About

Registered Number: 06966972
Date of Incorporation: 20/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2015 (9 years and 2 months ago)
Registered Address: 35 Ludgate Hill, Birmingham, B3 1EH

 

Having been setup in 2009, Chapter Press Ltd are based in Birmingham, it's status is listed as "Dissolved". The current directors of this company are Andrews, Stuart, Savory, Jonathan Ambrose. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Stuart 20 July 2009 - 1
SAVORY, Jonathan Ambrose 03 September 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2015
2.24B - N/A 14 November 2014
2.35B - N/A 14 November 2014
2.24B - N/A 17 July 2014
F2.18 - N/A 28 February 2014
2.16B - N/A 20 February 2014
2.17B - N/A 18 February 2014
AD01 - Change of registered office address 20 December 2013
2.12B - N/A 19 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 23 July 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AA - Annual Accounts 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 20 July 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
SH01 - Return of Allotment of shares 17 June 2010
AA - Annual Accounts 16 June 2010
RESOLUTIONS - N/A 15 June 2010
MEM/ARTS - N/A 15 June 2010
AA01 - Change of accounting reference date 15 February 2010
MG01 - Particulars of a mortgage or charge 03 October 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
NEWINC - New incorporation documents 20 July 2009

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 22 January 2013 Outstanding

N/A

All assets debenture 05 January 2012 Outstanding

N/A

Debenture 30 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.