CHIMERA BRAND DEVELOPMENT LTD

167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.10501787
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 7 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABYWATCHING UK

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

GSS IMPEX LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:09489362
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEAVENLY BODY LTD

104 ASHLEY CRESCENT,LONDON,SW11 5QY

Number:11332449
Status:ACTIVE
Category:Private Limited Company

POTTER OWTRAM AND PECK LLP

42 WEST STREET,HASLEMERE,GU27 2AN

Number:OC422938
Status:ACTIVE
Category:Limited Liability Partnership

SEBASTIANA&ADRIAN LIMITED

6 MURDOCH PLACE,OXFORD,OX2 9SR

Number:09514280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source