CHANDLER MEDIA LTD

Register to unlock more data on OkredoRegister

CHANDLER MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12004407

Incorporation date

20/05/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2019)
dot icon29/09/2025
Director's details changed for Mr Jack David Catterall on 2025-09-29
dot icon29/09/2025
Registered office address changed from Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB England to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 2025-09-29
dot icon22/09/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon19/05/2025
Change of details for Mr Jack David Catterall as a person with significant control on 2025-05-07
dot icon19/05/2025
Change of details for Katie Emma Cooper as a person with significant control on 2025-05-07
dot icon19/05/2025
Director's details changed for Mr Jack David Catterall on 2025-05-07
dot icon19/05/2025
Director's details changed for Miss Katie Emma Cooper on 2025-05-07
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon25/11/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon12/01/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon19/05/2023
Notification of Katie Emma Cooper as a person with significant control on 2023-05-19
dot icon19/05/2023
Change of details for Mr Jack David Catterall as a person with significant control on 2023-05-19
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon30/08/2022
Micro company accounts made up to 2022-05-31
dot icon17/08/2022
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 2022-08-17
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon23/05/2022
Termination of appointment of Thomas Charles Voysey as a director on 2022-05-23
dot icon19/05/2022
Termination of appointment of Stephen Voysey as a director on 2022-05-19
dot icon25/03/2022
Director's details changed for Miss Katie Emma Cooper on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Jack David Catterall on 2022-03-25
dot icon25/03/2022
Director's details changed for Miss Katie Emma Cooper on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Jack David Catterall on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Thomas Charles Voysey on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Stephen Voysey on 2022-03-25
dot icon25/03/2022
Registered office address changed from 9 Evesham Road Blackpool Lancashire FY3 7SN England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-03-25
dot icon10/06/2021
Micro company accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon24/02/2020
Change of details for Mr Jack David Catterall as a person with significant control on 2020-02-13
dot icon24/02/2020
Director's details changed for Mr Thomas Charles Voysey on 2020-02-13
dot icon24/02/2020
Director's details changed for Mr Stephen Voysey on 2020-02-13
dot icon24/02/2020
Director's details changed for Miss Katie Emma Cooper on 2020-02-13
dot icon24/02/2020
Director's details changed for Mr Jack David Catterall on 2020-02-13
dot icon24/02/2020
Change of details for Mr Jack David Catterall as a person with significant control on 2020-02-13
dot icon10/09/2019
Director's details changed for Miss Katie Emma Cooper on 2019-09-01
dot icon10/09/2019
Director's details changed for Mr Jack David Catterall on 2019-09-01
dot icon10/09/2019
Change of details for Mr Jack David Catterall as a person with significant control on 2019-09-01
dot icon10/09/2019
Elect to keep the directors' residential address register information on the public register
dot icon10/09/2019
Elect to keep the secretaries register information on the public register
dot icon10/09/2019
Elect to keep the directors' register information on the public register
dot icon09/09/2019
Appointment of Mr Stephen Voysey as a director on 2019-09-09
dot icon20/05/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.27K
-
0.00
-
-
2022
3
4.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Katie Emma
Director
20/05/2019 - Present
2
Catterall, Jack David
Director
20/05/2019 - Present
2
Voysey, Stephen
Director
09/09/2019 - 19/05/2022
9
Voysey, Thomas Charles
Director
20/05/2019 - 23/05/2022
-

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

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 CHANDLER MEDIA LTD

CHANDLER MEDIA LTD is an(a) Active company incorporated on 20/05/2019 with the registered office located at Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH. There are currently 2 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 CHANDLER MEDIA LTD?

toggle

CHANDLER MEDIA LTD is currently Active. It was registered on 20/05/2019 .

Where is CHANDLER MEDIA LTD located?

toggle

CHANDLER MEDIA LTD is registered at Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH.

What does CHANDLER MEDIA LTD do?

toggle

CHANDLER MEDIA LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CHANDLER MEDIA LTD?

toggle

The latest filing was on 29/09/2025: Director's details changed for Mr Jack David Catterall on 2025-09-29.