CHIME INTERACTIVE BUREAU LIMITED
Overview
| Company Name | CHIME INTERACTIVE BUREAU LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01198859 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHIME INTERACTIVE BUREAU LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHIME INTERACTIVE BUREAU LIMITED located?
| Registered Office Address | PO BOX 70693 62 Buckingham Gate SW1P 9ZP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHIME INTERACTIVE BUREAU LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERACTIVE BUREAU LTD | Oct 24, 1997 | Oct 24, 1997 |
| SMITHFIELD GRAPHICS LIMITED | Mar 21, 1989 | Mar 21, 1989 |
| GOOD RELATIONS PUBLIC AFFAIRS LIMITED | Mar 04, 1985 | Mar 04, 1985 |
| GOOD INDUSTRIAL RELATIONS LIMITED | Feb 03, 1975 | Feb 03, 1975 |
What are the latest accounts for CHIME INTERACTIVE BUREAU LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CHIME INTERACTIVE BUREAU LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr David Crowther as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Fiona Mary Sharp on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 18, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * 14 Curzon Street London W1J 5HN* on Feb 01, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Robert Edward Davison as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Thomas Tolliss as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CHIME INTERACTIVE BUREAU LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROWTHER, David | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 184391050001 | |||||
| DAVISON, Robert Edward | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | British | 175283150001 | ||||||
| DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | 45449440002 | ||||||
| SMITH, Mark William | Secretary | Overbrook Farley Green GU5 9DN Albury Surrey | British | 31134280008 | ||||||
| TOLLISS, Thomas George | Secretary | Underhill Road SE22 0PG London 163 United Kingdom | British | 132011490001 | ||||||
| CRADDOCK, Judith Anne | Director | Bridgham Farm Forest Green RH5 5PR Dorking Surrey | British | 17013450003 | ||||||
| DAVISON, Robert Edward | Director | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | United Kingdom | British | 45449440002 | |||||
| HIGGINS, Peter George | Director | The Stables Higham Road, Stanwick NN9 6QE Wellingborough Northamptonshire | British | 67042540001 | ||||||
| SHARP, Fiona Mary | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 66457680002 | |||||
| SMITH, Mark William | Director | Overbrook Farley Green GU5 9DN Albury Surrey | United Kingdom | British | 31134280008 |
Who are the persons with significant control of CHIME INTERACTIVE BUREAU LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Property And Office Services Limited | Apr 06, 2016 | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHIME INTERACTIVE BUREAU LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 14, 2002 Delivered On Nov 20, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of set-off | Created On Jun 09, 1986 Delivered On Jun 16, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein ot the chargee | |
Short particulars Any sums standing to the credit of any present or future account of the companies with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0