Company NameChris Green Communication Limited
DirectorChristopher John Green
Company StatusActive
Company Number05025587
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Previous NameCharlie Vegas Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Christopher John Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(same day as company formation)
RoleManagement Trainer And Coach
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary NameMr Christopher John Green
StatusCurrent
Appointed15 February 2018(14 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary NameMrs Sandra Jane Green
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a, Olympus House, High Street
Tattenhall
Chester
CH3 9PX
Wales

Contact

Websitecharlievegas.co.uk
Telephone07 725324232
Telephone regionMobile

Location

Registered Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Christopher Green
50.00%
Ordinary
50 at £1Sandra Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,077
Cash£3
Current Liabilities£49,080

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

12 September 2023Confirmation statement made on 2 September 2023 with updates (3 pages)
12 September 2023Director's details changed for Mr Christopher John Green on 1 September 2023 (2 pages)
12 September 2023Change of details for Mr Chris John Green as a person with significant control on 1 March 2023 (2 pages)
28 March 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
13 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
5 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
22 December 2020Change of details for Mr Chris John Green as a person with significant control on 21 December 2020 (2 pages)
22 December 2020Director's details changed for Mr Christopher John Green on 21 December 2020 (2 pages)
15 September 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 September 2020Director's details changed for Mr Christopher John Green on 2 September 2020 (2 pages)
2 September 2020Change of details for Mr Chris John Green as a person with significant control on 2 September 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
2 September 2019Registered office address changed from Suite 2a, Olympus House, High Street Tattenhall Chester CH3 9PX England to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 2 September 2019 (1 page)
2 September 2019Director's details changed for Mr Christopher John Green on 1 September 2019 (2 pages)
2 September 2019Change of details for Mr Chris John Green as a person with significant control on 1 September 2019 (2 pages)
2 September 2019Cessation of Sandra Jane Green as a person with significant control on 1 September 2019 (1 page)
29 January 2019Appointment of Mr Christopher John Green as a secretary on 15 February 2018 (2 pages)
28 January 2019Change of details for Mr Chris John Green as a person with significant control on 26 January 2019 (2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
25 February 2018Registered office address changed from 6 the Acreage Bunbury Cheshire CW6 9NQ to Suite 2a, Olympus House, High Street Tattenhall Chester CH3 9PX on 25 February 2018 (1 page)
25 February 2018Secretary's details changed for Mrs Sandra Jane Green on 15 February 2018 (1 page)
25 February 2018Registered office address changed from Suite 2a, Olympus House, High Street Tattenhall Chester CH3 9PX England to Suite 2a, Olympus House, High Street Tattenhall Chester CH3 9PX on 25 February 2018 (1 page)
25 February 2018Termination of appointment of Sandra Jane Green as a secretary on 15 February 2018 (1 page)
25 February 2018Director's details changed for Mr Christopher John Green on 15 February 2018 (2 pages)
25 February 2018Secretary's details changed for Mrs Sandra Jane Green on 15 February 2018 (1 page)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 February 2016Director's details changed for Mr Christopher John Green on 31 December 2015 (2 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Director's details changed for Mr Christopher John Green on 31 December 2015 (2 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Director's details changed for Mr Christopher John Green on 31 December 2015 (2 pages)
4 February 2016Director's details changed for Mr Christopher John Green on 31 December 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
15 January 2015Company name changed charlie vegas LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
15 January 2015Company name changed charlie vegas LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 February 2010Secretary's details changed for Sandra Jane Green on 26 January 2010 (1 page)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Christopher John Green on 26 January 2010 (2 pages)
26 February 2010Director's details changed for Christopher John Green on 26 January 2010 (2 pages)
26 February 2010Secretary's details changed for Sandra Jane Green on 26 January 2010 (1 page)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 February 2009Return made up to 26/01/09; full list of members (3 pages)
23 February 2009Return made up to 26/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 March 2007Return made up to 26/01/07; full list of members (6 pages)
5 March 2007Return made up to 26/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
14 February 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
24 January 2006Registered office changed on 24/01/06 from: 387 woodchurch road prenton wirral CH42 8PF (1 page)
24 January 2006Registered office changed on 24/01/06 from: 387 woodchurch road prenton wirral CH42 8PF (1 page)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 March 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 March 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 January 2004Incorporation (15 pages)
26 January 2004Incorporation (15 pages)