CLEAN CUT MEDIA LIMITED

05989418
UNIT 5, ST JOHNS MEWS 13 ST. JOHNS ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4AN

Documents

Documents
Date Category Description Pages
01 May 2024 accounts Annual Accounts 12 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 12 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2022 officers Change of particulars for director (Mr Robert Patrick O'farrell) 2 Buy now
04 May 2022 accounts Annual Accounts 12 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 12 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 13 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 12 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2018 officers Change of particulars for director (Mr Martin Henry Scott Lane) 2 Buy now
22 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2018 accounts Annual Accounts 11 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 14 Buy now
19 Jul 2017 resolution Resolution 1 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 accounts Annual Accounts 22 Buy now
11 Feb 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Feb 2016 resolution Resolution 7 Buy now
01 Feb 2016 officers Appointment of corporate secretary (Bcs Cosec Limited) 2 Buy now
29 Jan 2016 officers Termination of appointment of secretary (David John O'farrell) 1 Buy now
25 Jan 2016 officers Change of particulars for director (Mr Martin Henry Scott Lane) 2 Buy now
25 Jan 2016 officers Change of particulars for director (Mr Robert Patrick O'farrell) 2 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
26 Nov 2015 officers Change of particulars for director (Mr Martin Henry Scott Lane) 2 Buy now
25 Nov 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
25 Nov 2015 officers Change of particulars for director (Mr Robert Patrick O'farrell) 2 Buy now
25 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Nov 2015 officers Change of particulars for secretary (Mr David John O'farrell) 1 Buy now
14 Aug 2015 accounts Annual Accounts 3 Buy now
05 Aug 2015 mortgage Registration of a charge 9 Buy now
19 May 2015 officers Change of particulars for director (Mr Martin Henry Scott Lane) 2 Buy now
14 Apr 2015 mortgage Registration of a charge 23 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
26 Nov 2014 officers Change of particulars for director (Mr Robert Patrick O'farrell) 2 Buy now
09 Sep 2014 accounts Annual Accounts 5 Buy now
20 Nov 2013 annual-return Annual Return 5 Buy now
20 Nov 2013 officers Change of particulars for director (Robert Patrick O'farrell) 2 Buy now
15 Aug 2013 accounts Annual Accounts 5 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
17 Dec 2012 officers Change of particulars for director (Robert Patrick O'farrell) 2 Buy now
17 Dec 2012 officers Change of particulars for director (Mr Martin Henry Scott Lane) 2 Buy now
12 Jul 2012 accounts Annual Accounts 5 Buy now
17 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
16 Nov 2011 capital Return of Allotment of shares 3 Buy now
16 Nov 2011 officers Appointment of director (Mr Martin Henry Scott Lane) 2 Buy now
14 Oct 2011 accounts Annual Accounts 2 Buy now
27 Sep 2011 officers Change of particulars for secretary (Mr David John O'farrell) 2 Buy now
13 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Dec 2010 accounts Annual Accounts 2 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 accounts Annual Accounts 2 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 address Move Registers To Sail Company 1 Buy now
22 Dec 2009 address Change Sail Address Company 1 Buy now
22 Dec 2009 officers Change of particulars for director (Robert Patrick O'farrell) 2 Buy now
01 Oct 2009 address Registered office changed on 01/10/2009 from 59 beaumont road cambridge cambridgeshire CB1 8PX 1 Buy now
30 Dec 2008 accounts Annual Accounts 2 Buy now
11 Nov 2008 annual-return Return made up to 06/11/08; full list of members 3 Buy now
11 Nov 2008 address Location of register of members 1 Buy now
03 Dec 2007 accounts Annual Accounts 2 Buy now
03 Dec 2007 annual-return Return made up to 06/11/07; full list of members 2 Buy now
01 Dec 2006 accounts Accounting reference date shortened from 30/11/07 to 31/03/07 1 Buy now
15 Nov 2006 officers Secretary's particulars changed 1 Buy now
06 Nov 2006 incorporation Incorporation Company 20 Buy now