CHANNEL MUM LIMITED

Register to unlock more data on OkredoRegister

CHANNEL MUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09315479

Incorporation date

18/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2014)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-11-06
dot icon03/12/2024
Liquidators' statement of receipts and payments to 2024-11-06
dot icon07/12/2023
Liquidators' statement of receipts and payments to 2023-11-06
dot icon01/12/2022
Resolutions
dot icon01/12/2022
Statement of affairs
dot icon16/11/2022
Appointment of a voluntary liquidator
dot icon16/11/2022
Registered office address changed from Aquis House 49 - 51 Blagrave Street Reading Berkshire RG1 1PL England to Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-11-16
dot icon17/10/2022
Termination of appointment of Stephen Leonard Robinson as a director on 2022-10-13
dot icon16/10/2022
Termination of appointment of Nicola Herring as a director on 2022-10-13
dot icon27/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/12/2021
Memorandum and Articles of Association
dot icon19/12/2021
Resolutions
dot icon08/12/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-22
dot icon02/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon17/06/2021
Termination of appointment of Siobhan Freegard as a director on 2021-06-04
dot icon17/06/2021
Cessation of Siobhan Freegard as a person with significant control on 2021-05-01
dot icon07/06/2021
Termination of appointment of Aun Kok Than as a director on 2021-06-01
dot icon07/06/2021
Satisfaction of charge 093154790001 in full
dot icon15/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/02/2021
Consolidation of shares on 2020-12-22
dot icon28/01/2021
Change of share class name or designation
dot icon28/01/2021
Particulars of variation of rights attached to shares
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon12/01/2021
Memorandum and Articles of Association
dot icon12/01/2021
Resolutions
dot icon20/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon17/03/2020
Registered office address changed from Suite 24 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP United Kingdom to Aquis House 49 - 51 Blagrave Street Reading Berkshire RG1 1PL on 2020-03-17
dot icon06/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-05-21
dot icon23/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/12/2019
Memorandum and Articles of Association
dot icon18/12/2019
Resolutions
dot icon13/12/2019
Registration of charge 093154790001, created on 2019-12-12
dot icon29/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon22/11/2019
Second filing of a statement of capital following an allotment of shares on 2018-04-05
dot icon30/10/2019
Termination of appointment of Timothy Roland Levett as a director on 2019-10-16
dot icon14/10/2019
Appointment of Mr Stephen Leonard Robinson as a director on 2019-10-01
dot icon18/06/2019
Resolutions
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon09/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-06-07
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon31/05/2018
Second filing of a statement of capital following an allotment of shares on 2016-08-18
dot icon24/05/2018
Second filing of Confirmation Statement dated 18/11/2016
dot icon17/05/2018
Registered office address changed from 21 Hatton Garden Room 9 London EC1N 8BA England to Suite 24 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 2018-05-17
dot icon02/05/2018
Second filing of a statement of capital following an allotment of shares on 2018-04-05
dot icon17/04/2018
Resolutions
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon05/04/2018
Appointment of Mr Richard Lewis as a director on 2018-04-04
dot icon05/04/2018
Appointment of Ms Nicola Herring as a director on 2018-04-04
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon02/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon02/12/2016
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon01/12/2016
Registered office address changed from 3-7 Herbal Hill London EC1R 5EJ to 21 Hatton Garden Room 9 London EC1N 8BA on 2016-12-01
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon13/09/2016
Sub-division of shares on 2016-08-18
dot icon13/09/2016
Resolutions
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon12/09/2016
Resolutions
dot icon12/09/2016
Appointment of Mr Timothy Roland Levett as a director on 2016-08-18
dot icon09/09/2016
Change of share class name or designation
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon14/10/2015
Registered office address changed from 42B Berkeley Road London N8 8RU United Kingdom to 3-7 Herbal Hill London EC1R 5EJ on 2015-10-14
dot icon01/10/2015
Resolutions
dot icon29/09/2015
Appointment of Mr Aun Kok Than as a director on 2015-08-10
dot icon29/09/2015
Termination of appointment of Clementine Marie Hancox as a director on 2015-08-10
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon25/02/2015
Director's details changed for Mrs Siobhan Freegard on 2015-02-25
dot icon03/12/2014
Certificate of change of name
dot icon18/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
18/11/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Richard Alun
Director
04/04/2018 - Present
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL MUM LIMITED

CHANNEL MUM LIMITED is an(a) Liquidation company incorporated on 18/11/2014 with the registered office located at Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL MUM LIMITED?

toggle

CHANNEL MUM LIMITED is currently Liquidation. It was registered on 18/11/2014 .

Where is CHANNEL MUM LIMITED located?

toggle

CHANNEL MUM LIMITED is registered at Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does CHANNEL MUM LIMITED do?

toggle

CHANNEL MUM LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CHANNEL MUM LIMITED?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-11-06.