About

Registered Number: 04950157
Date of Incorporation: 31/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Atticus House, 2 The Windmills Turk Street, Alton, Hampshire, GU34 1EF

 

Charter Media Services Ltd was established in 2003. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARROW, Penelope Ann 18 March 2006 - 1
SPARROW, Philip Richard 31 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 22 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 17 November 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
CH01 - Change of particulars for director 01 November 2013
CH03 - Change of particulars for secretary 01 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 29 November 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 01 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 14 November 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 20 May 2005
225 - Change of Accounting Reference Date 23 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
363s - Annual Return 15 November 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
CERTNM - Change of name certificate 02 December 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.