Chess Magazine Holdings Limited CHANDLERS FORD EASTLEIGH


Founded in 1999, Chess Magazine Holdings, classified under reg no. 03764357 is an active company. Currently registered at Fryern House SO53 2DR, Chandlers Ford Eastleigh the company has been in the business for twenty five years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Shaun T., Stephen L.. Of them, Shaun T., Stephen L. have been with the company the longest, being appointed on 19 September 2005. As of 29 April 2024, there were 3 ex directors - James O., Raymond E. and others listed below. There were no ex secretaries.

Chess Magazine Holdings Limited Address / Contact

Office Address Fryern House
Office Address2 125 Winchester Road
Town Chandlers Ford Eastleigh
Post code SO53 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03764357
Date of Incorporation Thu, 29th Apr 1999
Industry Activities of head offices
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Shaun T.

Position: Director

Appointed: 19 September 2005

Stephen L.

Position: Director

Appointed: 19 September 2005

Fryern Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 December 2005

Resigned: 31 January 2023

Shaws Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2000

Resigned: 31 December 2005

James O.

Position: Director

Appointed: 30 April 1999

Resigned: 15 September 2005

Raymond E.

Position: Director

Appointed: 30 April 1999

Resigned: 02 October 2007

John S.

Position: Director

Appointed: 30 April 1999

Resigned: 02 October 2007

Mh Directors Limited

Position: Corporate Director

Appointed: 29 April 1999

Resigned: 30 April 1999

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 29 April 1999

Resigned: 05 July 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Stephen L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Shaun T. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shaun T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-100 897-107 023-107 023-135 244      
Balance Sheet
Cash Bank In Hand203203203203      
Cash Bank On Hand   203203203203203203203
Current Assets30 43830 43828 423203      
Debtors30 23530 23528 220       
Reserves/Capital
Called Up Share Capital71 11071 11071 11071 110      
Profit Loss Account Reserve-330 898-337 024-337 024-365 245      
Shareholder Funds-100 897-107 023-107 023-135 244      
Other
Accounting Period Subsidiary2 0132 0142 0152 016      
Capital Redemption Reserve80 00180 00180 00180 001      
Creditors   135 447135 447135 447135 447135 447135 447135 447
Creditors Due Within One Year131 335137 461135 446135 447      
Fixed Asset Investments Increase Decrease From Investment In Subsidiaries-5 7691 159-1 57220 051      
Fixed Asset Investments Reserves Disposals-63 675-63 675-63 675-240      
Fixed Asset Investments Share Post-acquisition Reserves45 18846 34743 61663 667      
Net Current Assets Liabilities-100 897-107 023-107 023-135 244-135 244-135 244-135 244-135 244-135 244-135 244
Number Shares Allotted 71 11071 11071 110      
Other Creditors   72 05472 05472 05472 05472 05472 05472 054
Par Value Share 111      
Percentage Subsidiary Held 100100100      
Share Capital Allotted Called Up Paid71 11071 11071 11071 110      
Share Premium Account78 89078 89078 89078 890      
Total Assets Less Current Liabilities-100 897-107 023-107 023-135 244-135 244-135 244-135 244-135 244-135 244-135 244
Trade Creditors Trade Payables   1 8931 8931 8931 8931 8931 8931 893
Amounts Owed To Directors       61 50061 50061 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/10/31
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements