CHELSEA PICTURES LIMITED

Register to unlock more data on OkredoRegister

CHELSEA PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07084013

Incorporation date

23/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2009)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon11/03/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon04/08/2025
Micro company accounts made up to 2024-11-30
dot icon14/02/2025
Termination of appointment of John Roddison as a secretary on 2025-01-31
dot icon08/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon12/07/2024
Micro company accounts made up to 2023-11-30
dot icon24/01/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon28/11/2023
Director's details changed for Mr Lee Neil Chamberlain on 2023-11-28
dot icon19/10/2023
Termination of appointment of William George Chamberlain as a director on 2023-10-10
dot icon21/07/2023
Micro company accounts made up to 2022-11-30
dot icon06/01/2023
Confirmation statement made on 2022-11-23 with updates
dot icon14/12/2022
Change of details for Mr William George Chamberlain as a person with significant control on 2022-10-27
dot icon14/12/2022
Director's details changed for Mr William George Chamberlain on 2022-10-27
dot icon14/12/2022
Director's details changed for Mr Lee Neil Chamberlain on 2022-10-27
dot icon21/07/2022
Micro company accounts made up to 2021-11-30
dot icon11/01/2022
Confirmation statement made on 2021-11-23 with updates
dot icon21/07/2021
Micro company accounts made up to 2020-11-30
dot icon09/04/2021
Change of details for Mr William George Chamberlain as a person with significant control on 2021-03-01
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon29/03/2021
Appointment of Mr Lee Neil Chamberlain as a director on 2021-03-25
dot icon01/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-11-30
dot icon03/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-03
dot icon29/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon06/07/2018
Micro company accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon22/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/02/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon18/12/2009
Appointment of John Roddison as a secretary
dot icon09/12/2009
Termination of appointment of John Roddison as a director
dot icon09/12/2009
Appointment of William George Chamberlain as a director
dot icon23/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.41K
-
0.00
-
-
2022
0
98.64K
-
0.00
-
-
2022
0
98.64K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

98.64K £Descended-2.73 % *

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
Chamberlain, William George
Director
23/11/2009 - 10/10/2023
36
Roddison, John
Director
23/11/2009 - 23/11/2009
1041
Chamberlain, Lee Neil
Director
25/03/2021 - Present
5
Roddison, John
Secretary
23/11/2009 - 31/01/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSEA PICTURES LIMITED

CHELSEA PICTURES LIMITED is an(a) Active company incorporated on 23/11/2009 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA PICTURES LIMITED?

toggle

CHELSEA PICTURES LIMITED is currently Active. It was registered on 23/11/2009 .

Where is CHELSEA PICTURES LIMITED located?

toggle

CHELSEA PICTURES LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does CHELSEA PICTURES LIMITED do?

toggle

CHELSEA PICTURES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CHELSEA PICTURES LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.