Farley Lane, Romsley
Halesowen
West Midlands
B62 0LW
Director Name | Mr Christopher Nicholas Watson Rouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chine Cottage Farley Lane Romsley Halesowen West Midlands B62 0LW |
Secretary Name | Mrs Carmel Maree Rouse |
---|---|
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Chine Cottage Farley Lane Romsley Halesowen West Midlands B62 0LW |
Director Name | Peter Leyden |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manse Cripplestyle Fordingbridge SP63 3DU |
Director Name | Mr Malcolm Wynd |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency Court Unit 6 / 22-24 York Road Edgbaston Birmingham B16 9JB |
Director Name | Mr Ben Rohleder |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency Court Unit 6 / 22-24 York Road Edgbaston Birmingham B16 9JB |
Director Name | Mr Kenneth James Offin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Croft Buntsford Gate Business Park, Buntsford Drive Bromsgrove Worcestershire B60 4JE |
Website | www.charterhousemedia.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6041327 |
Telephone region | Unknown |
Registered Address | Coulson House Front Street West Bedlington Northumberland NE22 5TZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | West Bedlington |
Ward | Bedlington Central |
Built Up Area | Bedlington |
35 at £1 | Carmel Rouse 50.00% Ordinary |
---|---|
35 at £1 | Christopher Rouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,317 |
Current Liabilities | £168,283 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
3 June 2021 | Registered office address changed from 5 the Croft Buntsford Gate Business Park, Buntsford Drive Bromsgrove Worcestershire B60 4JE to Coulson House Front Street West Bedlington Northumberland NE22 5TZ on 3 June 2021 (1 page) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
29 April 2020 | Statement of capital following an allotment of shares on 17 April 2020
|
29 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
1 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
24 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
8 December 2016 | Change of name notice (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
8 December 2016 | Change of name notice (2 pages) |
2 November 2016 | Company name changed charter house media LIMITED\certificate issued on 02/11/16
|
2 November 2016 | Company name changed charter house media LIMITED\certificate issued on 02/11/16
|
11 October 2016 | Change of name notice (2 pages) |
11 October 2016 | Change of name notice (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 April 2015 | Termination of appointment of Kenneth James Offin as a director on 10 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Kenneth James Offin as a director on 10 March 2015 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Appointment of Mr Kenneth Offin as a director (2 pages) |
30 September 2014 | Appointment of Mr Kenneth Offin as a director on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Kenneth Offin as a director (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Appointment of Mr Kenneth Offin as a director on 30 September 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 March 2013 | Registered office address changed from 5 the Croft Buntsford Gate Business Park Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Regency Court Unit 1 22-24 York Road Edgbaston Birmingham B16 9JB United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Registered office address changed from 5 the Croft Buntsford Gate Business Park Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Registered office address changed from Regency Court Unit 1 22-24 York Road Edgbaston Birmingham B16 9JB United Kingdom on 27 March 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from Regency Court Unit 6 / 22-24 York Road Edgbaston Birmingham B16 9JB England on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Regency Court Unit 6 / 22-24 York Road Edgbaston Birmingham B16 9JB England on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
9 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
15 February 2011 | Termination of appointment of Ben Rohleder as a director (1 page) |
15 February 2011 | Termination of appointment of Ben Rohleder as a director (1 page) |
15 February 2011 | Termination of appointment of Malcolm Wynd as a director (1 page) |
15 February 2011 | Termination of appointment of Malcolm Wynd as a director (1 page) |
11 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 December 2010 | Termination of appointment of Peter Leyden as a director (1 page) |
1 December 2010 | Termination of appointment of Peter Leyden as a director (1 page) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Appointment of Mr Ben Rohleder as a director (2 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Appointment of Mr Ben Rohleder as a director (2 pages) |
31 March 2010 | Appointment of Mr Ben Rohleder as a director (2 pages) |
31 March 2010 | Secretary's details changed for Carmel Maree Rouse on 1 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Carmel Maree Rouse on 1 March 2010 (1 page) |
31 March 2010 | Appointment of Mr Ben Rohleder as a director (2 pages) |
31 March 2010 | Appointment of Mr Malcolm Wynd as a director (2 pages) |
31 March 2010 | Director's details changed for Christopher Nicholas Watson Rouse on 1 March 2010 (2 pages) |
31 March 2010 | Appointment of Mr Malcolm Wynd as a director (2 pages) |
31 March 2010 | Director's details changed for Carmel Maree Rouse on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Carmel Maree Rouse on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter Leyden on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Christopher Nicholas Watson Rouse on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Carmel Maree Rouse on 1 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Carmel Maree Rouse on 1 March 2010 (1 page) |
31 March 2010 | Director's details changed for Peter Leyden on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter Leyden on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Christopher Nicholas Watson Rouse on 1 March 2010 (2 pages) |
9 May 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
9 May 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
9 May 2009 | Ad 27/04/09\gbp si 30@1=30\gbp ic 70/100\ (2 pages) |
9 May 2009 | Ad 27/04/09\gbp si 30@1=30\gbp ic 70/100\ (2 pages) |
3 March 2009 | Incorporation (15 pages) |
3 March 2009 | Incorporation (15 pages) |