Background WavePink WaveYellow Wave

PINK CHINCHILLA LIMITED (10305223)

PINK CHINCHILLA LIMITED (10305223) is an active UK company. incorporated on 1 August 2016. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in television programme production activities. PINK CHINCHILLA LIMITED has been registered for 9 years. Current directors include REID, Duncan Murray.

Company Number
10305223
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
REID, Duncan Murray
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINK CHINCHILLA LIMITED

PINK CHINCHILLA LIMITED is an active company incorporated on 1 August 2016 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. PINK CHINCHILLA LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10305223

LTD Company

Age

9 Years

Incorporated 1 August 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 15 September 2023
150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
From: 18 September 2019To: 3 July 2020
15 Golden Square London W1F 9JG United Kingdom
From: 1 August 2016To: 18 September 2019
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Aug 16
Owner Exit
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Apr 22
Loan Secured
Apr 22
Capital Update
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Capital Update
May 24
Capital Update
Oct 24
Director Left
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Capital Update
Dec 25
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FLB COMPANY SECRETARIAL SERVICES LTD

Active
1010 Eskdale Road, WokinghamRG41 5TS
Corporate secretary
Appointed 30 Aug 2019

REID, Duncan Murray

Active
14 Bird Street, LondonW1U 1BU
Born July 1958
Director
Appointed 14 Aug 2023

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 03 Nov 2016
Resigned 30 Aug 2019

GREENFIELD, Emma Louise

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 01 Aug 2016
Resigned 06 Apr 2018

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 06 Apr 2018
Resigned 11 Apr 2019

TANNER, David Gilbert

Resigned
Ammons Way, OldhamOL3 5US
Born November 1980
Director
Appointed 26 Aug 2016
Resigned 14 Aug 2023

WILLIAMS, Simon Robert

Resigned
Golden Square, LondonW1F 9JG
Born June 1982
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2018

INGENIOUS MEDIA DIRECTOR LIMITED

Resigned
14 Bird Street, LondonW1U 1BU
Corporate director
Appointed 31 Dec 2018
Resigned 29 Jul 2025

Persons with significant control

1

0 Active
1 Ceased
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

72

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
15 December 2025
SH19Statement of Capital
Legacy
15 December 2025
SH20SH20
Legacy
15 December 2025
CAP-SSCAP-SS
Resolution
15 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 October 2024
SH19Statement of Capital
Legacy
22 October 2024
SH20SH20
Legacy
22 October 2024
CAP-SSCAP-SS
Resolution
22 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Legacy
21 May 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2024
SH19Statement of Capital
Legacy
21 May 2024
CAP-SSCAP-SS
Resolution
21 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 September 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 April 2023
SH19Statement of Capital
Resolution
27 April 2023
RESOLUTIONSResolutions
Resolution
27 April 2023
RESOLUTIONSResolutions
Legacy
27 April 2023
CAP-SSCAP-SS
Legacy
27 April 2023
SH20SH20
Change Corporate Director Company With Change Date
15 March 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 July 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 September 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 February 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Incorporation Company
1 August 2016
NEWINCIncorporation