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

CHROMA AGENCY LIMITED

C/O ANTONY BATTY & COMPANY LLP 3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
06408615
Private Limited Company
Liquidation

Company Overview

About Chroma Agency Ltd
CHROMA AGENCY LIMITED was founded on 2007-10-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Chroma Agency Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHROMA AGENCY LIMITED
 
Legal Registered Office
C/O ANTONY BATTY & COMPANY LLP 3 FIELD COURT
GRAYS INN
LONDON
WC1R 5EF
Other companies in N1
 
Filing Information
Company Number 06408615
Company ID Number 06408615
Date formed 2007-10-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB919364891  
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHROMA AGENCY 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 CHROMA AGENCY LIMITED

Current Directors
Officer Role Date Appointed
PATRICK OCLERY CLARKE
Director 2007-10-25
JONATHAN KEITH ROWE
Director 2015-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
JON JON TRIGG
Director 2015-09-15 2016-02-08
JONATHAN KEITH ROWE
Company Secretary 2007-10-25 2015-09-15
JONATHAN KEITH ROWE
Director 2007-10-25 2015-09-15
PAUL LINDSAY WOOD
Director 2007-10-25 2015-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN KEITH ROWE CHROMA SPORTS LIMITED Director 2015-10-27 CURRENT 2014-06-20 Dissolved 2018-03-14

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
2018-04-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.1
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNITS 7 & 7A HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2017-03-254.20STATEMENT OF AFFAIRS/4.19
2017-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-08AA01PREVEXT FROM 31/10/2015 TO 31/12/2015
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JON TRIGG
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JON TRIGG
2015-10-27AP01DIRECTOR APPOINTED MR JONATHAN KEITH ROWE
2015-09-15AP01DIRECTOR APPOINTED MR JON TRIGG
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWE
2015-09-15TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ROWE
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD
2015-08-06AA31/10/14 TOTAL EXEMPTION FULL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0130/06/15 FULL LIST
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM UNITS 7 & 7A HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM VIEWLANDS COLDHARBOUR DORKING SURREY RH5 6HJ
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0125/10/14 FULL LIST
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 15 DUNCAN TERRACE LONDON N1 8BZ
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064086150001
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0125/10/13 FULL LIST
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OCLERY CLARKE / 02/01/2013
2012-11-05AR0125/10/12 FULL LIST
2012-07-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-09AR0125/10/11 FULL LIST
2011-07-15AA31/10/10 TOTAL EXEMPTION FULL
2010-10-27AR0125/10/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH ROWE / 01/10/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN KEITH ROWE / 06/10/2010
2010-07-29AA31/10/09 TOTAL EXEMPTION FULL
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OCLERY CLARKE / 01/11/2009
2009-10-27AR0125/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LINDSAY WOOD / 25/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH ROWE / 25/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OCLERY CLARKE / 25/10/2009
2009-08-03AA31/10/08 TOTAL EXEMPTION FULL
2008-12-17363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 17 CLAUDIA PLACE LONDON SW19 6ES
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-12-17190LOCATION OF DEBENTURE REGISTER
2007-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to CHROMA AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-17
Appointmen2017-03-17
Meetings of Creditors2017-03-02
Fines / Sanctions
No fines or sanctions have been issued against CHROMA AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 143,651

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 CHROMA AGENCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 5,263
Current Assets 2011-11-01 £ 148,695
Debtors 2011-11-01 £ 143,432
Fixed Assets 2011-11-01 £ 2,762
Shareholder Funds 2011-11-01 £ 7,806
Tangible Fixed Assets 2011-11-01 £ 2,762

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHROMA AGENCY LIMITED registering or being granted any patents
Domain Names

CHROMA AGENCY LIMITED owns 2 domain names.

racing-plus.co.uk   holidaygogo.co.uk  

Trademarks
We have not found any records of CHROMA AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHROMA AGENCY 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 (73120 - Media representation services) as CHROMA AGENCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHROMA AGENCY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCHROMA AGENCY LIMITEDEvent Date2017-03-10
Passed on 10 March 2017 At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court, Gray's Inn, London WC1R 5EF on 10 March 2017 the following Special Resolution was duly passed: - "That the Company be wound up voluntarily." Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London WC1R 5EF was appointed as Liquidator. Liquidator's name: Hugh Francis Jesseman Insolvency Practitioner Number: 9480 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Marc Evans Patrick O'Clery , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHROMA AGENCY LIMITEDEvent Date2017-03-10
Liquidator's name and address: Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Marc Evans
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHROMA AGENCY LIMITEDEvent Date2017-02-27
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 3 Field Court, Gray's Inn, London, WC1R 5EF on 10 March 2017 at 11.45 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. P O'Clery : Director : Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF : Telephone: 020 7831 1234 Fax: 020 7430 2727 : Email: office@antonybatty.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHROMA AGENCY 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 CHROMA AGENCY 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.