Active
Company Information for CHIME MIDCO LIMITED
GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH,
|
Company Registration Number
09780258
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHIME MIDCO LIMITED | ||
Legal Registered Office | ||
GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH | ||
Previous Names | ||
|
Company Number | 09780258 | |
---|---|---|
Company ID Number | 09780258 | |
Date formed | 2015-09-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 20:32:00 |
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 |
---|---|---|
THOMAS GEORGE TOLLISS |
||
DAVID CROWTHER |
||
RODERIK AUGUST SCHLOSSER |
||
ANDREW ADAMS TISDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CROWTHER |
Company Secretary | ||
ROBERT EDWARD DAVISON |
Company Secretary | ||
CHRISTOPHER PAUL SWEETLAND |
Director | ||
ANDREW GRANT BALFOUR SCOTT |
Director | ||
SINISA KRNIC |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WASSERMAN (CSM) HOLDINGS LIMITED | Director | 2018-02-28 | CURRENT | 2011-10-03 | Active | |
CHIME FINANCE LIMITED | Director | 2018-02-28 | CURRENT | 2015-07-24 | Active | |
CHIME GROUP LIMITED | Director | 2018-02-28 | CURRENT | 2015-09-16 | Active | |
CHIME HOLDCO LIMITED | Director | 2018-02-28 | CURRENT | 2015-09-16 | Active | |
14 CURZON STREET 2 LIMITED | Director | 2018-02-28 | CURRENT | 2016-04-08 | Active | |
VCCP HOLDINGS LIMITED | Director | 2018-02-28 | CURRENT | 2011-12-07 | Active | |
FIRST FINANCIAL PUBLIC RELATIONS LIMITED | Director | 2017-12-31 | CURRENT | 1970-02-12 | Active - Proposal to Strike off | |
FIRST FINANCIAL ADVERTISING LIMITED | Director | 2017-12-31 | CURRENT | 1983-06-24 | Active - Proposal to Strike off | |
DIGITAL STRATEGY LTD | Director | 2017-12-31 | CURRENT | 1989-05-31 | Active - Proposal to Strike off | |
GOOD INFLUENCE LIMITED | Director | 2017-12-31 | CURRENT | 1997-10-08 | Active | |
LANDMARK CONSULTANTS LIMITED | Director | 2017-12-31 | CURRENT | 1999-07-05 | Active - Proposal to Strike off | |
GOOD BROADCAST LIMITED | Director | 2017-12-31 | CURRENT | 1999-07-05 | Active - Proposal to Strike off | |
CHIME RESEARCH AND ENGAGEMENT GROUP LIMITED | Director | 2017-12-31 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
GASOLINE LIMITED | Director | 2017-12-31 | CURRENT | 2000-07-05 | Active - Proposal to Strike off | |
CHIME 360 LIMITED | Director | 2017-12-31 | CURRENT | 2011-10-17 | Active | |
PROPERTY AND OFFICE SERVICES LIMITED | Director | 2017-12-31 | CURRENT | 1965-05-24 | Active - Proposal to Strike off | |
WILSON BRIDGES & TRACE LIMITED | Director | 2017-12-31 | CURRENT | 1981-06-09 | Active | |
RUSSELL PARTNERSHIP LIMITED | Director | 2017-12-31 | CURRENT | 1994-12-08 | Active - Proposal to Strike off | |
THE HHCL BRASSERIE LIMITED | Director | 2017-12-31 | CURRENT | 1995-07-04 | Active | |
PURE SEARCH MARKETING LIMITED | Director | 2017-12-31 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
SHIELDMIRROR LIMITED | Director | 2017-12-31 | CURRENT | 1997-12-24 | Active | |
ROOSE HOLDINGS LIMITED | Director | 2017-12-31 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
THE SMART COMPANY.NET LIMITED | Director | 2017-12-31 | CURRENT | 2000-08-21 | Active - Proposal to Strike off | |
PELHAM PUBLIC RELATIONS LIMITED | Director | 2017-12-31 | CURRENT | 2001-02-02 | Active - Proposal to Strike off | |
PELHAM BELL POTTINGER (TRUSTEES) LIMITED | Director | 2017-12-31 | CURRENT | 2001-02-02 | Active - Proposal to Strike off | |
X AND Y COMMUNICATIONS LIMITED | Director | 2017-12-31 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
TEAMSPIRIT BRAND LIMITED | Director | 2017-12-31 | CURRENT | 2009-05-14 | Active - Proposal to Strike off | |
CHIME LIMITED | Director | 2017-12-31 | CURRENT | 1989-04-10 | Active | |
PROPERTY & BUSINESS SERVICES LTD | Director | 2017-12-31 | CURRENT | 1971-09-27 | Active - Proposal to Strike off | |
GLOBAL ENVIRONMENT FORUM LIMITED | Director | 2017-12-31 | CURRENT | 1971-11-30 | Active - Proposal to Strike off | |
MARKETING ACTIVITY LIMITED | Director | 2017-12-31 | CURRENT | 1986-06-26 | Active - Proposal to Strike off | |
HAYHURST CONINGTON CRIPPS LIMITED | Director | 2017-12-31 | CURRENT | 1989-03-28 | Active - Proposal to Strike off | |
GOOD RELATIONS LIFE LIMITED | Director | 2017-12-31 | CURRENT | 1991-08-07 | Active - Proposal to Strike off | |
GIRARDOT PARTNERS LIMITED | Director | 2017-12-31 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
BAXTER HULME PR AND MARKETING LIMITED | Director | 2017-12-31 | CURRENT | 1997-01-06 | Active - Proposal to Strike off | |
CARDWHITE LIMITED | Director | 2017-12-31 | CURRENT | 1997-08-14 | Active - Proposal to Strike off | |
INSIGHT PUBLIC RELATIONS LTD | Director | 2017-12-31 | CURRENT | 1998-01-20 | Active | |
GR-1 LIMITED | Director | 2017-12-31 | CURRENT | 1998-08-11 | Active - Proposal to Strike off | |
HARVARD INTERACTIVE LIMITED | Director | 2017-12-31 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
GOOD INFLUENCE LIMITED | Director | 2017-12-31 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
GOOD RELATIONS HEALTHCARE LIMITED | Director | 2017-12-31 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
BULLNOSE LIMITED | Director | 2017-12-31 | CURRENT | 1999-06-04 | Active | |
CHIME INTERACTIVE LIMITED | Director | 2017-12-31 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
CHIME ON LINE LIMITED | Director | 2017-12-31 | CURRENT | 2000-04-03 | Active - Proposal to Strike off | |
DIGITAL EXPERIENCES LIMITED | Director | 2017-12-31 | CURRENT | 2000-04-04 | Active | |
GOOD RELATIONS GROUP LTD | Director | 2017-12-31 | CURRENT | 2000-04-04 | Active - Proposal to Strike off | |
GOOD RELATIONS STUDIO LIMITED | Director | 2017-12-31 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
HARVARD CONSULT LIMITED | Director | 2017-12-31 | CURRENT | 2000-11-02 | Active - Proposal to Strike off | |
SNAP MADE LIMITED | Director | 2017-12-31 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
OZONE MARKETING COMMUNICATIONS LIMITED | Director | 2017-12-31 | CURRENT | 2001-03-09 | Active - Proposal to Strike off | |
HCC DE FACTO TRUSTEES LIMITED | Director | 2017-12-31 | CURRENT | 2001-05-03 | Active - Proposal to Strike off | |
CSM DIVISION LIMITED | Director | 2017-12-31 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
CHERRY PICKED RESEARCH LIMITED | Director | 2017-12-31 | CURRENT | 2002-07-02 | Active - Proposal to Strike off | |
ACEFIELDWORK LIMITED | Director | 2017-12-31 | CURRENT | 2002-07-18 | Active | |
CAUCUSWORLD LIMITED | Director | 2017-12-31 | CURRENT | 2008-06-23 | Active - Proposal to Strike off | |
14 CURZON STREET 1 LIMITED | Director | 2017-12-31 | CURRENT | 2010-12-13 | Active | |
CHIME ATLANTIC LIMITED | Director | 2017-12-31 | CURRENT | 2015-10-05 | Active | |
FAST TRACK AGENCY SCOTLAND LIMITED | Director | 2017-12-31 | CURRENT | 1995-04-11 | Active - Proposal to Strike off | |
FITBA LIMITED | Director | 2017-12-31 | CURRENT | 1997-08-07 | Active - Proposal to Strike off | |
THE QUENTIN BELL ORGANISATION LIMITED | Director | 2017-12-31 | CURRENT | 1973-08-02 | Active | |
HARVARD MARKETING SERVICES LIMITED | Director | 2017-12-31 | CURRENT | 1986-09-25 | Active - Proposal to Strike off | |
TTA PUBLIC RELATIONS LIMITED | Director | 2017-12-31 | CURRENT | 1965-07-22 | Active - Proposal to Strike off | |
ROOSE AND PARTNERS ADVERTISING LIMITED | Director | 2017-12-31 | CURRENT | 1976-08-26 | Active - Proposal to Strike off | |
ICON DISPLAY LIMITED | Director | 2017-12-31 | CURRENT | 1949-01-04 | Active | |
INTERNATIONAL FINANCIAL SERVICES CONSULTING LIMITED | Director | 2017-12-31 | CURRENT | 1954-07-12 | Active - Proposal to Strike off | |
GRAPHITI LIMITED | Director | 2017-12-31 | CURRENT | 1955-12-20 | Active - Proposal to Strike off | |
TTA PROPERTY LIMITED | Director | 2017-12-31 | CURRENT | 1983-04-13 | Active - Proposal to Strike off | |
GOOD RELATIONS CONSULTANTS LIMITED | Director | 2017-12-31 | CURRENT | 1985-01-21 | Active - Proposal to Strike off | |
CHIME INTERACTIVE BUREAU LIMITED | Director | 2017-12-31 | CURRENT | 1975-02-03 | Active - Proposal to Strike off | |
IT'S THE DUG OUT LIMITED | Director | 2017-12-31 | CURRENT | 1985-04-15 | Active - Proposal to Strike off | |
BRASS TACKS PUBLISHING PORTFOLIO LIMITED | Director | 2017-12-31 | CURRENT | 1987-11-12 | Active - Proposal to Strike off | |
PURE DIGITAL MEDIA LIMITED | Director | 2017-12-31 | CURRENT | 1990-10-04 | Active | |
HERESY IMS GROUP LIMITED | Director | 2017-12-31 | CURRENT | 1994-02-17 | Active | |
ROOSE TRUSTEES (UK) LIMITED | Director | 2017-12-31 | CURRENT | 1994-03-22 | Active - Proposal to Strike off | |
LIGHTHOUSE COMMUNICATIONS LIMITED | Director | 2017-12-31 | CURRENT | 1994-05-11 | Active - Proposal to Strike off | |
HCC DE FACTO FINANCIAL LIMITED | Director | 2017-12-31 | CURRENT | 1994-05-23 | Active - Proposal to Strike off | |
IN REAL LIFE LIMITED | Director | 2017-12-31 | CURRENT | 1995-04-18 | Active - Proposal to Strike off | |
HHCL GROUP LIMITED | Director | 2017-12-31 | CURRENT | 1995-11-27 | Active - Proposal to Strike off | |
BRAND & ISSUES LIMITED | Director | 2017-12-31 | CURRENT | 1997-05-02 | Active | |
BRASS TACKS PUBLISHING GROUP LIMITED | Director | 2017-12-31 | CURRENT | 1997-09-18 | Active - Proposal to Strike off | |
CSM STRATEGIC LIMITED | Director | 2017-12-31 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
TTA GROUP LIMITED | Director | 2017-12-31 | CURRENT | 2000-12-15 | Active - Proposal to Strike off | |
CHIME INSIGHT AND ENGAGEMENT LIMITED | Director | 2017-12-31 | CURRENT | 2002-07-02 | Active - Proposal to Strike off | |
CSM AGENCY LIMITED | Director | 2017-12-31 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
CHIME COMMUNICATIONS LIMITED | Director | 2017-12-21 | CURRENT | 1986-01-29 | Active | |
GLOBIX HOLDINGS (UK) LIMITED | Director | 2014-10-14 | CURRENT | 1999-05-20 | Dissolved 2016-04-27 | |
GLOBIX LIMITED | Director | 2014-10-14 | CURRENT | 1998-08-11 | Dissolved 2016-04-27 | |
GLX LEASING LIMITED | Director | 2014-10-14 | CURRENT | 1998-09-24 | Dissolved 2016-04-27 | |
TELECITY LIMITED | Director | 2014-10-14 | CURRENT | 1999-08-03 | Dissolved 2016-04-27 | |
THE UK GRID NETWORK LIMITED | Director | 2014-10-14 | CURRENT | 2004-11-23 | Dissolved 2016-04-27 | |
UK GRID GROUP LIMITED | Director | 2014-10-14 | CURRENT | 2010-08-04 | Dissolved 2016-04-27 | |
CENTRAL DATA CENTRES LIMITED | Director | 2014-10-14 | CURRENT | 2006-02-04 | Dissolved 2016-04-27 | |
CHIME HOLDCO LIMITED | Director | 2015-10-22 | CURRENT | 2015-09-16 | Active | |
CHIME GROUP HOLDINGS LIMITED | Director | 2015-10-22 | CURRENT | 2015-07-24 | Active | |
CHIME HOLDCO LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active | |
CHIME GROUP HOLDINGS LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom | ||
Change of details for Chime Holdco Limited as a person with significant control on 2024-03-01 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CROWTHER | |
CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom | |
PSC05 | Change of details for Chime Holdco Limited as a person with significant control on 2021-10-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 21/04/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 82678220 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
TM02 | Termination of appointment of David Crowther on 2018-02-28 | |
AP03 | Appointment of Mr Thomas George Tolliss as company secretary on 2018-02-28 | |
AP01 | DIRECTOR APPOINTED MR DAVID CROWTHER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 82678220 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AP03 | Appointment of Mr David Crowther as company secretary on 2017-04-01 | |
TM02 | Termination of appointment of Robert Edward Davison on 2017-03-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 81865092 | |
SH01 | 20/07/16 STATEMENT OF CAPITAL GBP 81865092 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER PAUL SWEETLAND | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 81051964 | |
SH01 | 12/05/16 STATEMENT OF CAPITAL GBP 80367032 | |
AR01 | 21/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM, SOUTHSIDE 6TH FLOOR 105 VICTORIA STREET, LONDON, SW1E 6QT | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED BELL MIDCO LIMITED CERTIFICATE ISSUED ON 07/01/16 | |
AP01 | DIRECTOR APPOINTED RODERIK AUGUST SCHLOSSER | |
SH01 | 22/10/15 STATEMENT OF CAPITAL GBP 72558813 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SINISA KRNIC | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM, 28 ST GEORGE STREET LONDON, W1S 2FA, UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/09/2016 TO 31/12/2015 | |
AP03 | SECRETARY APPOINTED ROBERT EDWARD DAVISON | |
AP01 | DIRECTOR APPOINTED MR ANDREW GRANT BALFOUR SCOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as CHIME MIDCO LIMITED are:
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. |