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