Company NameClearview Financial Media Limited
Company StatusActive
Company Number06784131
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Philip James Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Stephen Roy Harris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gwyn Close
London
SW6 2EQ
Director NameMr Hugo George David Chamberlain
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(1 year, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dawes Road
London
Director NameHenry Bruce Weatherill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathmans Road
London
SW6 4TJ
Secretary NameMr Marcin Thomas Zieleniewski
StatusCurrent
Appointed10 February 2022(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address83 Victoria Street
London
SW1H 0HW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMr Steve Roy Harris
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Gwyn Close
London
SW6 2EQ
Director NameMr Utpal Kumar Das
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Thomas Drive
Newport Pagnell
Bucks
MK16 8TH

Contact

Websiteclearviewpublishing.com
Telephone020 71480188
Telephone regionLondon

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

48 at £1Paul Das
6.00%
Ordinary
308 at £1Steve Roy Harris
38.50%
Ordinary
204 at £1Philip James Harris
25.50%
Ordinary
20 at £1Hugo George David Chamberlain
2.50%
Ordinary
120 at £1Peter Field
15.00%
Ordinary
88 at £1Henry Bruce Weatherill
11.00%
Ordinary
8 at £1Tom Burroughes
1.00%
Ordinary
4 at £1Antonia Amanda Blake
0.50%
Ordinary

Financials

Year2014
Net Worth-£128,785
Cash£72,736
Current Liabilities£550,591

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

23 June 2015Delivered on: 30 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 August 2012Delivered on: 24 August 2012
Persons entitled: Heathmans Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit fund.
Outstanding

Filing History

9 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
5 January 2024Change of details for Mr Steve Roy Harris as a person with significant control on 4 January 2024 (2 pages)
4 January 2024Change of details for Mr Steve Roy Harris as a person with significant control on 4 January 2024 (2 pages)
2 March 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2022Memorandum and Articles of Association (25 pages)
6 April 2022Cessation of Utpal Kumar Das as a person with significant control on 6 April 2022 (1 page)
9 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
14 February 2022Termination of appointment of Steve Roy Harris as a secretary on 10 February 2022 (1 page)
14 February 2022Appointment of Mr Marcin Thomas Zieleniewski as a secretary on 10 February 2022 (2 pages)
12 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 April 2018Termination of appointment of Utpal Kumar Das as a director on 22 February 2018 (2 pages)
9 April 2018Amended total exemption small company accounts made up to 31 March 2016 (9 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
10 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (9 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (9 pages)
30 December 2016Amended total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2016Amended total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2016Amended total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2016Amended total exemption small company accounts made up to 31 March 2013 (8 pages)
29 December 2016Amended total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2016Amended total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 800
(9 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 800
(9 pages)
4 February 2016Director's details changed for Henry Bruce Weatherill on 1 October 2015 (2 pages)
4 February 2016Director's details changed for Henry Bruce Weatherill on 1 October 2015 (2 pages)
30 June 2015Registration of charge 067841310002, created on 23 June 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
30 June 2015Registration of charge 067841310002, created on 23 June 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 800
(9 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 800
(9 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 800
(9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 August 2014Secretary's details changed for Mr. Steve Roy Harris on 30 July 2014 (1 page)
4 August 2014Secretary's details changed for Mr. Steve Roy Harris on 30 July 2014 (1 page)
4 August 2014Director's details changed for Mr Stephen Roy Harris on 30 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Stephen Roy Harris on 30 July 2014 (2 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 800
(9 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 800
(9 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 800
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 February 2013Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
1 February 2013Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
1 February 2013Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
13 November 2012Appointment of Henry Bruce Weatherill as a director (3 pages)
13 November 2012Appointment of Henry Bruce Weatherill as a director (3 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Appointment of Mr Utpal Kumar Das as a director (2 pages)
12 May 2010Appointment of Mr Utpal Kumar Das as a director (2 pages)
23 February 2010Appointment of Hugo George David Chamberlain as a director (3 pages)
23 February 2010Appointment of Hugo George David Chamberlain as a director (3 pages)
18 February 2010Secretary's details changed for Steve Roy Harris on 6 January 2010 (1 page)
18 February 2010Director's details changed for Philip James Harris on 6 January 2010 (2 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Philip James Harris on 6 January 2010 (2 pages)
18 February 2010Secretary's details changed for Steve Roy Harris on 6 January 2010 (1 page)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Stephen Roy Harris on 6 January 2010 (2 pages)
18 February 2010Director's details changed for Stephen Roy Harris on 6 January 2010 (2 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Steve Roy Harris on 6 January 2010 (1 page)
18 February 2010Director's details changed for Stephen Roy Harris on 6 January 2010 (2 pages)
18 February 2010Director's details changed for Philip James Harris on 6 January 2010 (2 pages)
22 May 2009Ad 13/05/09\gbp si 300@1=300\gbp ic 500/800\ (2 pages)
22 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2009Ad 13/05/09\gbp si 100@1=100\gbp ic 400/500\ (2 pages)
22 May 2009Nc inc already adjusted 13/05/09 (1 page)
22 May 2009Nc inc already adjusted 13/05/09 (1 page)
22 May 2009Ad 13/05/09\gbp si 100@1=100\gbp ic 400/500\ (2 pages)
22 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2009Ad 13/05/09\gbp si 300@1=300\gbp ic 500/800\ (2 pages)
24 March 2009Ad 03/02/09\gbp si 280@1=280\gbp ic 120/400\ (2 pages)
24 March 2009Ad 03/02/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
24 March 2009Ad 03/02/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
24 March 2009Ad 03/02/09\gbp si 280@1=280\gbp ic 120/400\ (2 pages)
23 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Ad 03/02/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Nc inc already adjusted 03/02/09 (1 page)
4 March 2009Ad 03/02/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Nc inc already adjusted 03/02/09 (1 page)
13 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
13 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
26 January 2009Director appointed philip james harris (2 pages)
26 January 2009Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 January 2009Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 January 2009Secretary appointed steve roy harris (2 pages)
26 January 2009Director appointed philip james harris (2 pages)
26 January 2009Secretary appointed steve roy harris (2 pages)
26 January 2009Director appointed steve roy harris (2 pages)
26 January 2009Director appointed steve roy harris (2 pages)
9 January 2009Appointment terminated director barbara kahan (1 page)
9 January 2009Appointment terminated director barbara kahan (1 page)
6 January 2009Incorporation (12 pages)
6 January 2009Incorporation (12 pages)