CHALKBOARD TV LIMITED

Register to unlock more data on OkredoRegister

CHALKBOARD TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08409452

Incorporation date

19/02/2013

Size

Small

Contacts

Registered address

Registered address

3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2013)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Director's details changed for Mr Maroun Oscar Jazzar on 2025-06-09
dot icon13/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon29/04/2025
Second filing of Confirmation Statement dated 2025-02-19
dot icon29/04/2025
Second filing of Confirmation Statement dated 2024-02-19
dot icon29/04/2025
Second filing of Confirmation Statement dated 2022-02-19
dot icon28/04/2025
Change of details for Izen Productions Limited as a person with significant control on 2025-04-14
dot icon17/04/2025
Change of share class name or designation
dot icon17/04/2025
Particulars of variation of rights attached to shares
dot icon10/03/2025
Confirmation statement made on 2025-02-19 with updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/07/2024
Appointment of Mrs Sara Fernandez-Velasco Fernandez as a director on 2024-06-01
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon19/12/2023
Compulsory strike-off action has been discontinued
dot icon18/12/2023
Accounts for a small company made up to 2022-12-31
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon22/08/2023
Termination of appointment of Simon Huntley as a director on 2023-07-07
dot icon22/08/2023
Termination of appointment of Simon Huntley as a secretary on 2023-07-07
dot icon22/03/2023
Accounts for a small company made up to 2021-12-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon26/04/2022
Change of details for Izen Productions Limited as a person with significant control on 2022-04-26
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon18/02/2022
Director's details changed for Mr Maroun Jazzar on 2021-12-15
dot icon18/02/2022
Director's details changed for Mr Maroun Jazzar on 2021-12-15
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2021
Appointment of Mr Simon Huntley as a director on 2021-11-18
dot icon22/11/2021
Director's details changed for Mr Jose Manuel Fernandez-Velasco on 2021-11-22
dot icon22/11/2021
Director's details changed for Mr Maroun Jazzar on 2021-11-22
dot icon22/11/2021
Director's details changed for Mr Michael Benson on 2021-11-22
dot icon22/11/2021
Director's details changed for Mr Maroun Jazzar on 2021-11-22
dot icon22/11/2021
Registered office address changed from 109 Hammersmith Road London W14 0QH England to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2021-11-22
dot icon29/10/2021
Appointment of Mr Simon Huntley as a secretary on 2021-10-29
dot icon29/10/2021
Termination of appointment of Anastasia Dickson as a secretary on 2021-10-29
dot icon13/07/2021
Change of details for Izen Productions Limited as a person with significant control on 2021-06-30
dot icon13/07/2021
Satisfaction of charge 084094520004 in full
dot icon13/07/2021
Satisfaction of charge 084094520005 in full
dot icon09/07/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon21/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon26/10/2020
Satisfaction of charge 084094520001 in full
dot icon26/10/2020
Satisfaction of charge 084094520002 in full
dot icon26/10/2020
Satisfaction of charge 084094520003 in full
dot icon13/10/2020
Termination of appointment of Emmanuel Chain as a director on 2020-10-13
dot icon08/07/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon08/07/2020
Termination of appointment of Benjamin Bruce Hall as a director on 2020-01-01
dot icon01/11/2019
Registered office address changed from 174 Hammersmith Road London W6 7PJ England to 109 Hammersmith Road London W14 0QH on 2019-11-01
dot icon01/11/2019
Confirmation statement made on 2019-02-19 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Registration of charge 084094520005, created on 2019-02-07
dot icon08/02/2019
Registration of charge 084094520004, created on 2019-02-06
dot icon07/02/2019
Notification of Izen Productions Limited as a person with significant control on 2018-11-01
dot icon07/02/2019
Withdrawal of a person with significant control statement on 2019-02-07
dot icon18/01/2019
Registered office address changed from 65 Aspenlea Road London W6 8LH England to 174 Hammersmith Road London W6 7PJ on 2019-01-18
dot icon18/01/2019
Appointment of Ms Anastasia Dickson as a secretary on 2019-01-13
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-10-16
dot icon14/11/2018
Change of share class name or designation
dot icon14/11/2018
Resolutions
dot icon07/11/2018
Resolutions
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-16
dot icon07/11/2018
Change of share class name or designation
dot icon05/11/2018
Notification of a person with significant control statement
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/04/2018
Registered office address changed from 39 Long Acre London WC2E 9LG to 65 Aspenlea Road London W6 8LH on 2018-04-27
dot icon25/04/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon07/03/2018
Termination of appointment of Warwick John Banks as a director on 2017-11-16
dot icon17/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-02-19 with updates
dot icon13/04/2017
Registration of charge 084094520003, created on 2017-04-12
dot icon08/04/2017
Registration of charge 084094520002, created on 2017-04-05
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mr Jose Manuel Fernandez-Velasco on 2014-09-15
dot icon20/04/2015
Director's details changed for Mr Emmanuel Chain on 2014-09-15
dot icon30/09/2014
Registration of charge 084094520001, created on 2014-09-23
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon03/04/2014
Appointment of Mr Emmanuel Chain as a director
dot icon03/04/2014
Appointment of Mr Jose Manuel Fernandez-Velasco as a director
dot icon03/04/2014
Appointment of Mr Maroun Jazzar as a director
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon24/02/2014
Resolutions
dot icon17/12/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon17/12/2013
Registered office address changed from Forest Lodge Flat 8 95 West Hill London SW15 3SP on 2013-12-17
dot icon28/10/2013
Appointment of Warwick John Banks as a director
dot icon28/10/2013
Appointment of Ben Hall as a director
dot icon28/10/2013
Registered office address changed from Forest Lodge Flat 8 London England on 2013-10-28
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-21
dot icon01/10/2013
Sub-division of shares on 2013-09-21
dot icon01/10/2013
Resolutions
dot icon19/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chain, Emmanuel
Director
12/02/2014 - 13/10/2020
2
Huntley, Simon
Director
18/11/2021 - 07/07/2023
32
Jazzar, Maroun Oscar
Director
12/02/2014 - Present
5
Fernandez-Velasco Iglesias, Jose Manuel
Director
12/02/2014 - Present
4
Hall, Benjamin Bruce
Director
18/10/2013 - 01/01/2020
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALKBOARD TV LIMITED

CHALKBOARD TV LIMITED is an(a) Active company incorporated on 19/02/2013 with the registered office located at 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALKBOARD TV LIMITED?

toggle

CHALKBOARD TV LIMITED is currently Active. It was registered on 19/02/2013 .

Where is CHALKBOARD TV LIMITED located?

toggle

CHALKBOARD TV LIMITED is registered at 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ.

What does CHALKBOARD TV LIMITED do?

toggle

CHALKBOARD TV LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CHALKBOARD TV LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.