CHROMA AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHROMA AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06408615
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHROMA AGENCY LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is CHROMA AGENCY LIMITED located?

    Registered Office Address
    C/O Antony Batty & Company Llp 3 Field Court
    Grays Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHROMA AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CHROMA AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 09, 2018

    16 pagesLIQ03

    Registered office address changed from Units 7 & 7a Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Antony Batty & Company Llp 3 Field Court Grays Inn London WC1R 5EF on Mar 29, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 10, 2017

    LRESEX

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Previous accounting period extended from Oct 31, 2015 to Dec 31, 2015

    3 pagesAA01

    Termination of appointment of Jon Trigg as a director on Feb 08, 2016

    2 pagesTM01

    Appointment of Mr Jonathan Keith Rowe as a director on Oct 27, 2015

    2 pagesAP01

    Appointment of Mr Jon Trigg as a director on Sep 15, 2015

    2 pagesAP01

    Termination of appointment of Jonathan Keith Rowe as a secretary on Sep 15, 2015

    1 pagesTM02

    Termination of appointment of Jonathan Keith Rowe as a director on Sep 15, 2015

    1 pagesTM01

    Termination of appointment of Paul Lindsay Wood as a director on Aug 01, 2015

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2014

    9 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Units 7 & 7a Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to Units 7 & 7a Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Jul 06, 2015

    1 pagesAD01

    Registered office address changed from Viewlands Coldharbour Dorking Surrey RH5 6HJ to Units 7 & 7a Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Jul 06, 2015

    1 pagesAD01

    Annual return made up to Oct 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 15 Duncan Terrace London N1 8BZ to Viewlands Coldharbour Dorking Surrey RH5 6HJ on Jan 09, 2015

    1 pagesAD01

    Registration of charge 064086150001, created on Sep 17, 2014

    18 pagesMR01

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Annual return made up to Oct 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of CHROMA AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCLERY CLARKE, Patrick
    Dumbleton Close
    KT1 3ST Kingston Upon Thames
    22
    Surrey
    England
    Director
    Dumbleton Close
    KT1 3ST Kingston Upon Thames
    22
    Surrey
    England
    EnglandIrishCompany Director94914800005
    ROWE, Jonathan Keith
    Warwick Gardens
    BN11 1PE Worthing
    18
    West Sussex
    England
    Director
    Warwick Gardens
    BN11 1PE Worthing
    18
    West Sussex
    England
    EnglandBritishCompany Director202152440001
    ROWE, Jonathan Keith
    Dover House Road
    SW1 5AD London
    103
    England
    Secretary
    Dover House Road
    SW1 5AD London
    103
    England
    British125399770001
    ROWE, Jonathan Keith
    Dover House Road
    SW15 5AD London
    103
    England
    Director
    Dover House Road
    SW15 5AD London
    103
    England
    EnglandBritishDesigner125399770002
    TRIGG, Jon Jon
    Redhill Drive
    BN1 5FL Brighton
    55
    England
    Director
    Redhill Drive
    BN1 5FL Brighton
    55
    England
    United KingdomBritishCompany Director80809390002
    WOOD, Paul Lindsay
    3 Lambton Mews
    Lambton Road
    N19 3DR London
    Director
    3 Lambton Mews
    Lambton Road
    N19 3DR London
    EnglandBritishCompany Director73566630003

    Who are the persons with significant control of CHROMA AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chroma Sports Limited
    Fonthill Road
    BN3 6HA Hove
    Unit 7
    East Sussex
    England
    Jun 30, 2016
    Fonthill Road
    BN3 6HA Hove
    Unit 7
    East Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number09094851
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHROMA AGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 17, 2014
    Delivered On Sep 22, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2014Registration of a charge (MR01)

    Does CHROMA AGENCY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2017Commencement of winding up
    Jan 30, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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