Company NameCrystal Clear Film & Video Limited
DirectorsPete Brady and Miranda Mary Brady
Company StatusDissolved
Company Number02995879
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Previous NameMuddy Waters Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePete Brady
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityCanadian
StatusCurrent
Appointed02 February 1995(2 months after company formation)
Appointment Duration29 years, 3 months
RoleProgramme Producer
Correspondence AddressAshmead House
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Secretary NameMiranda Mary Brady
NationalityBritish
StatusCurrent
Appointed05 May 1995(5 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressAshmead House
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Director NameMiranda Mary Brady
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(1 year, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressAshmead House
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Director NameAnthony Robin Cooper
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Heythorp Street
London
SW18 5BT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKathleen Margaret Cooper
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address166 Heythorp Street
London
SW18 5BU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr William Davidson Young
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2001)
RoleProducer-Director
Correspondence AddressMeadow Cottage
Middle Lypiatt
Stroud
Glos
GL6 7LP
Wales
Director NamePaul Easty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2000)
RoleProducer
Correspondence Address10 Alben Road
Binfield
Bracknell
Berkshire
RG42 4HU
Director NameAndrew Derek Hillary
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address31 Amherst Road
London
W13 8LX

Location

Registered Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£32,898
Gross Profit£7,685
Net Worth-£143,942
Cash£160
Current Liabilities£163,591

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 April 2006Dissolved (1 page)
18 January 2006Completion of winding up (1 page)
19 August 2004Order of court to wind up (2 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
6 January 2004Return made up to 29/11/03; full list of members (7 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 February 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
2 January 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2001Full accounts made up to 30 April 2000 (12 pages)
4 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 54 inglethorpe street london SW6 6NX (1 page)
12 May 2000Director resigned (1 page)
6 December 1999Return made up to 29/11/99; full list of members (8 pages)
3 August 1999Full accounts made up to 30 April 1999 (11 pages)
21 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 December 1998Full accounts made up to 30 April 1998 (11 pages)
24 February 1998Full accounts made up to 30 April 1997 (11 pages)
7 January 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 January 1998New director appointed (2 pages)
22 January 1997Return made up to 29/11/96; full list of members (11 pages)
27 September 1996Full accounts made up to 30 April 1996 (6 pages)
3 April 1996New director appointed (2 pages)
18 January 1996Company name changed muddy waters LIMITED\certificate issued on 19/01/96 (2 pages)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Return made up to 29/11/95; full list of members (8 pages)
8 June 1995£ nc 1000/10000 05/06/95 (1 page)
8 June 1995Ad 05/06/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 May 1995Accounting reference date notified as 30/04 (1 page)