CHESS MAGAZINE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHESS MAGAZINE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03764357

Incorporation date

29/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

173 College Road, Liverpool L23 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1999)
dot icon10/06/2025
Micro company accounts made up to 2024-10-31
dot icon25/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon25/05/2025
Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Eastleigh Hampshire SO53 2DR to 173 College Road Liverpool L23 3AT on 2025-05-25
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon03/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon31/01/2023
Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 2023-01-31
dot icon23/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/06/2019
Confirmation statement made on 2019-04-29 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/06/2018
Confirmation statement made on 2018-04-29 with updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon08/04/2014
Director's details changed for Stephen John Lowe on 2014-04-01
dot icon08/04/2014
Director's details changed for Mr Shaun Mark Taulbut on 2014-04-01
dot icon02/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/07/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Fryern Company Secretarial Services Limited on 2010-04-29
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/05/2009
Return made up to 29/04/09; full list of members
dot icon14/11/2008
Accounting reference date extended from 30/04/2008 to 31/10/2008
dot icon23/06/2008
Return made up to 29/04/08; full list of members
dot icon06/03/2008
Resolutions
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/10/2007
Director resigned
dot icon27/10/2007
Director resigned
dot icon24/10/2007
Resolutions
dot icon11/05/2007
Return made up to 29/04/07; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/06/2006
Return made up to 29/04/06; full list of members
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
New secretary appointed
dot icon25/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/10/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon23/09/2005
Ad 15/09/05--------- £ si 35555@1=35555 £ ic 35555/71110
dot icon23/09/2005
Nc inc already adjusted 15/09/05
dot icon23/09/2005
Director resigned
dot icon23/09/2005
£ ic 165556/35555 15/09/05 £ sr 130001@1=130001
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon17/05/2005
Return made up to 29/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/06/2004
Return made up to 29/04/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/05/2003
Return made up to 29/04/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/07/2002
Ad 08/07/02--------- £ si 5555@1=5555 £ ic 160001/165556
dot icon15/07/2002
Nc inc already adjusted 08/07/02
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon16/05/2002
Return made up to 29/04/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon11/05/2001
Return made up to 29/04/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-04-30
dot icon20/07/2000
New secretary appointed
dot icon11/07/2000
Registered office changed on 11/07/00 from: 12 great james street london WC1N 3DR
dot icon11/07/2000
Secretary resigned
dot icon11/05/2000
Return made up to 29/04/00; full list of members
dot icon02/06/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Ad 30/04/99--------- £ si 130001@1=130001 £ ic 30000/160001
dot icon24/05/1999
Conve 14/05/99
dot icon24/05/1999
Ad 30/04/99--------- £ si 29999@1=29999 £ ic 1/30000
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Resolutions
dot icon24/05/1999
Resolutions
dot icon20/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
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

£203.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
135.24K
-
0.00
203.00
-
2022
0
135.24K
-
0.00
203.00
-
2022
0
135.24K
-
0.00
203.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

135.24K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/12/2005 - 30/01/2023
73
Lowe, Stephen John
Director
19/09/2005 - Present
11
Taulbut, Shaun Mark
Director
19/09/2005 - Present
21

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+
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 CHESS MAGAZINE HOLDINGS LIMITED

CHESS MAGAZINE HOLDINGS LIMITED is an(a) Active company incorporated on 29/04/1999 with the registered office located at 173 College Road, Liverpool L23 3AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESS MAGAZINE HOLDINGS LIMITED?

toggle

CHESS MAGAZINE HOLDINGS LIMITED is currently Active. It was registered on 29/04/1999 .

Where is CHESS MAGAZINE HOLDINGS LIMITED located?

toggle

CHESS MAGAZINE HOLDINGS LIMITED is registered at 173 College Road, Liverpool L23 3AT.

What does CHESS MAGAZINE HOLDINGS LIMITED do?

toggle

CHESS MAGAZINE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHESS MAGAZINE HOLDINGS LIMITED?

toggle

The latest filing was on 10/06/2025: Micro company accounts made up to 2024-10-31.