Company Information for DEBATE CHAMBER LIMITED
C9 GLYME COURT OXFORD OFFICE VILLAGE, LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1LQ,
|
Company Registration Number
05165260
Private Limited Company
Active |
Company Name | ||
---|---|---|
DEBATE CHAMBER LIMITED | ||
Legal Registered Office | ||
C9 GLYME COURT OXFORD OFFICE VILLAGE LANGFORD LANE, KIDLINGTON OXFORD OX5 1LQ Other companies in OX2 | ||
Previous Names | ||
|
Company Number | 05165260 | |
---|---|---|
Company ID Number | 05165260 | |
Date formed | 2004-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB912172946 |
Last Datalog update: | 2024-08-06 01:06:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JESSICA ELIZABETH HARVEY-SMITH |
||
JESSICA ELIZABETH HARVEY-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEILL KES HARVEY-SMITH |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/06/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/12/23 FROM Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA ELIZABETH HARVEY-SMITH | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Jessica Elizabeth Harvey-Smith on 2014-09-25 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Jessica Elizabeth Harvey-Smith on 2014-01-27 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/10 TO 31/08/10 | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jessica Elizabeth Harvey-Smith on 2010-05-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JESSICA ELIZABETH HARVEY-SMITH on 2010-05-01 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA HARVEY-SMITH / 10/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA HARVEY-SMITH / 10/09/2009 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NEILL HARVEY-SMITH | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 183 EDGWARE ROAD LONDON NW9 6LP | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: CRANBROOK HOUSE 287/291 BANBURY ROAD OXFORD OXON OX2 7JQ | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: KINGSBURY HOUSE, 468 CHURCH LANE KINGSBURY LONDON NW9 8UA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HR3 LIMITED CERTIFICATE ISSUED ON 08/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
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 DEBATE CHAMBER LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Brent | |
|
Consultants Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |