CHIMERA BRAND DEVELOPMENT LTD
Status | ACTIVE |
Company No. | 10501787 |
Category | Private Limited Company |
Incorporated | 29 Nov 2016 |
Age | 7 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CHIMERA BRAND DEVELOPMENT LTD is an active private limited company with number 10501787. It was incorporated 7 years, 7 months, 19 days ago, on 29 November 2016. The company address is 167-169 Great Portland Street, London, W1W 5PF, England.
Company Fillings
Second filing of director appointment with name
Date: 27 Jun 2024
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Seymour Ferreira
Documents
Certificate change of name company
Date: 20 Jun 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spirits of the revolution LIMITED\certificate issued on 20/06/24
Documents
Change person director company with change date
Date: 19 Jun 2024
Action Date: 17 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-17
Officer name: Mr Seymour Ferreira
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2024
Action Date: 17 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-17
Old address: The White House Clifton Marine Parade Gravesend DA11 0DY England
New address: 167-169 Great Portland Street London W1W 5PF
Documents
Appoint person director company with name date
Date: 17 Jun 2024
Action Date: 17 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seymour Ferreira
Appointment date: 2024-06-17
Documents
Notification of a person with significant control
Date: 14 Apr 2024
Action Date: 12 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Douglas Bratten
Notification date: 2024-04-12
Documents
Cessation of a person with significant control
Date: 14 Apr 2024
Action Date: 12 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas Brougham Cunningham
Cessation date: 2024-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Brougham Cunningham
Termination date: 2024-02-12
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Termination director company with name termination date
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Cunningham
Termination date: 2023-07-13
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Douglas Bratten
Appointment date: 2021-05-11
Documents
Termination director company with name termination date
Date: 29 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Douglas Bratten
Termination date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Notification of a person with significant control
Date: 28 Sep 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Douglas Brougham Cunningham
Notification date: 2020-01-06
Documents
Cessation of a person with significant control
Date: 28 Sep 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tribe of Indie (Holdings) Limited
Cessation date: 2020-01-06
Documents
Change account reference date company previous extended
Date: 10 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-12-31
Documents
Resolution
Date: 28 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Jan 2020
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tribe of Indie (Holdings) Limited
Notification date: 2018-08-08
Documents
Cessation of a person with significant control
Date: 10 Aug 2018
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas Brougham Cunningham
Cessation date: 2018-08-08
Documents
Appoint person director company with name date
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Douglas Bratten
Appointment date: 2018-07-05
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Cunningham
Appointment date: 2018-03-19
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Some Companies
50 PETERBOROUGH ROAD,LONDON,SW6 3EB
Number: | 09606909 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DOBROSLAV HOTELS AND HOUSES LTD
45 BOSCOMBE ROAD,BIRMINGHAM,B11 3RH
Number: | 11950884 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 09489362 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
104 ASHLEY CRESCENT,LONDON,SW11 5QY
Number: | 11332449 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WEST STREET,HASLEMERE,GU27 2AN
Number: | OC422938 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 MURDOCH PLACE,OXFORD,OX2 9SR
Number: | 09514280 |
Status: | ACTIVE |
Category: | Private Limited Company |