Company NameClean Cut Media Limited
DirectorsRobert Patrick O'Farrell and Martin Henry Scott Lane
Company StatusActive
Company Number05989418
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)
Previous NameRob O'Farrell Tv Productions Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Robert Patrick O'Farrell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(same day as company formation)
RoleTelevision Producer / Director
Country of ResidenceEngland
Correspondence AddressUnit 5, St Johns Mews 13 St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director NameMr Martin Henry Scott Lane
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(4 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, St Johns Mews 13 St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Secretary NameBCS Cosec Limited (Corporation)
StatusCurrent
Appointed04 January 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressWindsor House Station Court, Station Road
Great Shelford
Cambridge
CB22 5NE
Secretary NameMr David John O'Farrell
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Station Court, Station Road
Great Shelford
Cambridge
CB22 5NE

Contact

Websitecleancutmedia.co.uk
Telephone020 89730958
Telephone regionLondon

Location

Registered AddressUnit 5, St Johns Mews 13 St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Martin Henry Scott Lane
50.00%
Ordinary
1 at £1Robert Patrick O'farrell
50.00%
Ordinary

Financials

Year2014
Net Worth£42,032
Current Liabilities£177,330

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

3 August 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit 2 st johns mews st johns road hampton wick kingston upon thames t/no TGL223420.
Outstanding
14 April 2015Delivered on: 14 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
22 October 2018Change of details for Mr Martin Henry Scott Lane as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Mr Martin Henry Scott Lane on 22 October 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 July 2017Resolutions
  • RES13 ‐ Preparation of accounts 30/06/2017
(1 page)
19 July 2017Resolutions
  • RES13 ‐ Preparation of accounts 30/06/2017
(1 page)
16 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
11 February 2016Statement of company's objects (2 pages)
11 February 2016Statement of company's objects (2 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
1 February 2016Appointment of Bcs Cosec Limited as a secretary on 4 January 2016 (2 pages)
1 February 2016Appointment of Bcs Cosec Limited as a secretary on 4 January 2016 (2 pages)
29 January 2016Termination of appointment of David John O'farrell as a secretary on 4 January 2016 (1 page)
29 January 2016Termination of appointment of David John O'farrell as a secretary on 4 January 2016 (1 page)
25 January 2016Director's details changed for Mr Martin Henry Scott Lane on 4 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Martin Henry Scott Lane on 4 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Robert Patrick O'farrell on 4 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Robert Patrick O'farrell on 4 January 2016 (2 pages)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Director's details changed for Mr Martin Henry Scott Lane on 25 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Martin Henry Scott Lane on 25 November 2015 (2 pages)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
25 November 2015Register(s) moved to registered office address Unit 5, St Johns Mews 13 st. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN (1 page)
25 November 2015Register inspection address has been changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN United Kingdom to Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE (1 page)
25 November 2015Register(s) moved to registered office address Unit 5, St Johns Mews 13 st. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN (1 page)
25 November 2015Secretary's details changed for Mr David John O'farrell on 12 November 2015 (1 page)
25 November 2015Director's details changed for Mr Robert Patrick O'farrell on 25 November 2015 (2 pages)
25 November 2015Register inspection address has been changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN United Kingdom to Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE (1 page)
25 November 2015Secretary's details changed for Mr David John O'farrell on 12 November 2015 (1 page)
25 November 2015Director's details changed for Mr Robert Patrick O'farrell on 25 November 2015 (2 pages)
14 August 2015Micro company accounts made up to 31 March 2015 (3 pages)
14 August 2015Micro company accounts made up to 31 March 2015 (3 pages)
5 August 2015Registration of charge 059894180002, created on 3 August 2015 (9 pages)
5 August 2015Registration of charge 059894180002, created on 3 August 2015 (9 pages)
5 August 2015Registration of charge 059894180002, created on 3 August 2015 (9 pages)
19 May 2015Director's details changed for Mr Martin Henry Scott Lane on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Martin Henry Scott Lane on 19 May 2015 (2 pages)
14 April 2015Registration of charge 059894180001, created on 14 April 2015 (23 pages)
14 April 2015Registration of charge 059894180001, created on 14 April 2015 (23 pages)
27 November 2014Registered office address changed from Unit 5 St. Johns Mews St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN to Unit 5, St Johns Mews 13 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Unit 5 St. Johns Mews St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN to Unit 5, St Johns Mews 13 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 27 November 2014 (1 page)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Director's details changed for Mr Robert Patrick O'farrell on 26 November 2014 (2 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Director's details changed for Mr Robert Patrick O'farrell on 26 November 2014 (2 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Director's details changed for Robert Patrick O'farrell on 1 May 2013 (2 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Director's details changed for Robert Patrick O'farrell on 1 May 2013 (2 pages)
20 November 2013Director's details changed for Robert Patrick O'farrell on 1 May 2013 (2 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Registered office address changed from 14a Broadwick Street London W1F 8HP United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 14a Broadwick Street London W1F 8HP United Kingdom on 13 May 2013 (1 page)
17 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Robert Patrick O'farrell on 6 November 2012 (2 pages)
17 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Robert Patrick O'farrell on 6 November 2012 (2 pages)
17 December 2012Director's details changed for Robert Patrick O'farrell on 6 November 2012 (2 pages)
17 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Mr Martin Henry Scott Lane on 6 November 2012 (2 pages)
17 December 2012Director's details changed for Mr Martin Henry Scott Lane on 6 November 2012 (2 pages)
17 December 2012Director's details changed for Mr Martin Henry Scott Lane on 6 November 2012 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Registered office address changed from 4 the Mill Copley Hill Farm Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 4 the Mill Copley Hill Farm Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 17 May 2012 (1 page)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
16 November 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 2
(3 pages)
16 November 2011Appointment of Mr Martin Henry Scott Lane as a director (2 pages)
16 November 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 2
(3 pages)
16 November 2011Appointment of Mr Martin Henry Scott Lane as a director (2 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 September 2011Secretary's details changed for Mr David John O'farrell on 1 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mr David John O'farrell on 1 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mr David John O'farrell on 1 September 2011 (2 pages)
13 September 2011Company name changed rob o'farrell tv productions LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2011Company name changed rob o'farrell tv productions LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Director's details changed for Robert Patrick O'farrell on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Robert Patrick O'farrell on 1 October 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Director's details changed for Robert Patrick O'farrell on 1 October 2009 (2 pages)
1 October 2009Registered office changed on 01/10/2009 from 59 beaumont road cambridge cambridgeshire CB1 8PX (1 page)
1 October 2009Registered office changed on 01/10/2009 from 59 beaumont road cambridge cambridgeshire CB1 8PX (1 page)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 November 2008Location of register of members (1 page)
11 November 2008Return made up to 06/11/08; full list of members (3 pages)
11 November 2008Return made up to 06/11/08; full list of members (3 pages)
11 November 2008Location of register of members (1 page)
3 December 2007Return made up to 06/11/07; full list of members (2 pages)
3 December 2007Return made up to 06/11/07; full list of members (2 pages)
3 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 December 2006Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
1 December 2006Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
6 November 2006Incorporation (20 pages)
6 November 2006Incorporation (20 pages)