Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBERS & PARTNERS MEDIA LIMITED
Company Information for

CHAMBERS & PARTNERS MEDIA LIMITED

NO. 3 WATERHOUSE SQUARE, 138 HOLBORN, LONDON, EC1N 2SW,
Company Registration Number
03266437
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chambers & Partners Media Ltd
CHAMBERS & PARTNERS MEDIA LIMITED was founded on 1996-10-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chambers & Partners Media Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
CHAMBERS & PARTNERS MEDIA LIMITED
 
Legal Registered Office
NO. 3 WATERHOUSE SQUARE
138 HOLBORN
LONDON
EC1N 2SW
Other companies in WC2B
 
Previous Names
GROSVENOR EXECUTIVE RECRUITMENT LIMITED30/04/2010
Filing Information
Company Number 03266437
Company ID Number 03266437
Date formed 1996-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 30/04/2020
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts 
VAT Number /Sales tax ID GB843853896  
Last Datalog update: 2020-06-06 12:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERS & PARTNERS MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAMBERS & PARTNERS MEDIA LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAYSTON
Director 2018-07-12
THOMAS LEMAY GREEN
Director 2018-07-12
CHLOE CHANDRA HOLDING
Director 2018-07-12
MARK LLEWELLYN WILLIAMS
Director 2018-03-16
MARK ROBERT COOPER WYATT
Director 2018-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS OLIVER GRAY
Company Secretary 2009-10-01 2018-03-16
MICHAEL ERNEST DAVID CHAMBERS
Director 2004-03-29 2018-03-16
FIONA SKALSKY
Company Secretary 1996-10-22 2009-10-01
PETER STUART RICHARD ATKIN
Director 1996-10-22 2004-03-29
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-10-21 1996-10-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-10-21 1996-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAYSTON CHAMBERS CONNECT LIMITED Director 2018-07-12 CURRENT 1994-02-09 Active - Proposal to Strike off
PAUL GRAYSTON ORBACH & CHAMBERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-06-05 Active - Proposal to Strike off
PAUL GRAYSTON CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-09-19 Active - Proposal to Strike off
PAUL GRAYSTON CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-07-12 CURRENT 2003-11-04 Active - Proposal to Strike off
PAUL GRAYSTON ORBACH AND CHAMBERS LIMITED Director 2018-07-12 CURRENT 1969-12-29 Active
THOMAS LEMAY GREEN CHAMBERS CONNECT LIMITED Director 2018-07-12 CURRENT 1994-02-09 Active - Proposal to Strike off
THOMAS LEMAY GREEN ORBACH & CHAMBERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-06-05 Active - Proposal to Strike off
THOMAS LEMAY GREEN CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-09-19 Active - Proposal to Strike off
THOMAS LEMAY GREEN CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-07-12 CURRENT 2003-11-04 Active - Proposal to Strike off
THOMAS LEMAY GREEN ORBACH AND CHAMBERS LIMITED Director 2018-07-12 CURRENT 1969-12-29 Active
THOMAS LEMAY GREEN CHAMBERS GLOBAL HOLDINGS LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
THOMAS LEMAY GREEN CROSSRAIL BIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
THOMAS LEMAY GREEN CROSSRAIL MIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
THOMAS LEMAY GREEN IRIDIUM TOPCO LIMITED Director 2016-09-20 CURRENT 2016-06-20 Active
CHLOE CHANDRA HOLDING CHAMBERS CONNECT LIMITED Director 2018-07-12 CURRENT 1994-02-09 Active - Proposal to Strike off
CHLOE CHANDRA HOLDING ORBACH & CHAMBERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-06-05 Active - Proposal to Strike off
CHLOE CHANDRA HOLDING CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-09-19 Active - Proposal to Strike off
CHLOE CHANDRA HOLDING CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-07-12 CURRENT 2003-11-04 Active - Proposal to Strike off
CHLOE CHANDRA HOLDING ORBACH AND CHAMBERS LIMITED Director 2018-07-12 CURRENT 1969-12-29 Active
CHLOE CHANDRA HOLDING CHAMBERS GLOBAL HOLDINGS LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
CHLOE CHANDRA HOLDING CROSSRAIL BIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
CHLOE CHANDRA HOLDING CROSSRAIL MIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-09-29 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS CONNECT LIMITED Director 2018-03-16 CURRENT 1994-02-09 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-06-05 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-09-19 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-11-04 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH AND CHAMBERS LIMITED Director 2018-03-16 CURRENT 1969-12-29 Active
MARK LLEWELLYN WILLIAMS CHAMBERS GLOBAL HOLDINGS LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL BIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL MIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS PROJECT FARM BIDCO 2016 LIMITED Director 2017-02-24 CURRENT 2016-12-13 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT WATFORD HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-11-22 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT WATFORD BIDCO LIMITED Director 2016-12-15 CURRENT 2016-11-23 Liquidation
MARK LLEWELLYN WILLIAMS MONACO MIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO BIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO TOPCO LIMITED Director 2016-07-25 CURRENT 2016-07-25 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA TOPCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA BIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT FARM ACQUISITIONS LIMITED Director 2015-11-03 CURRENT 2015-10-23 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS PROJECT FARM TOPCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT FARM BIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT FARM MIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Liquidation
MARK LLEWELLYN WILLIAMS ALCUMUS HOLDINGS LIMITED Director 2015-10-09 CURRENT 2009-07-07 Active
MARK LLEWELLYN WILLIAMS ALCUMUS GROUP LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ALCUMUS MIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ALCUMUS BIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT KITT MIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT TOPCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT BIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK ROBERT COOPER WYATT CHAMBERS CONNECT LIMITED Director 2018-07-12 CURRENT 1994-02-09 Active - Proposal to Strike off
MARK ROBERT COOPER WYATT ORBACH & CHAMBERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-06-05 Active - Proposal to Strike off
MARK ROBERT COOPER WYATT CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-09-19 Active - Proposal to Strike off
MARK ROBERT COOPER WYATT CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-07-12 CURRENT 2003-11-04 Active - Proposal to Strike off
MARK ROBERT COOPER WYATT ORBACH AND CHAMBERS LIMITED Director 2018-07-12 CURRENT 1969-12-29 Active
MARK ROBERT COOPER WYATT GOLDSTREAM DATA LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
MARK ROBERT COOPER WYATT LAWBIQUITY LIMITED Director 2013-10-28 CURRENT 2013-10-28 Dissolved 2015-06-09
MARK ROBERT COOPER WYATT PURELEX LIMITED Director 2011-06-13 CURRENT 2011-06-13 Dissolved 2013-09-24
MARK ROBERT COOPER WYATT EUROPEAN LAWYER PUBLICATIONS LIMITED Director 2010-01-27 CURRENT 2008-11-06 Dissolved 2015-04-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-06DS01Application to strike the company off the register
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032664370001
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STEPHEN YOUNGMAN
2020-02-14CH01Director's details changed for Mr Thomas Lemay Green on 2020-01-24
2020-01-30AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE CHANDRA HOLDING
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-07-12AP01DIRECTOR APPOINTED MR TIMOTHY TAIHIBOU MICHAEL FREDERIC NOBLE
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT COOPER WYATT
2019-03-08AP01DIRECTOR APPOINTED ALISTAIR STEPHEN YOUNGMAN
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032664370001
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEMAY GREEN / 12/07/2018
2018-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE CHANDRA HOLDING / 12/07/2018
2018-08-01AP01DIRECTOR APPOINTED PAUL GRAYSTON
2018-08-01AP01DIRECTOR APPOINTED MR THOMAS LEMAY GREEN
2018-08-01AP01DIRECTOR APPOINTED CHLOE CHANDRA HOLDING
2018-08-01AP01DIRECTOR APPOINTED MR MARK ROBERT COOPER WYATT
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 39-41 Parker Street London WC2B 5PQ
2018-03-26PSC02Notification of Crossrail Bidco Limited as a person with significant control on 2018-03-16
2018-03-26AP01DIRECTOR APPOINTED MR MARK LLEWELLYN WILLIAMS
2018-03-26PSC07CESSATION OF MICHAEL ERNEST DAVID CHAMBERS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26TM02Termination of appointment of Thomas Oliver Gray on 2018-03-16
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERNEST DAVID CHAMBERS
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-06AR0121/10/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-19AR0121/10/14 ANNUAL RETURN FULL LIST
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-24AR0121/10/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/04/13 TOTAL EXEMPTION FULL
2012-11-16AA30/04/12 TOTAL EXEMPTION FULL
2012-10-24AR0121/10/12 FULL LIST
2011-11-16AA30/04/11 TOTAL EXEMPTION FULL
2011-10-24AR0121/10/11 FULL LIST
2011-01-19SH0116/12/10 STATEMENT OF CAPITAL GBP 3
2010-12-23AA30/04/10 TOTAL EXEMPTION FULL
2010-12-08AR0121/10/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERNEST DAVID CHAMBERS / 01/10/2009
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM SAVILLE HOUSE 23 LONG LANE LONDON EC1A 9HL
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY FIONA SKALSKY
2010-05-05AP03SECRETARY APPOINTED THOMAS OLIVER GRAY
2010-04-30RES15CHANGE OF NAME 29/04/2010
2010-04-30CERTNMCOMPANY NAME CHANGED GROSVENOR EXECUTIVE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 30/04/10
2010-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-28AR0121/10/09 FULL LIST
2009-10-23AA30/04/09 TOTAL EXEMPTION FULL
2008-10-22363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-05-27AA30/04/08 TOTAL EXEMPTION FULL
2007-10-27363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2006-11-08363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-27363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-28RES03EXEMPTION FROM APPOINTING AUDITORS
2004-07-02225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04
2004-07-0288(2)RAD 27/04/04--------- £ SI 1@1=1 £ IC 2/3
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: GREEN SLEEVES HIGHFIELD BANSTEAD SURREY SM7 3LJ
2004-04-17288bDIRECTOR RESIGNED
2004-04-17288aNEW DIRECTOR APPOINTED
2004-03-1388(2)RAD 05/03/04--------- £ SI 1@1=1 £ IC 1/2
2003-11-19363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-12RES03EXEMPTION FROM APPOINTING AUDITORS
2003-05-15RES03EXEMPTION FROM APPOINTING AUDITORS
2003-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2001-11-12RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-12363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2000-11-21363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-11-17SRES03EXEMPTION FROM APPOINTING AUDITORS 06/11/00
1999-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/99
1999-12-06363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-11-16SRES03EXEMPTION FROM APPOINTING AUDITORS 05/11/99
1999-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1998-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-11-13SRES03EXEMPTION FROM APPOINTING AUDITORS 10/11/98
1998-11-06363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-11-06287REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 2 LINDSEY STREET LONDON EC1A 9HP
1997-11-14SRES03EXEMPTION FROM APPOINTING AUDITORS 10/11/97
1997-11-14363sRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1997-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1996-10-31288bDIRECTOR RESIGNED
1996-10-31287REGISTERED OFFICE CHANGED ON 31/10/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER
1996-10-31288bSECRETARY RESIGNED
1996-10-31288aNEW DIRECTOR APPOINTED
1996-10-31288aNEW SECRETARY APPOINTED
1996-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to CHAMBERS & PARTNERS MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMBERS & PARTNERS MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHAMBERS & PARTNERS MEDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMBERS & PARTNERS MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of CHAMBERS & PARTNERS MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERS & PARTNERS MEDIA LIMITED
Trademarks
We have not found any records of CHAMBERS & PARTNERS MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERS & PARTNERS MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as CHAMBERS & PARTNERS MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERS & PARTNERS MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBERS & PARTNERS MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMBERS & PARTNERS MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.