London
W1F 7JP
Secretary Name | Mr Russell William George Whitehair |
---|---|
Status | Current |
Appointed | 22 March 2017(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | David Pringle Kerr |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 September 2008) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 38 Pine Hill Epsom Surrey KT18 7BG |
Director Name | Anthony Towning |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Advertising Consultant |
Correspondence Address | 98 Long Lane Bexleyheath Kent DA7 5AW |
Director Name | Mr Adrian Paul Worsley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 September 2012) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 25 Trafalgar Road Southport Merseyside PR8 2HF |
Secretary Name | Mr Adrian Paul Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 03 April 2017) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 25 Trafalgar Road Southport Merseyside PR8 2HF |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gunpowder Square Fleet Street London EC4A 3EP |
Director Name | Mr Adrian Gaveglia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Website | clacksons.co.uk |
---|
Registered Address | 47 Great Marlborough Street London W1F 7JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Adrian Paul Worsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,726 |
Cash | £5,640 |
Current Liabilities | £8,557 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
13 January 2009 | Delivered on: 16 January 2009 Satisfied on: 11 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
10 September 1996 | Delivered on: 25 September 1996 Persons entitled: Martin Bailey, Derek Keith Smith, Charles Christopher Maitland Shorland and Graham Trevor Highall Practising in Partnership as Ansell & Bailey Classification: Rent deposit agreement Secured details: £5,055 due from the company to the chargee. Particulars: The sum of £5,055. Outstanding |
9 December 2020 | Registered office address changed from 1 Gunpowder Square London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 9 December 2020 (1 page) |
---|---|
29 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
18 August 2020 | Change of details for Mediaforce Holdings as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
6 September 2018 | Termination of appointment of Adrian Gaveglia as a director on 6 September 2018 (1 page) |
20 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
16 August 2018 | Appointment of Mr Richard Emmerson Elliot as a director on 16 August 2018 (2 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
15 August 2017 | Notification of Mediaforce Holdings as a person with significant control on 12 August 2017 (1 page) |
15 August 2017 | Notification of Mediaforce Holdings as a person with significant control on 12 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
3 April 2017 | Termination of appointment of Adrian Paul Worsley as a secretary on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Adrian Paul Worsley as a secretary on 3 April 2017 (1 page) |
27 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
14 April 2016 | Termination of appointment of Adrian Paul Worsley as a director on 30 September 2012 (1 page) |
14 April 2016 | Termination of appointment of Adrian Paul Worsley as a director on 30 September 2012 (1 page) |
8 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
23 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
17 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
24 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
22 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
20 November 2012 | Appointment of Mr Ian Michael Springett as a director (3 pages) |
20 November 2012 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE England on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE England on 20 November 2012 (2 pages) |
20 November 2012 | Appointment of Mr Ian Michael Springett as a director (3 pages) |
13 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
13 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Registered office address changed from National Deposit House 84 Talbot Road Old Trafford Manchester M16 0YY on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from National Deposit House 84 Talbot Road Old Trafford Manchester M16 0YY on 25 January 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from national deposit house 84 talbot road old trafford manchester M16 0YY (1 page) |
7 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from national deposit house 84 talbot road old trafford manchester M16 0YY (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 10 market walk saffron walden essex CB10 1JZ (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 10 market walk saffron walden essex CB10 1JZ (1 page) |
7 April 2009 | Gbp ic 100/50\31/03/09\gbp sr 50@1=50\ (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Gbp ic 100/50\31/03/09\gbp sr 50@1=50\ (2 pages) |
7 April 2009 | Resolutions
|
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
25 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
24 September 2008 | Appointment terminated director david kerr (1 page) |
24 September 2008 | Appointment terminated director david kerr (1 page) |
5 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
7 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
9 November 2006 | Return made up to 12/08/06; full list of members (2 pages) |
9 November 2006 | Return made up to 12/08/06; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
30 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
21 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
26 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (5 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (5 pages) |
23 September 2003 | Return made up to 12/08/03; full list of members (5 pages) |
23 September 2003 | Return made up to 12/08/03; full list of members (5 pages) |
5 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
5 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 10 orange street london WC2H 7DQ (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 10 orange street london WC2H 7DQ (1 page) |
25 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
14 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
14 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
22 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
9 November 2000 | Return made up to 12/08/00; full list of members (7 pages) |
9 November 2000 | Return made up to 12/08/00; full list of members (7 pages) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
4 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
4 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
10 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
10 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
21 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
21 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
19 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Return made up to 12/08/96; full list of members (6 pages) |
18 September 1996 | Return made up to 12/08/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 30 April 1995 (15 pages) |
28 January 1996 | Accounts for a small company made up to 30 April 1995 (15 pages) |
29 August 1995 | Return made up to 12/08/95; full list of members (14 pages) |
29 August 1995 | Return made up to 12/08/95; full list of members (14 pages) |
6 June 1990 | Director resigned (2 pages) |
6 June 1990 | Director resigned (2 pages) |
23 July 1987 | Return made up to 21/10/86; full list of members (6 pages) |
23 July 1987 | Return made up to 21/10/86; full list of members (6 pages) |
28 May 1985 | Company name changed\certificate issued on 28/05/85 (2 pages) |
28 May 1985 | Company name changed\certificate issued on 28/05/85 (2 pages) |
13 May 1985 | Incorporation (19 pages) |
13 May 1985 | Incorporation (19 pages) |