CHRONICLE 21 LIMITED

Register to unlock more data on OkredoRegister

CHRONICLE 21 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03998355

Incorporation date

22/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Hardwick House Church Street, Holme, Peterborough, Cambridgeshire PE7 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Register inspection address has been changed from 256 Camberwell New Road London SE5 0RP England to Hardwick House Church Street Holme Peterborough PE7 3PB
dot icon06/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/06/2017
Notification of Diane Johnson as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon15/08/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Registered office address changed from 256 Camberwell New Road London SE5 0RP to Hardwick House Church Street Holme Peterborough Cambridgeshire PE7 3PB on 2015-11-17
dot icon14/11/2015
Compulsory strike-off action has been discontinued
dot icon13/11/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Register inspection address has been changed from 256 Camberwell New Road London SE5 0RP United Kingdom
dot icon16/06/2010
Director's details changed for Diane Louise Johnson on 2010-05-22
dot icon16/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon16/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for Diane Louise Johnson on 2010-05-22
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 22/05/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 22/05/08; full list of members
dot icon13/05/2008
Return made up to 22/05/07; full list of members
dot icon12/05/2008
Location of debenture register
dot icon12/05/2008
Location of register of members
dot icon12/05/2008
Registered office changed on 12/05/2008 from inglewood chapmans lane orpington kent BR5 3JA
dot icon12/05/2008
Director's change of particulars / diane johnson / 01/05/2008
dot icon06/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Secretary resigned;director resigned
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2006
Return made up to 22/05/06; full list of members
dot icon25/05/2005
Director's particulars changed
dot icon24/05/2005
Return made up to 22/05/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 22/05/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/07/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon10/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon20/05/2003
Return made up to 22/05/03; full list of members
dot icon12/06/2002
Return made up to 22/05/02; full list of members
dot icon22/04/2002
Accounts for a dormant company made up to 2001-05-31
dot icon13/03/2002
Certificate of change of name
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Secretary resigned;director resigned
dot icon13/03/2002
Registered office changed on 13/03/02 from: 24 whitehall park london N19 3TN
dot icon18/07/2001
Return made up to 22/05/01; full list of members
dot icon12/04/2001
New secretary appointed;new director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Registered office changed on 12/04/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS
dot icon09/06/2000
Certificate of change of name
dot icon22/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.62K
-
0.00
-
-
2022
1
25.34K
-
0.00
-
-
2023
0
37.90K
-
0.00
-
-
2023
0
37.90K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

37.90K £Ascended49.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Diane Louise
Director
09/06/2000 - Present
3
Robbins, Michael Christopher
Director
09/06/2000 - 06/03/2002
-
Robbins, Susan Jane
Director
09/06/2000 - 31/12/2006
-
HILLGATE SECRETARIAL LIMITED
Nominee Secretary
22/05/2000 - 06/03/2002
179
HILLGATE SECRETARIAL LIMITED
Nominee Director
22/05/2000 - 06/03/2002
179

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 CHRONICLE 21 LIMITED

CHRONICLE 21 LIMITED is an(a) Active company incorporated on 22/05/2000 with the registered office located at Hardwick House Church Street, Holme, Peterborough, Cambridgeshire PE7 3PB. 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 CHRONICLE 21 LIMITED?

toggle

CHRONICLE 21 LIMITED is currently Active. It was registered on 22/05/2000 .

Where is CHRONICLE 21 LIMITED located?

toggle

CHRONICLE 21 LIMITED is registered at Hardwick House Church Street, Holme, Peterborough, Cambridgeshire PE7 3PB.

What does CHRONICLE 21 LIMITED do?

toggle

CHRONICLE 21 LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for CHRONICLE 21 LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.