CHF MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

CHF MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08153769

Incorporation date

23/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2012)
dot icon19/03/2023
Final Gazette dissolved following liquidation
dot icon19/12/2022
Notice of move from Administration to Dissolution
dot icon01/07/2022
Administrator's progress report
dot icon15/02/2022
Notice of deemed approval of proposals
dot icon31/01/2022
Statement of affairs with form AM02SOA
dot icon28/01/2022
Statement of administrator's proposal
dot icon31/12/2021
Appointment of an administrator
dot icon20/12/2021
Registered office address changed from 2 Hurle Road Bristol BS8 2SY England to Prospect House Rouen Road Norwich NR1 1RE on 2021-12-20
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon19/04/2021
Previous accounting period extended from 2020-07-28 to 2021-01-28
dot icon09/12/2020
Registered office address changed from Harold Sharp 5 Brooklands Road Sale M33 3SD England to 2 Hurle Road Bristol BS8 2SY on 2020-12-09
dot icon06/11/2020
Micro company accounts made up to 2019-07-31
dot icon29/10/2020
Previous accounting period shortened from 2020-07-29 to 2020-07-28
dot icon10/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon29/07/2020
Current accounting period shortened from 2019-07-30 to 2019-07-29
dot icon03/03/2020
Termination of appointment of John Levitt as a director on 2020-01-30
dot icon14/01/2020
Registered office address changed from 2 Hurle Road Bristol BS8 2SY England to Harold Sharp 5 Brooklands Road Sale M33 3SD on 2020-01-14
dot icon15/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon26/06/2019
Appointment of Mr Tim Rushworth Collins as a director on 2019-06-26
dot icon07/05/2019
Registered office address changed from Riverside Court Riverside Business Park Bollin Link Wilmslow Cheshire SK9 1DL England to 2 Hurle Road Bristol BS8 2SY on 2019-05-07
dot icon17/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/05/2017
Termination of appointment of Simon Mark Hall as a director on 2017-05-05
dot icon28/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon19/01/2017
Statement of capital following an allotment of shares on 2014-01-10
dot icon19/12/2016
Termination of appointment of Anthony Simon Gordon as a director on 2016-12-06
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon28/09/2016
Resolutions
dot icon13/09/2016
Registration of charge 081537690001, created on 2016-09-12
dot icon10/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon10/08/2016
Registered office address changed from The Towers Towers Business Park Wilmslow Road Manchester M20 2SL to Riverside Court Riverside Business Park Bollin Link Wilmslow Cheshire SK9 1DL on 2016-08-10
dot icon22/06/2016
Amended total exemption small company accounts made up to 2015-07-31
dot icon21/06/2016
Amended total exemption small company accounts made up to 2014-07-31
dot icon21/06/2016
Statement of capital following an allotment of shares on 2013-12-20
dot icon21/06/2016
Resolutions
dot icon17/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-23
dot icon17/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-07-23
dot icon17/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-07-23
dot icon17/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon17/06/2016
Sub-division of shares on 2013-09-27
dot icon17/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon17/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon17/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/03/2015
Termination of appointment of William Eric Peacock as a director on 2015-03-09
dot icon27/01/2015
Appointment of Mr Anthony Simon Gordon as a director on 2014-12-04
dot icon21/11/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon21/11/2014
Director's details changed for Mr Simon Mark Hall on 2014-11-01
dot icon21/11/2014
Statement of capital following an allotment of shares on 2012-11-21
dot icon19/11/2014
Sub-division of shares on 2014-09-27
dot icon06/11/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/08/2014
Registered office address changed from , 45-49 Greek Street, Stockport, SK3 8AX, United Kingdom to The Towers Towers Business Park Wilmslow Road Manchester M20 2SL on 2014-08-12
dot icon23/05/2014
Appointment of Sir William Eric Peacock as a director
dot icon13/05/2014
Appointment of Mr John Levitt as a director
dot icon21/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon15/04/2013
Appointment of Mr Adrian Philip Wilkins as a director
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-12-06
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-12-06
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon23/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
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
Gordon, Anthony Simon
Director
04/12/2014 - 06/12/2016
21
Wilkins, Adrian Philip
Director
04/04/2013 - Present
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHF MEDIA GROUP LIMITED

CHF MEDIA GROUP LIMITED is an(a) Dissolved company incorporated on 23/07/2012 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. 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 CHF MEDIA GROUP LIMITED?

toggle

CHF MEDIA GROUP LIMITED is currently Dissolved. It was registered on 23/07/2012 and dissolved on 19/03/2023.

Where is CHF MEDIA GROUP LIMITED located?

toggle

CHF MEDIA GROUP LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does CHF MEDIA GROUP LIMITED do?

toggle

CHF MEDIA GROUP LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CHF MEDIA GROUP LIMITED?

toggle

The latest filing was on 19/03/2023: Final Gazette dissolved following liquidation.