Company NameThe Clear Picture Company Limited
Company StatusDissolved
Company Number02263715
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameRapid 6178 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJudy Laybourn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(25 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr Shaun Raymond Gilmartin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 21 February 2018)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressThe Old Willow Gorse Bank Lane
Baslow
Derbyshire
DE45 1SG
Secretary NameMs Judy Laybourn
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 24 October 2013)
RoleCompany Director
Correspondence AddressThe Old Willow
The Old Willow, Gorse Bank Lane
Baslow
Derbyshire
DE45 1SG

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Judy Laybourn
50.00%
Ordinary
1 at £1Shaun Gilmartin
50.00%
Ordinary

Financials

Year2014
Net Worth£70,376
Cash£80,835
Current Liabilities£10,459

Accounts

Latest Accounts18 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End18 January

Charges

29 July 1993Delivered on: 4 August 1993
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
25 May 2018Application to strike the company off the register (3 pages)
6 March 2018Change of details for Mrs Judith Helen Laybourn as a person with significant control on 21 February 2018 (2 pages)
6 March 2018Change of details for Mrs Judith Helen Laybourn as a person with significant control on 2 March 2018 (2 pages)
6 March 2018Change of details for Mrs Judith Helen Laybourn as a person with significant control on 2 March 2018 (2 pages)
6 March 2018Director's details changed for Judy Laybourn on 2 March 2018 (2 pages)
5 March 2018Director's details changed for Judy Laybourn on 2 March 2018 (2 pages)
5 March 2018Cessation of Shaun Raymond Gilmartin as a person with significant control on 21 February 2018 (1 page)
5 March 2018Previous accounting period shortened from 30 June 2018 to 18 January 2018 (1 page)
5 March 2018Micro company accounts made up to 18 January 2018 (6 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
26 February 2018Termination of appointment of Shaun Raymond Gilmartin as a director on 21 February 2018 (1 page)
2 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 December 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
20 May 2016Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 20 May 2016 (1 page)
1 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(4 pages)
1 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Director's details changed for Judy Labourn on 24 October 2013 (2 pages)
19 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Director's details changed for Mr Shaun Raymond Gilmartin on 27 October 2014 (2 pages)
19 December 2014Director's details changed for Mr Shaun Raymond Gilmartin on 27 October 2014 (2 pages)
19 December 2014Director's details changed for Judy Labourn on 24 October 2013 (2 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 December 2013Termination of appointment of Judy Laybourn as a secretary (1 page)
2 December 2013Termination of appointment of Judy Laybourn as a secretary (1 page)
29 November 2013Appointment of Judy Labourn as a director (2 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Termination of appointment of Judy Laybourn as a secretary (1 page)
29 November 2013Termination of appointment of Judy Laybourn as a secretary (1 page)
29 November 2013Appointment of Judy Labourn as a director (2 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Shaun Gilmartin on 5 November 2009 (2 pages)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Shaun Gilmartin on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Shaun Gilmartin on 5 November 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 December 2008Return made up to 27/10/08; full list of members (3 pages)
10 December 2008Return made up to 27/10/08; full list of members (3 pages)
14 November 2007Return made up to 27/10/07; full list of members (2 pages)
14 November 2007Return made up to 27/10/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
20 December 2006Return made up to 27/10/06; full list of members (2 pages)
20 December 2006Return made up to 27/10/06; full list of members (2 pages)
15 August 2006Registered office changed on 15/08/06 from: the old willow gorse bank lane baslow derbyshire DE45 1SG (1 page)
15 August 2006Registered office changed on 15/08/06 from: the old willow gorse bank lane baslow derbyshire DE45 1SG (1 page)
8 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
16 December 2004Return made up to 07/11/04; full list of members (6 pages)
16 December 2004Return made up to 07/11/04; full list of members (6 pages)
26 November 2003Return made up to 07/11/03; full list of members (6 pages)
26 November 2003Return made up to 07/11/03; full list of members (6 pages)
20 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
20 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
7 November 2002Return made up to 07/11/02; full list of members (6 pages)
7 November 2002Return made up to 07/11/02; full list of members (6 pages)
25 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 December 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 December 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 November 2001Registered office changed on 21/11/01 from: 9 the chase greenwood park abbeydale gloucester GL4 8NP (1 page)
21 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Registered office changed on 21/11/01 from: 9 the chase greenwood park abbeydale gloucester GL4 8NP (1 page)
21 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
22 November 2000Return made up to 07/11/00; full list of members (6 pages)
22 November 2000Return made up to 07/11/00; full list of members (6 pages)
8 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
8 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
6 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
16 December 1998Return made up to 07/11/98; no change of members (4 pages)
16 December 1998Return made up to 07/11/98; no change of members (4 pages)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
29 April 1998Accounts for a dormant company made up to 30 June 1996 (1 page)
29 April 1998Accounts for a dormant company made up to 30 June 1996 (1 page)
26 November 1997Return made up to 07/11/97; no change of members (4 pages)
26 November 1997Return made up to 07/11/97; no change of members (4 pages)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Return made up to 07/11/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Return made up to 07/11/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1996Full accounts made up to 30 June 1995 (17 pages)
8 March 1996Full accounts made up to 30 June 1995 (17 pages)
28 April 1995Full accounts made up to 30 June 1994 (13 pages)
28 April 1995Full accounts made up to 30 June 1994 (13 pages)
2 October 1990Return made up to 24/07/90; no change of members (5 pages)
2 October 1990Return made up to 24/07/90; no change of members (5 pages)