About

Registered Number: 05165260
Date of Incorporation: 29/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

 

Debate Chamber Ltd was registered on 29 June 2004, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Harvey-smith, Jessica Elizabeth, Harvey-smith, Neill Kes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY-SMITH, Jessica Elizabeth 29 June 2004 - 1
HARVEY-SMITH, Neill Kes 29 June 2004 20 June 2009 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 15 April 2015
CH01 - Change of particulars for director 16 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 19 May 2014
CH01 - Change of particulars for director 29 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 31 May 2011
AA01 - Change of accounting reference date 28 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 30 January 2010
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 06 September 2005
CERTNM - Change of name certificate 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.