CHAMELEON BUSINESS MEDIA LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON BUSINESS MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05512542

Incorporation date

19/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2005)
dot icon10/07/2025
Registered office address changed from Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10
dot icon30/05/2025
Liquidators' statement of receipts and payments to 2025-04-04
dot icon19/08/2024
Removal of liquidator by court order
dot icon19/08/2024
Appointment of a voluntary liquidator
dot icon22/06/2024
Resolutions
dot icon01/05/2024
Declaration of solvency
dot icon22/04/2024
Appointment of a voluntary liquidator
dot icon22/04/2024
Registered office address changed from 22 Hartfield Road Forest Row RH18 5DY England to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2024-04-22
dot icon19/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon08/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon24/08/2022
Purchase of own shares.
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon18/12/2018
Director's details changed for Deborah Drewery on 2018-09-10
dot icon18/12/2018
Secretary's details changed for Deborah Drewery on 2018-09-10
dot icon18/12/2018
Change of details for Mrs Deborah Drewery as a person with significant control on 2018-09-10
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Registration of charge 055125420003, created on 2018-10-01
dot icon17/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon30/08/2017
Termination of appointment of Colin Douglas Philip Robinson as a director on 2017-08-16
dot icon30/08/2017
Satisfaction of charge 1 in full
dot icon30/08/2017
Satisfaction of charge 2 in full
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon25/07/2017
Statement of capital following an allotment of shares on 2016-12-04
dot icon25/01/2017
Registered office address changed from 1 Cantelupe Mews Cantelupe Road East Grinstead W Sussex RH19 3BG to 22 Hartfield Road Forest Row RH18 5DY on 2017-01-25
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Appointment of Mr Colin Douglas Philip Robinson as a director
dot icon19/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon26/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon13/09/2010
Director's details changed for David Charles Fordham on 2010-07-19
dot icon13/09/2010
Director's details changed for Deborah Drewery on 2010-07-19
dot icon04/08/2009
Return made up to 19/07/09; no change of members
dot icon07/07/2009
Return made up to 19/07/08; full list of members; amend
dot icon30/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/06/2009
Gbp ic 872/682\26/03/09\gbp sr 190@1=190\
dot icon01/04/2009
Appointment terminated director frazer campbell
dot icon17/11/2008
Return made up to 19/07/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from the pump house felcourt farm felcourt road east grinstead west sussex RH19 2RR
dot icon30/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Duplicate mortgage certificatecharge no:2
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/09/2007
Return made up to 19/07/07; full list of members
dot icon17/08/2006
Return made up to 19/07/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2005
Ad 12/08/05--------- £ si 999@1=999 £ ic 1/1000
dot icon06/09/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon01/08/2005
Director resigned
dot icon01/08/2005
New secretary appointed
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon01/08/2005
Secretary resigned
dot icon19/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£883,511.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
1.57M
-
0.00
883.51K
-
2023
3
1.57M
-
0.00
883.51K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

1.57M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

883.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Deborah Fordham
Director
19/07/2005 - Present
-
ACI SECRETARIES LIMITED
Nominee Secretary
19/07/2005 - 19/07/2005
377
ACI DIRECTORS LIMITED
Nominee Director
19/07/2005 - 19/07/2005
595
Mr David Charles Fordham
Director
19/07/2005 - Present
1
Robinson, Colin Douglas Philip
Director
05/07/2013 - 16/08/2017
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHAMELEON BUSINESS MEDIA LIMITED

CHAMELEON BUSINESS MEDIA LIMITED is an(a) Liquidation company incorporated on 19/07/2005 with the registered office located at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON BUSINESS MEDIA LIMITED?

toggle

CHAMELEON BUSINESS MEDIA LIMITED is currently Liquidation. It was registered on 19/07/2005 .

Where is CHAMELEON BUSINESS MEDIA LIMITED located?

toggle

CHAMELEON BUSINESS MEDIA LIMITED is registered at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does CHAMELEON BUSINESS MEDIA LIMITED do?

toggle

CHAMELEON BUSINESS MEDIA LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does CHAMELEON BUSINESS MEDIA LIMITED have?

toggle

CHAMELEON BUSINESS MEDIA LIMITED had 3 employees in 2023.

What is the latest filing for CHAMELEON BUSINESS MEDIA LIMITED?

toggle

The latest filing was on 10/07/2025: Registered office address changed from Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10.