CHAMPION COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Appointment of Gabrielle Taylor Dunbar as a director on 2025-01-01

View Document

24/07/2424 July 2024 Registered office address changed from Labs House Bloomsbury Way London WC1A 2th England to Labs House 90 High Holborn London WC1V 6LJ on 2024-07-24

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 196 OXFORD STREET LONDON W1D 1NT ENGLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 407/408 EXMOUTH HOUSE 3-11 PINE STREET LONDON EC1R 0JH ENGLAND

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD COOK / 29/11/2017

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 407/408 EXMOUTH HOUSE 3-11 PINE STREET LONDON EC1R 0JQ ENGLAND

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 109 CLERKENWELL WORKSHOPS 27-31 CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 36-38 RADIANT HOUSE MORTIMER STREET LONDON W1W 7RG

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM RADIANT HOUSE 34-38 MORTIMER STREET LONDON W1W 7RG ENGLAND

View Document

06/02/146 February 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COOK / 19/11/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COOK / 19/11/2013

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY FAYE HAWKINS

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR FAYE HAWKINS

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 50

View Document

05/01/135 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/135 January 2013 ALTER ARTICLES 21/12/2012

View Document

20/12/1220 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1114 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ UNITED KINGDOM

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1014 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE LOUISE HAWKINS / 26/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COOK / 26/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 314 THE MEDIA CENTRE 19 BOLSOVER STREET LONDON W1W 5NA

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM FLAT 11 17-19 CARBURTON STREET LONDON W1W 5AN UNITED KINGDOM

View Document

14/01/0914 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 11 CARBURTON HOUSE CARBURTON STREET LONDON W1W 5AN UNITED KINGDOM

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MRS FAYE HAWKINS

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MRS FAYE HAWKINS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR RICHARD COOK

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GOODFELLOW

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ANDREW DONALD GOODFELLOW

View Document

26/11/0726 November 2007 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