Company NameClear Media Productions Limited
Company StatusDissolved
Company Number04676239
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section JInformation and communication
SIC 59112Video production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Gillian Kathryn Chaddock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleBusiness Finance Systems
Country of ResidenceEngland
Correspondence Address59 Lynden Hyrst
Addiscombe Road
Croydon
Surrey
CR0 5PL
Secretary NameMark David Chaddock
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address89 Carlton Road
Redhill
Surrey
RH1 2BZ
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Gillian K. Chaddock
50.00%
Ordinary A
1 at £1Mark D. Chaddock
50.00%
Ordinary A

Financials

Year2014
Net Worth£305,886
Cash£200,828
Current Liabilities£1,936

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 December 2016Registered office address changed from 59 Lynden Hyrst, Addiscombe Road Croydon Surrey CR0 5PL to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 5 December 2016 (2 pages)
1 December 2016Appointment of a liquidator (1 page)
13 October 2016Order of court to wind up (2 pages)
25 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
7 March 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
27 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Total exemption full accounts made up to 28 February 2014 (9 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Total exemption full accounts made up to 28 February 2013 (9 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (11 pages)
24 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Gillian Kathryn Chaddock on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Gillian Kathryn Chaddock on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 March 2009Return made up to 24/02/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 March 2008Return made up to 24/02/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 March 2007Return made up to 24/02/07; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 March 2006Return made up to 24/02/06; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
30 March 2005Return made up to 24/02/05; full list of members (6 pages)
8 June 2004Return made up to 24/02/04; full list of members (6 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003New director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
24 February 2003Incorporation (15 pages)