About

Registered Number: 06045520
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 37 Warren Street, London, W1T 6AD

 

Chimerica Media Ltd was setup in 2007, it's status is listed as "Active". We don't know the number of employees at the company. There are 5 directors listed as Steele, Vivienne Lynn, Douglas Ferguson, Niall Campbell, Fall, Melanie, Pennink, Adrian, Steele, Vivienne for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS FERGUSON, Niall Campbell 09 January 2007 - 1
FALL, Melanie 09 January 2007 - 1
PENNINK, Adrian 09 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Vivienne Lynn 23 February 2010 - 1
STEELE, Vivienne 23 February 2010 23 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 30 September 2015
AAMD - Amended Accounts 18 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 24 December 2014
AA01 - Change of accounting reference date 26 September 2014
CH01 - Change of particulars for director 18 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 04 July 2012
CH03 - Change of particulars for secretary 20 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 02 September 2011
TM02 - Termination of appointment of secretary 26 January 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 24 September 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AP03 - Appointment of secretary 03 March 2010
AD01 - Change of registered office address 03 March 2010
AD01 - Change of registered office address 26 February 2010
TM02 - Termination of appointment of secretary 26 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
225 - Change of Accounting Reference Date 20 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.