CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05758396

Incorporation date

27/03/2006

Size

Small

Contacts

Registered address

Registered address

Unit 2 North Orbital Commercial Park, Napsbury Lane, St Albans, Herts AL1 1XBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2006)
dot icon07/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon06/03/2026
Director's details changed for Mrs Rebecca Kemble on 2025-06-01
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon12/11/2024
Termination of appointment of Dennis John Fraser as a director on 2024-11-12
dot icon25/09/2024
Director's details changed for Mr Charles Leonard Huenergardt on 2024-09-25
dot icon25/09/2024
Director's details changed for Leonard Chapman on 2024-09-25
dot icon01/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon30/12/2023
Accounts for a small company made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Director's details changed for Miss Rebecca Kemble on 2022-06-14
dot icon14/06/2022
Director's details changed for Miss Rebecca Day on 2022-06-14
dot icon31/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/03/2021
Director's details changed for Miss Rebecca Day on 2021-03-30
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon17/11/2020
Appointment of Mr Charles Leonard Huenergardt as a director on 2020-05-09
dot icon17/11/2020
Termination of appointment of Charles Huenergardt as a director on 2020-01-11
dot icon16/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon16/04/2018
Change of details for Chapman Leonard Studio Equipment Inc as a person with significant control on 2016-04-07
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon10/03/2017
Appointment of Miss Rebecca Day as a director on 2017-01-01
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon24/09/2015
Accounts for a small company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon08/05/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/09/2012
Registered office address changed from 5 Kingley Park Station Road Kings Langley Hertfordshire WD4 8GW United Kingdom on 2012-09-03
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon27/06/2011
Accounts for a small company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon12/04/2011
Director's details changed for Leonard Chapman on 2011-03-27
dot icon12/04/2011
Director's details changed for Charles Huenergardt on 2011-03-27
dot icon11/04/2011
Director's details changed for Dennis John Fraser on 2011-03-27
dot icon11/04/2011
Director's details changed for Kevin Fraser on 2011-03-27
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon05/06/2009
Accounts for a small company made up to 2008-12-31
dot icon07/04/2009
Return made up to 27/03/09; no change of members
dot icon06/04/2009
Director's change of particulars / kevin fraser / 17/04/2008
dot icon06/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon02/03/2009
Appointment terminated secretary mark dalton
dot icon28/12/2008
Accounts for a small company made up to 2008-03-31
dot icon27/08/2008
Registered office changed on 27/08/2008 from unit 9, elstree studios borehamwood herts WD6 1JG
dot icon14/04/2008
Return made up to 27/03/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 27/03/07; full list of members
dot icon02/02/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
Director resigned
dot icon27/03/2006
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
31/12/2024
dot iconNext confirmation date
27/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.16M
-
0.00
531.90K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Kevin
Director
29/12/2006 - Present
2
Kemble, Rebecca
Director
01/01/2017 - Present
2
BRIGHTON SECRETARY LTD
Nominee Secretary
27/03/2006 - 28/03/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
27/03/2006 - 28/03/2006
12606
Fraser, Dennis John
Director
31/03/2006 - 12/11/2024
3

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 CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED

CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED is an(a) Active company incorporated on 27/03/2006 with the registered office located at Unit 2 North Orbital Commercial Park, Napsbury Lane, St Albans, Herts AL1 1XB. 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 CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED?

toggle

CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED is currently Active. It was registered on 27/03/2006 .

Where is CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED located?

toggle

CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED is registered at Unit 2 North Orbital Commercial Park, Napsbury Lane, St Albans, Herts AL1 1XB.

What does CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED do?

toggle

CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED operates in the Renting and leasing of media entertainment equipment (77.29/1 - SIC 2007) sector.

What is the latest filing for CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-27 with no updates.