Company NameCLD Communications Ltd
DirectorClair Louise Dobbs
Company StatusActive
Company Number07481123
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMiss Clair Louise Dobbs
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(same day as company formation)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence AddressUnit 5a Seven Eastfields Avenue
Riverside Quarter
London
SW18 1RA
Secretary NameMr Christopher Charles Dickinson
StatusCurrent
Appointed02 October 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5a Seven Eastfields Avenue
Riverside Quarter
London
SW18 1RA

Contact

Websitecldcommunications.com

Location

Registered AddressUnit 5a Seven Eastfields Avenue
Riverside Quarter
London
SW18 1RA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield

Shareholders

100 at £1Clair Louise Dobbs
100.00%
Ordinary

Financials

Year2014
Net Worth£203,144
Cash£192,650
Current Liabilities£73,237

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 April 2018Director's details changed for Miss Clair Louise Dobbs on 18 April 2018 (2 pages)
25 April 2018Change of details for Miss Clair Louise Dobbs as a person with significant control on 18 April 2018 (2 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 August 2017Director's details changed for Miss Clair Louise Dobbs on 18 August 2017 (2 pages)
18 August 2017Notification of Clair Louise Dobbs as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Registered office address changed from Unit 4 Broadway Court the Broadway London SW19 1RG to 69 - 79 Office 2.1, Bedford House Fulham High Street London SW6 3JW on 18 August 2017 (1 page)
18 August 2017Notification of Clair Louise Dobbs as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Registered office address changed from Unit 4 Broadway Court the Broadway London SW19 1RG to 69 - 79 Office 2.1, Bedford House Fulham High Street London SW6 3JW on 18 August 2017 (1 page)
18 August 2017Director's details changed for Miss Clair Louise Dobbs on 18 August 2017 (2 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 September 2014Registered office address changed from Paper House 47-51 Gillingham Street London SW1V 1HS to Unit 4 Broadway Court the Broadway London SW19 1RG on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Paper House 47-51 Gillingham Street London SW1V 1HS to Unit 4 Broadway Court the Broadway London SW19 1RG on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Paper House 47-51 Gillingham Street London SW1V 1HS to Unit 4 Broadway Court the Broadway London SW19 1RG on 5 September 2014 (1 page)
10 January 2014Director's details changed for Miss Clair Louise Dobbs on 27 November 2013 (2 pages)
10 January 2014Director's details changed for Miss Clair Louise Dobbs on 27 November 2013 (2 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Appointment of Mr Christopher Charles Dickinson as a secretary (1 page)
2 October 2012Appointment of Mr Christopher Charles Dickinson as a secretary (1 page)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
8 February 2011Registered office address changed from 50 Mendip Court Chatfield Street London SW11 3UZ England on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 50 Mendip Court Chatfield Street London SW11 3UZ England on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 50 Mendip Court Chatfield Street London SW11 3UZ England on 8 February 2011 (2 pages)
4 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)