Chf Media Group Limited

General information

Name:

Chf Media Group Ltd

Office Address:

Prospect House Rouen Road NR1 1RE Norwich

Number: 08153769

Incorporation date: 2012-07-23

Dissolution date: 2023-03-19

End of financial year: 28 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Prospect House, Norwich NR1 1RE Chf Media Group Limited was categorised as a Private Limited Company with 08153769 Companies House Reg No. The company appeared on 2012-07-23. Chf Media Group Limited had been in the business for eleven years.

As mentioned in this specific firm's executives list, there were six directors including: Timothy C. and Adrian W..

The companies with significant control over this firm included: Oakmanor Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at Towers Business Park, Wilmslow Road, M20 2SL and was registered as a PSC under the reg no 8259215.

Financial data based on annual reports

Company staff

Timothy C.

Role: Director

Appointed: 26 June 2019

Latest update: 19 September 2023

Adrian W.

Role: Director

Appointed: 04 April 2013

Latest update: 19 September 2023

People with significant control

Oakmanor Limited
Address: The Towers Towers Business Park, Wilmslow Road, Manchester, M20 2SL, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 8259215
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 October 2021
Account last made up date 31 July 2019
Confirmation statement next due date 06 August 2022
Confirmation statement last made up date 23 July 2021
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 23 July 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 31 October 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
10
Company Age

Closest Companies - by postcode