About

Registered Number: 04409459
Date of Incorporation: 04/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor, Spitalfields House 1 Sterling Court, Stirling Way, London, London, WD6 2FX,

 

Based in London, Chrome Productions Ltd was setup in 2002, it's status is listed as "Active". The companies directors are listed as Medinger, Daniel Lewis Gerard, Schmidt, Robin Francis in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDINGER, Daniel Lewis Gerard 03 May 2002 31 August 2012 1
SCHMIDT, Robin Francis 04 April 2002 10 October 2008 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
PSC07 - N/A 07 February 2020
PSC02 - N/A 07 February 2020
AA - Annual Accounts 04 September 2019
AD01 - Change of registered office address 22 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 18 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2017
AD01 - Change of registered office address 24 January 2017
AD01 - Change of registered office address 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AD01 - Change of registered office address 20 December 2016
CH03 - Change of particulars for secretary 20 December 2016
CH01 - Change of particulars for director 20 December 2016
RESOLUTIONS - N/A 06 October 2016
AA - Annual Accounts 29 September 2016
SH01 - Return of Allotment of shares 21 September 2016
AR01 - Annual Return 02 May 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 19 April 2015
AD01 - Change of registered office address 17 April 2015
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 22 April 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 15 May 2012
AD01 - Change of registered office address 23 April 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 June 2009
363a - Annual Return 07 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 06 May 2008
225 - Change of Accounting Reference Date 08 April 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 18 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 23 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 08 March 2004
225 - Change of Accounting Reference Date 25 June 2003
363s - Annual Return 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.