Company NameMadigan Cluff Limited
Company StatusActive
Company Number06704502
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Martin Benjamin Farmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameMr Peter Meyricke Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(same day as company formation)
RoleStategic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Blandford Road
London
W4 1DU
Director NameMr Michael David Blake Cluff
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address49 Greek Street
London
W1D 4EG
Secretary NamePaul David Beare
StatusCurrent
Appointed01 March 2017(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameMr Jonathan Felix Black
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address45 Tempest Avenue
Potters Bar
Hertfordshire
EN6 5JY
Director NameMr Philip Paul Madigan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lothrop Street
London
W10 4JB
Secretary NameMr Martin Benjamin Farmer
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Normandy Avenue
Barnet
Hertfordshire
EN5 2HX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websitemadigancluff.com
Email address[email protected]
Telephone01753 639983
Telephone regionSlough

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jonathan Bailey
5.00%
Ordinary
350 at £1Michael Cluff
35.00%
Ordinary
300 at £1Philip Madigan
30.00%
Ordinary
150 at £1Martin Farmer
15.00%
Ordinary
150 at £1Peter Jones
15.00%
Ordinary

Financials

Year2014
Net Worth-£14,002
Cash£912
Current Liabilities£15,212

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

18 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
18 September 2017Director's details changed for Mr Michael David Blake Cluff on 13 September 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
15 May 2017Director's details changed for Mr Martin Benjamin Farmer on 12 May 2017 (2 pages)
10 May 2017Appointment of Paul David Beare as a secretary on 1 March 2017 (2 pages)
10 May 2017Registered office address changed from C/O Sable Group Castlewood House 77 - 91 New Oxford Street London WC1A 1DG to 49 Greek Street London W1D 4EG on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Martin Benjamin Farmer as a secretary on 1 April 2017 (1 page)
14 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(8 pages)
22 September 2015Registered office address changed from Forest House 3 - 5 Horndean Road Bracknell RG12 0XQ to C/O Sable Group Castlewood House 77 - 91 New Oxford Street London WC1A 1DG on 22 September 2015 (1 page)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(8 pages)
23 September 2014Director's details changed for Philip Paul Madigan on 23 August 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 October 2012Registered office address changed from Room 325 Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Room 325 Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on 4 October 2012 (1 page)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Michael David Blake Cluff on 23 September 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Termination of appointment of Jonathan Black as a director (1 page)
24 September 2009Return made up to 23/09/09; full list of members (6 pages)
25 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
27 October 2008Director appointed philip paul madigan (2 pages)
27 October 2008Secretary appointed martin benjamin farmer (1 page)
27 October 2008Registered office changed on 27/10/2008 from forest house 3-5 horndean road bracknell berkshire RG12 0XQ (1 page)
27 October 2008Director appointed peter meyricke jones (2 pages)
27 October 2008Director appointed jon felix black (1 page)
27 October 2008Director appointed michael david blake cluff (1 page)
27 October 2008Director appointed martin benjamin farmer (2 pages)
23 October 2008Appointment terminated director wildman & battell LIMITED (1 page)
23 October 2008Appointment terminated secretary sameday company services LIMITED (1 page)
23 September 2008Incorporation (11 pages)