About

Registered Number: 06512272
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Founded in 2008, Chm Media Ltd have registered office in Borehamwood, Hertfordshire, it's status is listed as "Active". The organisation has one director listed as Martin, Colm in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Colm 26 February 2008 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 08 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 30 November 2017
PSC04 - N/A 30 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 08 January 2012
AD01 - Change of registered office address 11 September 2011
TM02 - Termination of appointment of secretary 23 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 21 March 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
CERTNM - Change of name certificate 03 September 2008
225 - Change of Accounting Reference Date 24 April 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.