CHUCK - THE DOCUMENTARY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/05/2431 May 2024 Registered office address changed from Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF United Kingdom to Windrush Studios River Rock Old Minster Lovell Witney OX29 0RN on 2024-05-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/10/235 October 2023 Change of details for Mr Jon Brewer as a person with significant control on 2023-01-01

View Document

05/10/235 October 2023 Director's details changed for Mr Jon Brewer on 2023-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Michael Keatley as a secretary on 2021-12-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/12/203 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

11/10/1911 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109625030001

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATLEY

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR MICHAEL CHARLES KEATLEY

View Document

23/02/1923 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company