CHASE PR & SOCIAL MEDIA LIMITED

Register to unlock more data on OkredoRegister

CHASE PR & SOCIAL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08696010

Incorporation date

17/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2013)
dot icon24/01/2023
Final Gazette dissolved following liquidation
dot icon24/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2022
Change of details for Mr Marc William Donegan as a person with significant control on 2022-07-28
dot icon29/07/2022
Change of details for Mr Marc William Donegan as a person with significant control on 2022-07-29
dot icon28/07/2022
Change of details for Mr Marc William Donegan as a person with significant control on 2022-07-28
dot icon28/07/2022
Director's details changed for Mr Marc William Donegan on 2022-07-28
dot icon15/09/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2021-09-15
dot icon15/09/2021
Appointment of a voluntary liquidator
dot icon15/09/2021
Resolutions
dot icon11/09/2021
Statement of affairs
dot icon21/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon24/11/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon10/09/2020
Previous accounting period extended from 2019-09-24 to 2020-03-06
dot icon10/08/2020
Change of details for Mr Marc Donegan as a person with significant control on 2020-08-10
dot icon10/08/2020
Director's details changed for Mr Marc Donegan on 2020-08-10
dot icon10/08/2020
Registered office address changed from 1 Treveris Street London SE1 0FW England to 20-22 Wenlock Road London N1 7GU on 2020-08-10
dot icon03/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/08/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Treveris Street London SE1 0FW on 2019-08-20
dot icon24/06/2019
Previous accounting period shortened from 2018-09-25 to 2018-09-24
dot icon29/11/2018
Confirmation statement made on 2018-09-18 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/06/2018
Previous accounting period shortened from 2017-09-26 to 2017-09-25
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon07/02/2018
Total exemption small company accounts made up to 2016-09-30
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon06/11/2017
Confirmation statement made on 2017-09-18 with updates
dot icon06/09/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon12/06/2017
Previous accounting period shortened from 2016-09-28 to 2016-09-27
dot icon24/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/08/2016
Registered office address changed from 145-157 st John Streer London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-08-12
dot icon22/06/2016
Previous accounting period shortened from 2015-09-29 to 2015-09-28
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon07/06/2015
Termination of appointment of Jesica Elaine Rudge as a director on 2015-06-06
dot icon11/11/2014
Appointment of Mr Marc Donegan as a director on 2014-11-11
dot icon20/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon09/09/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 145-157 St John Streer London EC1V 4PW on 2014-09-09
dot icon09/09/2014
Registered office address changed from 36 Hartham Road Isleworth Middx TW7 5ES England to 145-157 St John Streer London EC1V 4PW on 2014-09-09
dot icon15/11/2013
Certificate of change of name
dot icon18/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2020
dot iconLast change occurred
27/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2020
dot iconNext account date
27/02/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donegan, Marc
Director
11/11/2014 - Present
10
Rudge, Jesica Elaine
Director
18/09/2013 - 06/06/2015
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHASE PR & SOCIAL MEDIA LIMITED

CHASE PR & SOCIAL MEDIA LIMITED is an(a) Dissolved company incorporated on 17/09/2013 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. 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 CHASE PR & SOCIAL MEDIA LIMITED?

toggle

CHASE PR & SOCIAL MEDIA LIMITED is currently Dissolved. It was registered on 17/09/2013 and dissolved on 23/01/2023.

Where is CHASE PR & SOCIAL MEDIA LIMITED located?

toggle

CHASE PR & SOCIAL MEDIA LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does CHASE PR & SOCIAL MEDIA LIMITED do?

toggle

CHASE PR & SOCIAL MEDIA LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CHASE PR & SOCIAL MEDIA LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved following liquidation.