Company NameClown & Bear Limited
Company StatusDissolved
Company Number06931970
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Stephen Talbot
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address17 Coopersale Road
London
E9 6AU
Director NameMr Charles Christopher Stephen Talbot
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Coopersale Road
London
E9 6AU

Contact

Telephone01572 724719
Telephone regionOakham

Location

Registered Address17 Coopersale Road
London
E9 6AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardKing's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Phillip Stephen Talbot
100.00%
Ordinary

Financials

Year2014
Net Worth£9,818
Current Liabilities£10,456

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
9 August 2022Application to strike the company off the register (1 page)
18 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 January 2022Change of details for Mr Philip Stephen Talbot as a person with significant control on 23 December 2021 (2 pages)
10 January 2022Director's details changed for Mr Philip Stephen Talbot on 23 December 2021 (2 pages)
18 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 June 2021Change of details for Mr Charles Christopher Stephen Talbot as a person with significant control on 18 June 2021 (2 pages)
21 June 2021Registered office address changed from Flat 25, Ronann Apartments 26 Orsman Road London N1 5QJ England to 17 Coopersale Road London E9 6AU on 21 June 2021 (1 page)
21 June 2021Director's details changed for Mr Charles Christopher Stephen Talbot on 18 June 2021 (2 pages)
21 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
3 December 2020Director's details changed for Mr Philip Stephen Talbot on 28 November 2020 (2 pages)
3 December 2020Change of details for Mr Philip Stephen Talbot as a person with significant control on 28 November 2020 (2 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 July 2018Notification of Charles Christopher Stephen Talbot as a person with significant control on 13 June 2017 (2 pages)
20 July 2018Change of details for Mr Philip Stephen Talbot as a person with significant control on 13 June 2017 (2 pages)
20 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
20 July 2018Appointment of Mr Charles Christopher Stephen Talbot as a director on 1 June 2018 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 July 2017Notification of Philip Stephen Talbot as a person with significant control on 26 June 2016 (2 pages)
25 July 2017Notification of Philip Stephen Talbot as a person with significant control on 26 June 2016 (2 pages)
17 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
22 September 2016Registered office address changed from Flat 9, Moreton House Embankment Gardens London SW3 4LJ England to Flat 25, Ronann Apartments 26 Orsman Road London N1 5QJ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Flat 9, Moreton House Embankment Gardens London SW3 4LJ England to Flat 25, Ronann Apartments 26 Orsman Road London N1 5QJ on 22 September 2016 (1 page)
21 September 2016Registered office address changed from 10-11 Lower John Street London W1F 9EB to Flat 9, Moreton House Embankment Gardens London SW3 4LJ on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 10-11 Lower John Street London W1F 9EB to Flat 9, Moreton House Embankment Gardens London SW3 4LJ on 21 September 2016 (1 page)
25 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
27 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
3 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
1 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
1 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Registered office address changed from C/O Crossley & Co Star House Star Hill Rochester Kent ME1 1UX on 28 September 2012 (1 page)
28 September 2012Registered office address changed from C/O Crossley & Co Star House Star Hill Rochester Kent ME1 1UX on 28 September 2012 (1 page)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 August 2011Director's details changed for Philip Stephen Talbot on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Philip Stephen Talbot on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
24 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 June 2009Incorporation (20 pages)
12 June 2009Incorporation (20 pages)