. | Download |
2020-10-07 | Other | Legacy. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2020-02-13 | Officers | Change person secretary company with change date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-11-08 | Accounts | Legacy. | Download |
2019-11-08 | Other | Legacy. | Download |
2019-11-08 | Other | Legacy. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.