Company NameChapman Poole Communications Ltd
DirectorsAgatha Chapman-Poole and Andrew Poole
Company StatusActive
Company Number07245174
CategoryPrivate Limited Company
Incorporation Date6 May 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Agatha Chapman-Poole
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(same day as company formation)
RoleMarketing Communications
Country of ResidenceEngland
Correspondence AddressC/O Colony 5 Piccadilly
Aytoun Street
Manchester
Greater Manchester
M1 3BR
Director NameMr Andrew Poole
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RolePR Director
Country of ResidenceEngland
Correspondence AddressC/O Colony 5 Piccadilly
Aytoun Street
Manchester
Greater Manchester
M1 3BR

Contact

Websitechapmanpoole.co.uk
Email address[email protected]
Telephone07 795383057
Telephone regionMobile

Location

Registered AddressC/O Colony 5 Piccadilly
Aytoun Street
Manchester
Greater Manchester
M1 3BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Agatha Chapman-poole
100.00%
Ordinary

Financials

Year2014
Net Worth£1,023
Current Liabilities£8,663

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
22 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
19 February 2024Change of details for Mr Andrew Poole as a person with significant control on 8 February 2024 (2 pages)
19 February 2024Change of details for Mrs Agatha Chapman-Poole as a person with significant control on 8 February 2024 (2 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
22 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
8 February 2022Change of details for Mr Andrew Poole as a person with significant control on 8 February 2022 (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
8 February 2022Change of details for Mrs Agatha Chapman-Poole as a person with significant control on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Andrew Poole on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mrs Agatha Chapman-Poole on 8 February 2022 (2 pages)
5 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
25 October 2021Registered office address changed from C/O Workplace, Forth Floor, Churchgate House 56 Oxford Street Manchester Greater Manchester M1 6EU England to C/O Colony 5 Piccadilly Aytoun Street Manchester Greater Manchester M1 3BR on 25 October 2021 (1 page)
21 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
17 July 2020Micro company accounts made up to 31 May 2020 (4 pages)
19 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
11 May 2020Change of details for Mrs Agatha Chapman-Poole as a person with significant control on 1 May 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
11 December 2019Change of details for Mrs Agatha Chapman-Poole as a person with significant control on 6 June 2019 (2 pages)
11 December 2019Notification of Andrew Poole as a person with significant control on 6 June 2019 (2 pages)
10 June 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
6 June 2019Statement of capital following an allotment of shares on 6 May 2019
  • GBP 100
(3 pages)
28 March 2019Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to C/O Workplace, Forth Floor, Churchgate House 56 Oxford Street Manchester Greater Manchester M1 6EU on 28 March 2019 (1 page)
12 December 2018Micro company accounts made up to 31 May 2018 (3 pages)
10 October 2018Appointment of Mr Andrew Poole as a director on 1 October 2018 (2 pages)
14 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
15 May 2017Director's details changed for Mrs Agatha Chapman-Poole on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mrs Agatha Chapman-Poole on 15 May 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 September 2015Registered office address changed from 2 Harewood Mottram Road Broadbottom Hyde Cheshire SK14 6BB to 83 Ducie Street Manchester M1 2JQ on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 2 Harewood Mottram Road Broadbottom Hyde Cheshire SK14 6BB to 83 Ducie Street Manchester M1 2JQ on 30 September 2015 (1 page)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 September 2014Registered office address changed from 13 Old Street Broadbottom Hyde Cheshire SK14 6AS to 2 Harewood Mottram Road Broadbottom Hyde Cheshire SK14 6BB on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 13 Old Street Broadbottom Hyde Cheshire SK14 6AS to 2 Harewood Mottram Road Broadbottom Hyde Cheshire SK14 6BB on 17 September 2014 (1 page)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Mrs Agatha Chapman-Poole on 6 May 2012 (2 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Mrs Agatha Chapman-Poole on 6 May 2012 (2 pages)
6 June 2012Director's details changed for Mrs Agatha Chapman-Poole on 6 May 2012 (2 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
22 November 2010Director's details changed for Mrs Agatha Chapman-Poole on 5 November 2010 (3 pages)
22 November 2010Director's details changed for Mrs Agatha Chapman-Poole on 5 November 2010 (3 pages)
22 November 2010Director's details changed for Mrs Agatha Chapman-Poole on 5 November 2010 (3 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)