Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICROCHUNK LIMITED
Company Information for

MICROCHUNK LIMITED

88/90 BAKER STREET, LONDON, W1U 6TQ,
Company Registration Number
03850320
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Microchunk Ltd
MICROCHUNK LIMITED was founded on 1999-09-29 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Microchunk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MICROCHUNK LIMITED
 
Legal Registered Office
88/90 BAKER STREET
LONDON
W1U 6TQ
Other companies in W1U
 
Filing Information
Company Number 03850320
Company ID Number 03850320
Date formed 1999-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-08-08 06:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROCHUNK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICROCHUNK LIMITED

Current Directors
Officer Role Date Appointed
CLYDE OSBOURNE
Company Secretary 2011-03-25
IRENE SHAPP LEVY
Director 2000-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM FATH
Director 2011-03-25 2014-09-29
DALES EVANS BUSINESS MANAGEMENT LIMITED
Company Secretary 2007-12-31 2011-03-25
IRENE SHAPP LEVY
Company Secretary 1999-11-25 2007-12-31
DAVID SEAN LEVY
Director 1999-10-01 2007-12-31
MARIA HUTT
Company Secretary 1999-10-01 1999-11-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-09-29 1999-10-01
WATERLOW NOMINEES LIMITED
Nominated Director 1999-09-29 1999-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-16DS01Application to strike the company off the register
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR CLYDE OSBOURNE on 2018-10-12
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-29AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0129/09/15 ANNUAL RETURN FULL LIST
2015-11-19CH01Director's details changed for Irene Shapp Levy on 2015-09-29
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0129/09/14 ANNUAL RETURN FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FATH
2014-11-05CH01Director's details changed for Irene Shapp Levy on 2014-09-29
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0129/09/13 ANNUAL RETURN FULL LIST
2013-11-07CH01Director's details changed for Mr Graham Fath on 2013-09-29
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0129/09/12 ANNUAL RETURN FULL LIST
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FATH / 01/11/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHAPP LEVY / 01/11/2012
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0129/09/11 ANNUAL RETURN FULL LIST
2012-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR CLYDE OSBOURNE on 2012-01-03
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FATH / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHAPP LEVY / 03/01/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY DALES EVANS BUSINESS MANAGEMENT LIMITED
2011-04-08AP03SECRETARY APPOINTED MR CLYDE OSBOURNE
2011-04-08AP01DIRECTOR APPOINTED MR GRAHAM FATH
2010-10-28AR0129/09/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHAPP LEVY / 01/10/2009
2010-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALES EVANS BUSINESS MANAGEMENT LIMITED / 01/10/2009
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-10AR0129/09/09 FULL LIST
2009-02-05AA31/12/07 TOTAL EXEMPTION FULL
2008-10-24363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-02-08288aNEW SECRETARY APPOINTED
2008-02-08288bSECRETARY RESIGNED
2008-02-08288bDIRECTOR RESIGNED
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-31363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-03-03363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-24363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-22363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-12363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-10-25363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-27363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: DALES EVANS & COMPANY LTD 96-98 BAKER STREET LONDON W1U 6WE
2001-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/01
2001-01-22363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-05-31288aNEW DIRECTOR APPOINTED
2000-05-15CERTNMCOMPANY NAME CHANGED BARANWARD LIMITED CERTIFICATE ISSUED ON 16/05/00
2000-05-12225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-12-15288aNEW SECRETARY APPOINTED
1999-12-15288bSECRETARY RESIGNED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-10-13288bDIRECTOR RESIGNED
1999-10-13288aNEW SECRETARY APPOINTED
1999-10-13288bSECRETARY RESIGNED
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to MICROCHUNK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICROCHUNK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICROCHUNK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICROCHUNK LIMITED

Intangible Assets
Patents
We have not found any records of MICROCHUNK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICROCHUNK LIMITED
Trademarks
We have not found any records of MICROCHUNK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROCHUNK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as MICROCHUNK LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where MICROCHUNK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROCHUNK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICROCHUNK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3