CHAINMEDIUM LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

02/12/212 December 2021 Application to strike the company off the register

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

23/11/1823 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1519 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/12/1324 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1117 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN BERNARD MCCULLOCH / 02/10/2010

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE FLORENCE MCCULLOCH / 02/10/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE FLORENCE MCCULLOCH / 18/12/2009

View Document

04/01/104 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN BERNARD MCCULLOCH / 18/12/2009

View Document

22/06/0922 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/07/989 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/10/9322 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/03/939 March 1993 SECRETARY RESIGNED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/04

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/03/915 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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