UKBizDB.co.uk

CHIRON COMMUNICATIONS LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Floor M, 10 York Road, London, United Kingdom, SE1 7ND

Secretary04 September 2017Active
Floor M, 10 York Road, London, United Kingdom, SE1 7ND

Director06 November 2019Active
Floor M, 10 York Road, London, United Kingdom, SE1 7ND

Director01 October 2016Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Secretary01 October 2012Active
St Giles House, 50 Poland Street, London, United Kingdom, W1F 7AX

Secretary30 September 2010Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Secretary30 July 2014Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Secretary29 January 2014Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Secretary01 October 2011Active
Shoreham House, Ewhurst Green, Robertsbridge, TN32 5RE

Secretary-Active
St Giles House, 50 Poland Street, London, United Kingdom, W1F 7AX

Secretary01 October 2000Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director13 October 2014Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director18 July 2013Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director22 June 2011Active
St Giles House, 50 Poland Street, London, United Kingdom, W1F 7AX

Director30 September 2010Active
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

Director10 September 2002Active
St Giles House, 50 Poland Street, London, United Kingdom, W1F 7AX

Director-Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director01 September 2016Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director13 November 2013Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director24 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Gazette

Gazette dissolved liquidation.

Download
2022-10-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-31Address

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

Download
2021-10-06Address

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

Download
2021-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-06Resolution

Resolution.

Download
2021-06-07Address

Change sail address company with old address new address.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-19Accounts

Legacy.

Download
2020-10-07Other

Legacy.

Download
2020-10-07Other

Legacy.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person secretary company with change date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

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

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-08Accounts

Legacy.

Download
2019-11-08Other

Legacy.

Download
2019-11-08Other

Legacy.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.