CHIRAL MEDIA LIMITED

Register to unlock more data on OkredoRegister

CHIRAL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06804648

Incorporation date

28/01/2009

Size

Dormant

Contacts

Registered address

Registered address

18 Mabel Road, Hextable, Kent BR8 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon29/12/2025
Application to strike the company off the register
dot icon28/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon28/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon04/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon09/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon20/10/2020
Micro company accounts made up to 2020-01-31
dot icon03/04/2020
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 18 Mabel Road Hextable Kent BR8 7SH on 2020-04-03
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon05/04/2019
Registered office address changed from 18 Mabel Road Hextable BR8 7SH England to International House 24 Holborn Viaduct London EC1A 2BN on 2019-04-05
dot icon08/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon28/10/2018
Micro company accounts made up to 2018-01-31
dot icon03/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon05/07/2017
Micro company accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/10/2016
Registered office address changed from 18 Mabel Road Hextable Kent BR8 7SH England to 18 Mabel Road Hextable BR8 7SH on 2016-10-26
dot icon25/10/2016
Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to 18 Mabel Road Hextable Kent BR8 7SH on 2016-10-25
dot icon12/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon08/02/2013
Director's details changed for Mr David John Marr on 2013-01-01
dot icon21/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/08/2011
Registered office address changed from 18 Mabel Road Swanley Kent BR8 7SH United Kingdom on 2011-08-01
dot icon24/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon24/02/2011
Registered office address changed from International House Cray Avenue Orpington Kent BR5 3RS United Kingdom on 2011-02-24
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/04/2010
Director's details changed for Mr David Marr on 2010-04-28
dot icon28/04/2010
Registered office address changed from 18 Mabel Road Swanley BR8 7SH on 2010-04-28
dot icon28/04/2010
Termination of appointment of Andrew Macdonald as a secretary
dot icon24/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Andrew Macdonald on 2010-02-20
dot icon24/02/2010
Director's details changed for Mr David Marr on 2010-02-23
dot icon13/01/2010
Registered office address changed from 24a King Street Maidenhead SL6 1EF United Kingdom on 2010-01-13
dot icon28/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marr, David John
Director
28/01/2009 - Present
10
Macdonald, Andrew
Secretary
28/01/2009 - 28/04/2010
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIRAL MEDIA LIMITED

CHIRAL MEDIA LIMITED is an(a) Dissolved company incorporated on 28/01/2009 with the registered office located at 18 Mabel Road, Hextable, Kent BR8 7SH. 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 CHIRAL MEDIA LIMITED?

toggle

CHIRAL MEDIA LIMITED is currently Dissolved. It was registered on 28/01/2009 and dissolved on 24/03/2026.

Where is CHIRAL MEDIA LIMITED located?

toggle

CHIRAL MEDIA LIMITED is registered at 18 Mabel Road, Hextable, Kent BR8 7SH.

What does CHIRAL MEDIA LIMITED do?

toggle

CHIRAL MEDIA LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CHIRAL MEDIA LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.