Company NameClearstory Limited
DirectorRussell Frederick Barnes
Company StatusActive
Company Number07467151
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Russell Frederick Barnes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(same day as company formation)
RoleTelevision Production
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMolly Wood Milton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleTelevision Production
Country of ResidenceUnited Kingdom
Correspondence Address122 Warner Road
London
SE5 9HQ

Contact

Websiteclearstory.co.uk

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Molly Milton
50.00%
Ordinary B
50 at £1Russell Frederick Barnes
50.00%
Ordinary A

Financials

Year2014
Net Worth£22,368
Cash£15,978
Current Liabilities£282,410

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

2 July 2019Delivered on: 8 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
18 February 2014Delivered on: 22 February 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 December 2023Change of details for Mr Russell Frederick Barnes as a person with significant control on 11 December 2023 (2 pages)
12 December 2023Satisfaction of charge 074671510002 in full (1 page)
12 December 2023Satisfaction of charge 074671510001 in full (1 page)
12 December 2023Director's details changed for Mr Russell Frederick Barnes on 11 December 2023 (2 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2020Confirmation statement made on 13 December 2019 with updates (5 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 August 2019Change of details for Mr Russell Frederick Barnes as a person with significant control on 19 July 2019 (2 pages)
5 August 2019Termination of appointment of Molly Wood Milton as a director on 19 July 2019 (1 page)
5 August 2019Cessation of Molly Wood Milton as a person with significant control on 19 July 2019 (1 page)
8 July 2019Registration of charge 074671510002, created on 2 July 2019 (12 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Registered 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 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH on 4 July 2014 (2 pages)
22 February 2014Registration of charge 074671510001 (13 pages)
22 February 2014Registration of charge 074671510001 (13 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
31 December 2012Memorandum and Articles of Association (35 pages)
31 December 2012Memorandum and Articles of Association (35 pages)
31 December 2012Resolutions
  • RES13 ‐ Re des of shares 07/11/2012
(1 page)
31 December 2012Resolutions
  • RES13 ‐ Re des of shares 07/11/2012
(1 page)
31 December 2012Change of share class name or designation (2 pages)
31 December 2012Change of share class name or designation (2 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
15 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
15 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
31 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100
(4 pages)
31 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100
(4 pages)
13 December 2010Incorporation (44 pages)
13 December 2010Incorporation (44 pages)