Company NameClear Perspective Media (UK) Limited
DirectorRupert William Rixon
Company StatusActive
Company Number09996201
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)

Business Activity

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

Director

Director NameMr Rupert William Rixon
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(same day as company formation)
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Lodge Hare Street
Buntingford
Hertfordshire
SG9 0DX

Location

Registered Address15 Solebay St
Mile End
E1 4PN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Dunstan's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

11 March 2022Delivered on: 30 March 2022
Persons entitled: Pcf Bank LTD

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
26 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
9 July 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
25 June 2019Registered office address changed from St Marks Studios 14 Chillingworth Road Islington London N7 8QJ England to Perspective Pictures Ground Floor 1 Purley Place London London N1 1QA on 25 June 2019 (1 page)
6 February 2019Director's details changed for Mr Rupert William Rixon on 5 February 2019 (2 pages)
6 February 2019Change of details for Mr Rupert William Rixon as a person with significant control on 5 February 2019 (2 pages)
6 February 2019Registered office address changed from White House Lodge Hare Street Buntingford Hertfordshire SG9 0DX England to St Marks Studios 14 Chillingworth Road Islington London N7 8QJ on 6 February 2019 (1 page)
5 February 2019Registered office address changed from St Marks Studios 14 Chillingworth Road Islington London N7 8QJ England to White House Lodge Hare Street Buntingford Hertfordshire SG9 0DX on 5 February 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
15 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 491.56
(3 pages)
15 March 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
8 March 2018Registered office address changed from PO Box N194DR Unit 6, 465a Perspective Pictures, 465a Hornsey Road Islington London N19 4DR United Kingdom to St Marks Studios 14 Chillingworth Road Islington London N7 8QJ on 8 March 2018 (1 page)
30 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 420
(4 pages)
30 January 2018Change of share class name or designation (2 pages)
30 January 2018Sub-division of shares on 17 January 2018 (4 pages)
27 October 2017Registered office address changed from Unit 2 465C Hornsey Road Islington London N19 4DR England to PO Box N194DR Unit 6, 465a Perspective Pictures, 465a Hornsey Road Islington London N19 4DR on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Unit 2 465C Hornsey Road Islington London N19 4DR England to PO Box N194DR Unit 6, 465a Perspective Pictures, 465a Hornsey Road Islington London N19 4DR on 27 October 2017 (1 page)
16 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 June 2017Director's details changed for Mr Rupert William Rixon on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from White House Lodge Hare Street Buntingford Hertfordshire SG9 0DX England to Unit 2 465C Hornsey Road Islington London N19 4DR on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Rupert William Rixon on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from White House Lodge Hare Street Buntingford Hertfordshire SG9 0DX England to Unit 2 465C Hornsey Road Islington London N19 4DR on 7 June 2017 (1 page)
3 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)