CHRONICLE DIGITAL STORYTELLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

19/06/2519 June 2025 Director's details changed for Mr Alan Jones on 2025-06-19

View Document

18/06/2518 June 2025 Termination of appointment of Janine Renee Boreland as a director on 2025-06-18

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

30/04/2430 April 2024 Change of details for Mr John Royle as a person with significant control on 2023-12-15

View Document

29/04/2429 April 2024 Director's details changed for Mr John James Royle on 2023-12-15

View Document

29/04/2429 April 2024 Change of details for Mr John Royle as a person with significant control on 2023-12-15

View Document

29/04/2429 April 2024 Director's details changed for Mr John James Royle on 2023-12-15

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

15/12/2315 December 2023 Registered office address changed from Cherrybank Church Lane Playford Ipswich Suffolk IP6 9DS England to 4 Warren Lane Martlesham Heath Ipswich IP5 3SH on 2023-12-15

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/05/2331 May 2023 Change of details for Mr John Royle as a person with significant control on 2023-05-31

View Document

25/04/2325 April 2023 Change of details for Mr John Royle as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr John James Royle on 2023-04-25

View Document

25/04/2325 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES ROYLE / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONES / 12/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE RENEE BORELAND / 10/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/12/164 December 2016 REGISTERED OFFICE CHANGED ON 04/12/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR ALAN JONES

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MS JANINE RENEE BORELAND

View Document

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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