CHRONICLE 21 LIMITED
PETERBOROUGH DSM PROPERTIES LIMITED HILLGATE (151) LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE7 3PB

Company number 03998355
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address HARDWICK HOUSE CHURCH STREET, HOLME, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE7 3PB
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of CHRONICLE 21 LIMITED are www.chronicle21.co.uk, and www.chronicle-21.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Chronicle 21 Limited is a Private Limited Company. The company registration number is 03998355. Chronicle 21 Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Chronicle 21 Limited is Hardwick House Church Street Holme Peterborough Cambridgeshire England Pe7 3pb. The company`s financial liabilities are £23.52k. It is £-19.49k against last year. The cash in hand is £1.51k. It is £1.51k against last year. And the total assets are £29.3k, which is £-20.84k against last year. JOHNSON, Diane Louise is a Director of the company. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Secretary ROBBINS, Susan Jane has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Nominee Director HILLGATE SECRETARIAL LIMITED has been resigned. Director ROBBINS, Michael Christopher has been resigned. Director ROBBINS, Susan Jane has been resigned. The company operates in "Radio broadcasting".


chronicle 21 Key Finiance

LIABILITIES £23.52k
-46%
CASH £1.51k
TOTAL ASSETS £29.3k
-42%
All Financial Figures

Current Directors

Director
JOHNSON, Diane Louise
Appointed Date: 09 June 2000
65 years old

Resigned Directors

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 06 March 2002
Appointed Date: 22 May 2000

Secretary
ROBBINS, Susan Jane
Resigned: 31 December 2006
Appointed Date: 09 June 2000

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 06 March 2002
Appointed Date: 22 May 2000

Nominee Director
HILLGATE SECRETARIAL LIMITED
Resigned: 06 March 2002
Appointed Date: 22 May 2000

Director
ROBBINS, Michael Christopher
Resigned: 06 March 2002
Appointed Date: 09 June 2000
72 years old

Director
ROBBINS, Susan Jane
Resigned: 31 December 2006
Appointed Date: 09 June 2000
65 years old

CHRONICLE 21 LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Compulsory strike-off action has been discontinued
16 Aug 2016
First Gazette notice for compulsory strike-off
15 Aug 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
12 Apr 2001
New director appointed
12 Apr 2001
New director appointed
12 Apr 2001
Registered office changed on 12/04/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS
09 Jun 2000
Company name changed hillgate (151) LIMITED\certificate issued on 09/06/00
22 May 2000
Incorporation