Colindale
London
NW9 6BX
Director Name | Molly Wood Milton |
---|---|
Date of Birth | January 1977 (Born 47 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 | 122 Warner Road London SE5 9HQ |
Website | clearstory.co.uk |
---|
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Molly Milton 50.00% Ordinary B |
---|---|
50 at £1 | Russell Frederick Barnes 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,368 |
Cash | £15,978 |
Current Liabilities | £282,410 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
2 July 2019 | Delivered on: 8 July 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
18 February 2014 | Delivered on: 22 February 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
12 December 2023 | Change of details for Mr Russell Frederick Barnes as a person with significant control on 11 December 2023 (2 pages) |
12 December 2023 | Satisfaction of charge 074671510002 in full (1 page) |
12 December 2023 | Satisfaction of charge 074671510001 in full (1 page) |
12 December 2023 | Director's details changed for Mr Russell Frederick Barnes on 11 December 2023 (2 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 August 2019 | Change of details for Mr Russell Frederick Barnes as a person with significant control on 19 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of Molly Wood Milton as a director on 19 July 2019 (1 page) |
5 August 2019 | Cessation of Molly Wood Milton as a person with significant control on 19 July 2019 (1 page) |
8 July 2019 | Registration of charge 074671510002, created on 2 July 2019 (12 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 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) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 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
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 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
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 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) |
22 February 2014 | Registration of charge 074671510001 (13 pages) |
22 February 2014 | Registration of charge 074671510001 (13 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
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Memorandum and Articles of Association (35 pages) |
31 December 2012 | Memorandum and Articles of Association (35 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
31 December 2012 | Change of share class name or designation (2 pages) |
31 December 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 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) |
15 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
15 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
13 December 2010 | Incorporation (44 pages) |
13 December 2010 | Incorporation (44 pages) |