London
SE5 9HQ
Director Name | Mr Russell Frederick Barnes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Television Production |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glasslyn Road London N8 8RH |
Registered Address | 122 Warner Road London SE5 9HQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
1 at £1 | Clearstory LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
14 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
2 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
6 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
30 August 2019 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 122 Warner Road London SE5 9HQ on 30 August 2019 (1 page) |
30 August 2019 | Resolutions
|
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 August 2019 | Notification of Molly Wood Milton as a person with significant control on 19 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of Russell Frederick Barnes as a director on 19 July 2019 (1 page) |
5 August 2019 | Cessation of Clearstory Limited as a person with significant control on 19 July 2019 (1 page) |
4 January 2019 | Cessation of Russell Frederick Barnes as a person with significant control on 6 April 2016 (1 page) |
4 January 2019 | Notification of Clearstory Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
4 January 2019 | Change of details for Clearstory Limited as a person with significant control on 7 March 2018 (2 pages) |
4 January 2019 | Cessation of Molly Milton as a person with significant control on 6 April 2016 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page) |
11 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 July 2014 | Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH on 4 July 2014 (2 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 July 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
31 July 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Incorporation (44 pages) |
13 December 2010 | Incorporation (44 pages) |