Company NameClear Graphics Limited
DirectorSarah Elizabeth Edwards
Company StatusActive
Company Number02638544
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Previous NameConsortium Of Designers Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Sarah Elizabeth Edwards
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(15 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Heathfield North
Twickenham
TW2 7QW
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed16 March 1991
Appointment Duration5 months (resigned 20 August 1991)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameMr Jeffrey Ian Lettice
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(4 days after company formation)
Appointment Duration15 years, 10 months (resigned 20 June 2007)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Deodar Road
Putney
London
SW15 2NU
Secretary NameMrs Susan Claire Lettice
NationalityBritish
StatusResigned
Appointed20 August 1991(4 days after company formation)
Appointment Duration15 years, 10 months (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Deodar Road
Putney
London
SW15 2NU
Director NameAmy Helen Whitaker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2009)
RoleCompany Director
Correspondence Address6 Elmstead Court
3 St Johns Avenue Putney
London
SW15 2AH
Director NameJeremy Jack Nicholl
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(15 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Castle Road
Bedford
Bedfordshire
MK40 3PL
Secretary NameAmy Helen Whitaker
NationalityBritish
StatusResigned
Appointed20 June 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2009)
RoleCompany Director
Correspondence Address6 Elmstead Court
3 St Johns Avenue Putney
London
SW15 2AH
Secretary NameJeremy Nicholl
NationalityBritish
StatusResigned
Appointed27 May 2009(17 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 November 2018)
RoleCompany Director
Correspondence Address33 Castle Road
Bedford
Bedfordshire
MK40 3PL
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed16 March 1991
Appointment Duration5 months (resigned 20 August 1991)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Contact

Websitemakeitclear.co.uk
Email address[email protected]
Telephone020 30581100
Telephone regionLondon

Location

Registered Address418 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.01Clear Graphics Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£493,748
Cash£28,024
Current Liabilities£132,283

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Charges

16 July 2015Delivered on: 17 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
20 February 2012Delivered on: 23 February 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 June 1994Delivered on: 23 June 1994
Satisfied on: 18 April 2007
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

5 December 2023Registered office address changed from 128 Metal Box Factory London SE1 0HS England to 418 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 5 December 2023 (1 page)
4 October 2023Unaudited abridged accounts made up to 28 February 2023 (11 pages)
26 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
2 December 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
22 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
25 October 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
18 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
18 August 2021Registered office address changed from 2nd Floor 101-102 Turnmill Street London EC1M 5QP England to 128 Metal Box Factory London SE1 0HS on 18 August 2021 (1 page)
18 January 2021Unaudited abridged accounts made up to 29 February 2020 (9 pages)
20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
26 October 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
23 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
22 November 2018Termination of appointment of Jeremy Nicholl as a secretary on 21 November 2018 (1 page)
21 November 2018Termination of appointment of Jeremy Jack Nicholl as a director on 21 November 2018 (1 page)
2 November 2018Director's details changed for Sarah Elizabeth Edwards on 2 November 2018 (2 pages)
1 November 2018Director's details changed for Sarah Elizabeth Edwards on 1 November 2018 (2 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
6 July 2016Registered office address changed from 1st Floor 17-21 Old Street London EC1V 9HF to 2nd Floor 101-102 Turnmill Street London EC1M 5QP on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 1st Floor 17-21 Old Street London EC1V 9HF to 2nd Floor 101-102 Turnmill Street London EC1M 5QP on 6 July 2016 (1 page)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
17 July 2015Registration of charge 026385440003, created on 16 July 2015 (8 pages)
17 July 2015Registration of charge 026385440003, created on 16 July 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Jeremy Jack Nicholl on 20 September 2010 (2 pages)
16 August 2011Director's details changed for Jeremy Jack Nicholl on 20 September 2010 (2 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 September 2010Secretary's details changed for Jeremy Nicholl on 17 September 2010 (2 pages)
21 September 2010Secretary's details changed for Jeremy Nicholl on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Jeremy Jack Nicholl on 17 September 2010 (2 pages)
20 September 2010Secretary's details changed for Jeremy Nicholl on 17 September 2010 (2 pages)
20 September 2010Secretary's details changed for Jeremy Nicholl on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Jeremy Jack Nicholl on 17 September 2010 (2 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 March 2010Director's details changed for Sarah Elizabeth Edwards on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Sarah Elizabeth Edwards on 15 March 2010 (2 pages)
26 August 2009Return made up to 16/08/09; full list of members (3 pages)
26 August 2009Return made up to 16/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
8 June 2009Appointment terminated director and secretary amy whitaker (1 page)
8 June 2009Secretary appointed jeremy nicholl (2 pages)
8 June 2009Secretary appointed jeremy nicholl (2 pages)
8 June 2009Appointment terminated director and secretary amy whitaker (1 page)
2 June 2009Director's change of particulars / sarah edwards / 01/06/2009 (1 page)
2 June 2009Director's change of particulars / sarah edwards / 01/06/2009 (1 page)
31 March 2009Director's change of particulars / jeremy nicholl / 31/03/2009 (1 page)
31 March 2009Director's change of particulars / jeremy nicholl / 31/03/2009 (1 page)
12 September 2008Director's change of particulars / sarah edwards / 12/09/2008 (1 page)
12 September 2008Director's change of particulars / sarah edwards / 12/09/2008 (1 page)
21 August 2008Return made up to 16/08/08; full list of members (4 pages)
21 August 2008Return made up to 16/08/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from 26 wadham road putney london SW15 2LR (1 page)
1 July 2008Registered office changed on 01/07/2008 from 26 wadham road putney london SW15 2LR (1 page)
6 June 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
6 June 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
6 November 2007Return made up to 16/08/07; change of members (7 pages)
6 November 2007Return made up to 16/08/07; change of members (7 pages)
15 September 2007Registered office changed on 15/09/07 from: acre house 11-15 william road london NW1 3ER (1 page)
15 September 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
15 September 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
15 September 2007Registered office changed on 15/09/07 from: acre house 11-15 william road london NW1 3ER (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2006Return made up to 16/08/06; full list of members (2 pages)
23 October 2006Return made up to 16/08/06; full list of members (2 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 September 2005Return made up to 16/08/05; full list of members (2 pages)
28 September 2005Return made up to 16/08/05; full list of members (2 pages)
7 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
9 September 2004Return made up to 16/08/04; full list of members (5 pages)
9 September 2004Return made up to 16/08/04; full list of members (5 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 September 2003Return made up to 16/08/03; full list of members (5 pages)
18 September 2003Return made up to 16/08/03; full list of members (5 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 September 2002Return made up to 16/08/02; full list of members (5 pages)
11 September 2002Return made up to 16/08/02; full list of members (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 November 2001Return made up to 16/08/01; full list of members (6 pages)
6 November 2001Return made up to 16/08/01; full list of members (6 pages)
17 September 2001Ad 03/08/01--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
17 September 2001Particulars of contract relating to shares (4 pages)
17 September 2001Ad 03/08/01--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
17 September 2001Particulars of contract relating to shares (4 pages)
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2001Nc inc already adjusted 03/08/01 (2 pages)
6 September 2001Nc inc already adjusted 03/08/01 (2 pages)
30 August 2001S-div 03/08/01 (2 pages)
30 August 2001S-div 03/08/01 (2 pages)
13 August 2001Registered office changed on 13/08/01 from: hb suite 178-202 great portland street london W1N 5TB (1 page)
13 August 2001Registered office changed on 13/08/01 from: hb suite 178-202 great portland street london W1N 5TB (1 page)
19 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 September 2000Return made up to 16/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
8 September 2000Return made up to 16/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
25 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 May 2000Company name changed consortium of designers LIMITED\certificate issued on 15/05/00 (2 pages)
12 May 2000Company name changed consortium of designers LIMITED\certificate issued on 15/05/00 (2 pages)
17 August 1999Return made up to 16/08/99; full list of members (4 pages)
17 August 1999Return made up to 16/08/99; full list of members (4 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 September 1998Return made up to 16/08/98; no change of members (4 pages)
15 September 1998Return made up to 16/08/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 March 1998Registered office changed on 11/03/98 from: first floor 45 crawford place london W1H 1HX (1 page)
11 March 1998Registered office changed on 11/03/98 from: first floor 45 crawford place london W1H 1HX (1 page)
8 September 1997Return made up to 16/08/97; full list of members (6 pages)
8 September 1997Return made up to 16/08/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 October 1996Return made up to 16/08/96; no change of members (4 pages)
21 October 1996Return made up to 16/08/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 September 1995Return made up to 16/08/95; no change of members (4 pages)
19 September 1995Return made up to 16/08/95; no change of members (4 pages)
26 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 August 1991Incorporation (17 pages)
16 August 1991Incorporation (17 pages)