Company NameClique Productions Limited
DirectorJohn Robert Robinson
Company StatusActive
Company Number03056243
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 12 months ago)
Previous NameRoar Productions Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr John Robert Robinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address76 Cotleigh Road
West Hampstead
London
NW6 2NP
Director NameOlu-Segun Folowaio
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleMusician
Correspondence Address61 Alderton Road
Addiscombe
Croydon
CR0 6HJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameTheo Benjamin Laing
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleInternal Auditor
Correspondence Address31 Ironside House
Kingsmead Way
London
E9 5PW
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr John Robert Robinson
NationalityBritish
StatusResigned
Appointed16 April 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Cotleigh Road
West Hampstead
London
NW6 2NP
Secretary NameJohn Keith Hucker
NationalityBritish
StatusResigned
Appointed29 July 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressFlat 1 23 Norfolk Square
Brighton
East Sussex
BN1 2PD
Secretary NameElizabeth Butters
NationalityBritish
StatusResigned
Appointed09 June 2000(5 years after company formation)
Appointment Duration17 years, 7 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address76 Cotleigh Road
London
NW6 2NP

Contact

Websiteclique-productions.com

Location

Registered Address76 Cotleigh Road
West Hampstead
London
NW6 2NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

4 at £250John Robert Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,375
Cash£15
Current Liabilities£44,659

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 1 day from now)

Filing History

20 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
5 May 2022Confirmation statement made on 14 May 2021 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
14 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
25 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 January 2018Termination of appointment of Elizabeth Butters as a secretary on 1 January 2018 (1 page)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register inspection address has been changed (1 page)
5 June 2010Director's details changed for John Robert Robinson on 1 May 2010 (2 pages)
5 June 2010Director's details changed for John Robert Robinson on 1 May 2010 (2 pages)
5 June 2010Director's details changed for John Robert Robinson on 1 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 May 2008Return made up to 15/05/08; full list of members (3 pages)
26 May 2008Return made up to 15/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 May 2007Return made up to 15/05/07; full list of members (2 pages)
18 May 2007Return made up to 15/05/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 June 2006Return made up to 15/05/06; full list of members (2 pages)
8 June 2006Return made up to 15/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 July 2005Return made up to 15/05/05; full list of members (6 pages)
12 July 2005Return made up to 15/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 June 2004Return made up to 15/05/04; full list of members (6 pages)
30 June 2004Return made up to 15/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 June 2002Return made up to 15/05/02; full list of members (6 pages)
14 June 2002Return made up to 15/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 June 2001Return made up to 15/05/01; full list of members (6 pages)
11 June 2001Return made up to 15/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
22 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 March 2000Company name changed roar productions LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed roar productions LIMITED\certificate issued on 20/03/00 (2 pages)
15 July 1999Return made up to 15/05/99; no change of members (5 pages)
15 July 1999Return made up to 15/05/99; no change of members (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 July 1998Return made up to 15/05/98; no change of members; amend (6 pages)
10 July 1998Return made up to 15/05/98; no change of members; amend (6 pages)
15 June 1998Return made up to 15/05/98; no change of members (6 pages)
15 June 1998Return made up to 15/05/98; no change of members (6 pages)
18 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
18 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
18 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1997Director resigned (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997Director resigned (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
30 May 1997Return made up to 15/05/97; full list of members (6 pages)
30 May 1997Return made up to 15/05/97; full list of members (6 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
20 May 1997Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 May 1997Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
25 March 1997Registered office changed on 25/03/97 from: 31 ironside house kingsmead way london E9 5PW (1 page)
25 March 1997Registered office changed on 25/03/97 from: 31 ironside house kingsmead way london E9 5PW (1 page)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
19 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
20 June 1995New director appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
20 June 1995New director appointed (2 pages)
15 May 1995Incorporation (24 pages)
15 May 1995Incorporation (24 pages)