Company NameCloth Court Communications Limited
DirectorsCaroline Rachel Askwith and Catherine Rachel Walker
Company StatusActive
Company Number03007359
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCaroline Rachel Askwith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address12 Roseacre Close
London
W13 8DG
Director NameMiss Catherine Rachel Walker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address12 Winchendon Road
London
SW6 5DR
Secretary NameDouglas James Wignall
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address6 Elmstone Road
London
SW6 5TN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteclothcourt.com

Location

Registered AddressUnit 4 11-29 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

7.6k at £1Catherine Rachel Walker
75.00%
Ordinary
2.5k at £1Caroline Rachel Askwith
25.00%
Ordinary

Financials

Year2014
Net Worth£422,000
Cash£759,018
Current Liabilities£961,242

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

11 January 1996Delivered on: 17 January 1996
Satisfied on: 18 January 2006
Persons entitled: G.M.S.Estates Limited

Classification: Rent deposit deed
Secured details: The due performance and observance by the company to the chargee on its part in the lease dated 11 january 1996 and all loss which the chargee may incur by reason of or consequent on breach of such covenants.
Particulars: £1,150.
Fully Satisfied

Filing History

1 March 2024Unaudited abridged accounts made up to 30 September 2023 (9 pages)
9 January 2024Confirmation statement made on 9 January 2024 with updates (4 pages)
5 October 2023Previous accounting period shortened from 31 March 2024 to 30 September 2023 (1 page)
23 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 April 2023Appointment of Mr Martin Roger Wiggins as a director on 30 March 2023 (2 pages)
11 April 2023Appointment of Mr Matthew Brian Smith as a director on 30 March 2023 (2 pages)
11 April 2023Cessation of Catherine Rachel Walker as a person with significant control on 30 March 2023 (1 page)
11 April 2023Registered office address changed from 20 Britton Street London EC1M 5UA to Unit 4 11-29 Fashion Street London E1 6PX on 11 April 2023 (1 page)
11 April 2023Appointment of Catherine Rachel Walker as a secretary on 30 March 2023 (2 pages)
11 April 2023Termination of appointment of Catherine Rachel Walker as a director on 30 March 2023 (1 page)
11 April 2023Notification of Walden Page Smith Comms Limited as a person with significant control on 30 March 2023 (2 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
6 December 2022Second filing of the annual return made up to 9 January 2012 (13 pages)
6 December 2022Statement of capital following an allotment of shares on 8 March 1995
  • GBP 100
(2 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
21 January 2020Register inspection address has been changed from C/O Douglas Wignall, Cubism Law 1 Plough Lane London EC4A 1DE United Kingdom to 20 Britton Street London EC1M 5UA (1 page)
9 January 2020Termination of appointment of Douglas James Wignall as a secretary on 30 December 2019 (1 page)
14 October 2019Accounts for a small company made up to 31 March 2019 (17 pages)
18 March 2019Auditor's resignation (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 31 March 2018 (18 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 March 2017 (19 pages)
9 August 2017Accounts for a small company made up to 31 March 2017 (19 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 August 2016Full accounts made up to 31 March 2016 (14 pages)
19 August 2016Full accounts made up to 31 March 2016 (14 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,100
(6 pages)
13 January 2016Register inspection address has been changed from C/O C/O Douglas Wignall + Co 44 Essex Street London WC2R 3JF England to C/O Douglas Wignall, Cubism Law 1 Plough Lane London EC4A 1DE (1 page)
13 January 2016Register inspection address has been changed from C/O C/O Douglas Wignall + Co 44 Essex Street London WC2R 3JF England to C/O Douglas Wignall, Cubism Law 1 Plough Lane London EC4A 1DE (1 page)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,100
(6 pages)
23 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,100
(6 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,100
(6 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,100
(6 pages)
15 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,100
(6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,100
(6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,100
(6 pages)
12 August 2013Full accounts made up to 31 March 2013 (14 pages)
12 August 2013Full accounts made up to 31 March 2013 (14 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
31 August 2012Full accounts made up to 31 March 2012 (14 pages)
31 August 2012Full accounts made up to 31 March 2012 (14 pages)
13 April 2012Auditor's resignation (1 page)
13 April 2012Auditor's resignation (1 page)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
26 January 2012Register(s) moved to registered inspection location (1 page)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
26 January 2012Register(s) moved to registered inspection location (1 page)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2022.
(7 pages)
26 January 2012Register inspection address has been changed (1 page)
26 January 2012Register inspection address has been changed (1 page)
13 October 2011Registered office address changed from , 44 Essex Street, Strand, London, WC2R 3JF on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 44 Essex Street Strand London WC2R 3JF on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 44 Essex Street Strand London WC2R 3JF on 13 October 2011 (1 page)
12 August 2011Full accounts made up to 31 March 2011 (11 pages)
12 August 2011Full accounts made up to 31 March 2011 (11 pages)
6 April 2011Resolutions
  • RES13 ‐ Allotted shares 23/03/2011
(3 pages)
6 April 2011Resolutions
  • RES13 ‐ Allotted shares 23/03/2011
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 10,100
(5 pages)
6 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 10,100
(5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
27 July 2010Full accounts made up to 31 March 2010 (13 pages)
27 July 2010Full accounts made up to 31 March 2010 (13 pages)
18 January 2010Director's details changed for Caroline Rachel Askwith on 9 January 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Caroline Rachel Askwith on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Caroline Rachel Askwith on 9 January 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
27 July 2009Full accounts made up to 31 March 2009 (15 pages)
27 July 2009Full accounts made up to 31 March 2009 (15 pages)
26 February 2009Return made up to 09/01/09; full list of members (4 pages)
26 February 2009Return made up to 09/01/09; full list of members (4 pages)
19 September 2008Full accounts made up to 31 March 2008 (16 pages)
19 September 2008Full accounts made up to 31 March 2008 (16 pages)
1 April 2008Return made up to 09/01/08; full list of members (8 pages)
1 April 2008Return made up to 09/01/08; full list of members (8 pages)
7 January 2008Full accounts made up to 31 March 2007 (13 pages)
7 January 2008Full accounts made up to 31 March 2007 (13 pages)
18 January 2007Return made up to 09/01/07; full list of members (2 pages)
18 January 2007Return made up to 09/01/07; full list of members (2 pages)
15 August 2006Full accounts made up to 31 March 2006 (13 pages)
15 August 2006Full accounts made up to 31 March 2006 (13 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Return made up to 09/01/06; full list of members (7 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Return made up to 09/01/06; full list of members (7 pages)
2 August 2005Full accounts made up to 31 March 2005 (13 pages)
2 August 2005Full accounts made up to 31 March 2005 (13 pages)
4 March 2005Return made up to 09/01/05; full list of members (7 pages)
4 March 2005Return made up to 09/01/05; full list of members (7 pages)
27 July 2004Full accounts made up to 31 March 2004 (13 pages)
27 July 2004Full accounts made up to 31 March 2004 (13 pages)
25 January 2004Return made up to 09/01/04; full list of members (7 pages)
25 January 2004Return made up to 09/01/04; full list of members (7 pages)
20 August 2003Full accounts made up to 31 March 2003 (10 pages)
20 August 2003Full accounts made up to 31 March 2003 (10 pages)
15 January 2003Return made up to 09/01/03; full list of members (7 pages)
15 January 2003Return made up to 09/01/03; full list of members (7 pages)
15 July 2002Full accounts made up to 31 March 2002 (17 pages)
15 July 2002Full accounts made up to 31 March 2002 (17 pages)
12 March 2002Return made up to 09/01/02; full list of members (6 pages)
12 March 2002Return made up to 09/01/02; full list of members (6 pages)
27 July 2001Full accounts made up to 31 March 2001 (9 pages)
27 July 2001Full accounts made up to 31 March 2001 (9 pages)
22 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
14 February 2000Return made up to 09/01/00; full list of members (6 pages)
14 February 2000Return made up to 09/01/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (9 pages)
20 July 1999Full accounts made up to 31 March 1999 (9 pages)
4 January 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
26 February 1998Return made up to 09/01/98; no change of members (4 pages)
26 February 1998Return made up to 09/01/98; no change of members (4 pages)
23 July 1997Full accounts made up to 31 March 1997 (11 pages)
23 July 1997Full accounts made up to 31 March 1997 (11 pages)
4 March 1997Return made up to 09/01/97; full list of members (6 pages)
4 March 1997Return made up to 09/01/97; full list of members (6 pages)
16 January 1997Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
16 January 1997Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
30 October 1996Full accounts made up to 5 April 1996 (11 pages)
30 October 1996Full accounts made up to 5 April 1996 (11 pages)
30 October 1996Full accounts made up to 5 April 1996 (11 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Return made up to 09/01/96; full list of members (6 pages)
16 January 1996Return made up to 09/01/96; full list of members (6 pages)
5 May 1995Ad 13/03/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
5 May 1995Ad 13/03/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 March 1995£ nc 100/10000 13/03/95 (1 page)
20 March 1995£ nc 100/10000 13/03/95 (1 page)
10 March 1995Ad 08/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1995Accounting reference date notified as 05/04 (1 page)
10 March 1995Accounting reference date notified as 05/04 (1 page)
10 March 1995Ad 08/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1995Incorporation (13 pages)
9 January 1995Incorporation (13 pages)