Company NameClockwork Communications (London) Limited
DirectorsStephen Walter Dyer and Christopher Leonard Doris
Company StatusActive
Company Number03158906
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameStephen Walter Dyer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleAdvertising & Design
Correspondence Address8 Crown Street
Egham
Surrey
TW20 9BQ
Secretary NameStephen Walter Dyer
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleAdvertising & Design
Correspondence Address8 Crown Street
Egham
Surrey
TW20 9BQ
Director NameChristopher Leonard Doris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(3 years after company formation)
Appointment Duration25 years, 2 months
RoleArt Director
Correspondence Address61 West Street
Olney
MK46 5EP
Director NameWalter George Dyer
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCarpenter & Joiner
Correspondence Address45 Morland Road
Aldershot
Hampshire
GU11 3SE

Contact

Websiteclockworkimc.com
Telephone01257 861634
Telephone regionCoppull

Location

Registered AddressRourke House Rourke House
The Causeway
Staines-Upon-Thames
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

126 at £0.01Steve Dyer
63.00%
Ordinary
50 at £0.01Christopher Leonard Doris
25.00%
Ordinary
24 at £0.01Susan Jane Dyer
12.00%
Ordinary

Financials

Year2014
Net Worth£43,968
Cash£34,356
Current Liabilities£52,183

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
12 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
28 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
10 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
24 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
21 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
8 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Registered office address changed from Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to Rourke House Rourke House the Causeway Staines-upon-Thames TW18 3BA on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to Rourke House Rourke House the Causeway Staines-upon-Thames TW18 3BA on 29 September 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
6 September 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
21 March 2016Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 21 March 2016 (1 page)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Registered office address changed from 10 Barley Mow Passage Chiswick London W4 4PH on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 10 Barley Mow Passage Chiswick London W4 4PH on 14 April 2014 (1 page)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 05/02/09; full list of members (4 pages)
25 March 2009Return made up to 05/02/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2008Return made up to 05/02/08; full list of members (3 pages)
8 February 2008Return made up to 05/02/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 05/02/07; no change of members (7 pages)
10 December 2007Return made up to 05/02/07; no change of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 March 2006Return made up to 05/02/06; full list of members (3 pages)
30 March 2006Return made up to 05/02/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Return made up to 05/02/05; full list of members (7 pages)
26 January 2005Return made up to 05/02/05; full list of members (7 pages)
16 February 2004Return made up to 05/02/04; full list of members; amend (7 pages)
16 February 2004Return made up to 05/02/04; full list of members; amend (7 pages)
26 January 2004Return made up to 05/02/04; full list of members (7 pages)
26 January 2004Return made up to 05/02/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 March 2002Return made up to 05/02/02; full list of members; amend (6 pages)
20 March 2002Return made up to 05/02/02; full list of members; amend (6 pages)
13 February 2002Return made up to 05/02/02; full list of members (6 pages)
13 February 2002Return made up to 05/02/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Return made up to 14/02/01; full list of members; amend (7 pages)
13 September 2001Return made up to 14/02/01; full list of members; amend (7 pages)
14 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
26 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
26 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
15 January 2001Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
15 January 2001Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 March 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
30 March 2000Return made up to 14/02/00; full list of members (8 pages)
30 March 2000Return made up to 14/02/00; full list of members (8 pages)
30 March 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
19 February 1999Return made up to 14/02/99; full list of members (6 pages)
19 February 1999Return made up to 14/02/99; full list of members (6 pages)
30 July 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
30 July 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
31 May 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
25 June 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
5 June 1997Return made up to 14/02/97; full list of members (6 pages)
5 June 1997Return made up to 14/02/97; full list of members (6 pages)
14 February 1996Incorporation (11 pages)
14 February 1996Incorporation (11 pages)