Chameleon Music Marketing Ltd

General information

Name:

Chameleon Music Marketing Limited

Office Address:

Coliseum Centre 1b Victoria Place YO21 1EZ Whitby

Number: 05192372

Incorporation date: 2004-07-29

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 signifies the launching of Chameleon Music Marketing Ltd, a firm which is situated at Coliseum Centre, 1b Victoria Place, Whitby. That would make twenty years Chameleon Music Marketing has been on the British market, as it was started on Thu, 29th Jul 2004. The company's registration number is 05192372 and its post code is YO21 1EZ. The company known today as Chameleon Music Marketing Ltd, was previously registered as Strategic Marketing & Publicity. The transformation has taken place in Fri, 21st Aug 2015. The company's registered with SIC code 73110 which stands for Advertising agencies. 2023-04-05 is the last time the company accounts were filed.

Up until now, the following company has only been overseen by one managing director: Helen S. who has been controlling it for twenty years. Furthermore, the director's duties are assisted with by a secretary - Judith S., who was chosen by this specific company in 2004.

  • Previous company's names
  • Chameleon Music Marketing Ltd 2015-08-21
  • Strategic Marketing & Publicity Limited 2004-07-29

Financial data based on annual reports

Company staff

Judith S.

Role: Secretary

Appointed: 29 July 2004

Latest update: 3 February 2024

Helen S.

Role: Director

Appointed: 29 July 2004

Latest update: 3 February 2024

People with significant control

Executives who control the firm include: Helen S. owns over 3/4 of company shares and has 3/4 to full of voting rights. Helen S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Helen S.
Notified on 29 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Helen S.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 24th November 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 24th November 2014
Annual Accounts 15th June 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 15th June 2015
Annual Accounts 17th December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 17th December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts 18th December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 18th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 5th April 2023 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Ossington Chambers 6/8 Castle Gate

Post code:

NG24 1AX

City / Town:

Newark

HQ address,
2014

Address:

Ossington Chambers 6-8 Castle Gate

Post code:

NG24 1AX

City / Town:

Newark

HQ address,
2015

Address:

Ossington Chambers 6-8 Castle Gate

Post code:

NG24 1AX

City / Town:

Newark

HQ address,
2016

Address:

Ossington Chambers 6-8 Castle Gate

Post code:

NG24 1AX

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
19
Company Age

Closest Companies - by postcode