Active
Company Information for CHIME ATLANTIC LIMITED
GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH,
|
Company Registration Number
09809986
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHIME ATLANTIC LIMITED | ||
Legal Registered Office | ||
GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH | ||
Previous Names | ||
|
Company Number | 09809986 | |
---|---|---|
Company ID Number | 09809986 | |
Date formed | 2015-10-05 | |
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 | ||
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:32:00 |
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 |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CROWTHER |
Company Secretary | ||
FIONA MARY SHARP |
Director | ||
WILHELMUS THERESIA JOZEF HAGEMAN |
Director | ||
ROBERT DAVISON |
Company Secretary | ||
ROBERT EDWARD DAVISON |
Director | ||
MARK WILLIAM SMITH |
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 MIDCO LIMITED | Director | 2018-02-28 | CURRENT | 2015-09-16 | 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 | |
HHCL GROUP LIMITED | Director | 2017-12-31 | CURRENT | 1995-11-27 | 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 | |
PURE DIGITAL MEDIA LIMITED | Director | 2017-12-31 | CURRENT | 1990-10-04 | Active | |
ROOSE TRUSTEES (UK) LIMITED | Director | 2017-12-31 | CURRENT | 1994-03-22 | Active - Proposal to Strike off | |
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 | |
BRASS TACKS PUBLISHING PORTFOLIO LIMITED | Director | 2017-12-31 | CURRENT | 1987-11-12 | 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 | |
HERESY IMS GROUP LIMITED | Director | 2017-12-31 | CURRENT | 1994-02-17 | Active | |
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 | |
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 | |
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 | |
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 |
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 Communications Limited as a person with significant control on 2024-03-01 | ||
CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 098099860003 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
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 | |
AP01 | DIRECTOR APPOINTED MS JOANNE MARIE PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CROWTHER | |
CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom | |
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 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-06-10 USD 17 | |
CAP-SS | Solvency Statement dated 28/05/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of David Crowther on 2017-12-31 | |
AP03 | Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILHELMUS HAGEMAN | |
AP01 | DIRECTOR APPOINTED MR DAVID CROWTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA SHARP | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;USD 17 | |
SH01 | 21/12/17 STATEMENT OF CAPITAL USD 17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES | |
SH01 | 31/10/17 STATEMENT OF CAPITAL USD 16 | |
SH01 | 29/09/17 STATEMENT OF CAPITAL USD 15 | |
SH01 | 28/07/17 STATEMENT OF CAPITAL USD 14 | |
SH01 | 07/07/17 STATEMENT OF CAPITAL USD 13 | |
SH01 | 29/06/17 STATEMENT OF CAPITAL USD 12 | |
SH01 | 18/10/16 STATEMENT OF CAPITAL USD 11 | |
SH01 | 13/05/16 STATEMENT OF CAPITAL USD 10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098099860002 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;USD 9 | |
SH01 | 27/04/17 STATEMENT OF CAPITAL USD 9.00 | |
AP03 | SECRETARY APPOINTED MR DAVID CROWTHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON | |
AP01 | DIRECTOR APPOINTED FIONA MARY SHARP | |
AP01 | DIRECTOR APPOINTED MR WILHELMUS THERESIA JOZEF HAGEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
SH01 | 30/06/16 STATEMENT OF CAPITAL GBP 9 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM PO BOX 70693 105 VICTORIA STREET LONDON SW1P 9ZP | |
RES15 | CHANGE OF NAME 06/01/2016 | |
CERTNM | COMPANY NAME CHANGED CHIME FINANCE LIMITED CERTIFICATE ISSUED ON 07/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098099860001 | |
AA01 | CURREXT FROM 31/10/2016 TO 31/12/2016 | |
RES13 | SENIOR FACILITIES AGREEMENT,AUTHORISE SIGNATORY. DOCUMENTS SET OUT IN FINANCE DOCUMENTS IN THE BEST INTERSET OF THE COMPANY, RESOLUTIONS HAVE EFFECT NOT WITHSTANDING ANY PROVISION OF THE COMPANYS ARTICLES 20/10/2015 | |
RES01 | ADOPT ARTICLES 20/10/2015 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;USD 2 | |
SH01 | 05/10/15 STATEMENT OF CAPITAL USD 2.00 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHIME ATLANTIC 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. |