Background WavePink WaveYellow Wave

MEDIA CHAMELEON LIMITED (01637485)

MEDIA CHAMELEON LIMITED (01637485) is an active UK company. incorporated on 24 May 1982. with registered office in Stevenage. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. MEDIA CHAMELEON LIMITED has been registered for 43 years. Current directors include BLACKBURN, James.

Company Number
01637485
Status
active
Type
ltd
Incorporated
24 May 1982
Age
43 years
Address
Building 15 Gateway 1000, Stevenage, SG1 2FP
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BLACKBURN, James
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA CHAMELEON LIMITED

MEDIA CHAMELEON LIMITED is an active company incorporated on 24 May 1982 with the registered office located in Stevenage. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. MEDIA CHAMELEON LIMITED was registered 43 years ago.(SIC: 58142)

Status

active

Active since 43 years ago

Company No

01637485

LTD Company

Age

43 Years

Incorporated 24 May 1982

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026

Previous Company Names

H.A.Q. PUBLISHING LIMITED
From: 24 May 1982To: 7 October 2015
Contact
Address

Building 15 Gateway 1000 Arlington Business Park Stevenage, SG1 2FP,

Previous Addresses

Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England
From: 2 March 2012To: 28 February 2013
the Barn Warren Court 114 High Street Stevenage Herts SG1 3DW
From: 24 February 2010To: 2 March 2012
114 High Street Warren Court Stevenage Old Town Herts SG1 3DW
From: 24 May 1982To: 24 February 2010
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Loan Cleared
Sept 16
Loan Cleared
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLACKBURN, Veronica

Active
Grove Avenue, HarpendenAL5 1EY
Secretary
Appointed 04 Apr 2008

BLACKBURN, James

Active
4 Spencer Road, HarpendenAL5 5NN
Born September 1967
Director
Appointed 13 May 1999

WALTERS, Howard

Resigned
Woodlands, South HeathHP16 0RB
Secretary
Appointed N/A
Resigned 13 May 1999

WRIGHTS SECRETARIES LIMITED

Resigned
8 Lincoln's Inn Fields, LondonWC2A 3BP
Corporate secretary
Appointed 13 May 1999
Resigned 03 Apr 2008

BLACKBURN, Simon Paul Lyndon

Resigned
Flat 5,103 Oxford Gardens, LondonW10 6NF
Born August 1960
Director
Appointed 13 May 1999
Resigned 31 May 2000

FELTIN, Eric John

Resigned
74 Lexham Gardens, LondonW8 5JB
Born March 1967
Director
Appointed 26 Jan 2000
Resigned 31 May 2000

HILL, Jon Michael

Resigned
Clifton House Farm 8 Apsley End Road, HitchinSG5 3LX
Born June 1946
Director
Appointed N/A
Resigned 13 May 1999

WALTERS, Howard

Resigned
Woodlands, South HeathHP16 0RB
Born November 1947
Director
Appointed N/A
Resigned 13 May 1999

Persons with significant control

3

Mr James Blackburn

Active
Gateway 1000, StevenageSG1 2FP
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Veronica Blackburn

Active
Gateway 1000, StevenageSG1 2FP
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Liza Campbell-Maughan

Active
Spenser Road, HarpendenAL5 5NN
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Move Registers To Sail Company
23 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
287Change of Registered Office
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
18 December 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
363aAnnual Return
Legacy
4 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
8 February 2005
288cChange of Particulars
Legacy
2 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
5 April 2004
244244
Legacy
22 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
30 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
21 March 2002
363aAnnual Return
Legacy
21 March 2002
288cChange of Particulars
Legacy
17 July 2001
363aAnnual Return
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
21 September 2000
363aAnnual Return
Legacy
21 September 2000
353353
Accounts With Made Up Date
15 September 2000
AAAnnual Accounts
Legacy
18 August 2000
122122
Legacy
17 August 2000
288cChange of Particulars
Legacy
10 August 2000
225Change of Accounting Reference Date
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
287Change of Registered Office
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
363aAnnual Return
Accounts With Made Up Date
20 October 1998
AAAnnual Accounts
Legacy
20 February 1998
363aAnnual Return
Accounts With Made Up Date
11 November 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 November 1996
AAAnnual Accounts
Legacy
6 March 1996
363x363x
Legacy
6 March 1996
288288
Accounts With Made Up Date
27 November 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 1994
AAAnnual Accounts
Legacy
23 February 1993
363x363x
Accounts With Made Up Date
15 January 1993
AAAnnual Accounts
Accounts With Made Up Date
20 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363x363x
Legacy
26 April 1991
363aAnnual Return
Legacy
18 February 1991
288288
Accounts With Made Up Date
23 January 1991
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Made Up Date
20 February 1990
AAAnnual Accounts
Legacy
27 June 1989
155(6)a155(6)a
Legacy
21 June 1989
288288
Legacy
13 June 1989
363363
Resolution
12 June 1989
RESOLUTIONSResolutions
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Accounts With Accounts Type Small
22 February 1989
AAAnnual Accounts
Legacy
23 June 1988
363363
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
25 August 1987
288288
Legacy
23 June 1987
363363
Accounts With Made Up Date
14 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
6 December 1986
AAAnnual Accounts
Legacy
1 November 1986
288288
Legacy
27 October 1986
395Particulars of Mortgage or Charge