Company Information for CLIVE MEDIA LIMITED
OFFICE 43, THE COBALT BUILDING 1600 EUREKA PARK, LOWER PEMBERTON, ASHFORD, KENT, TN25 4BF,
|
Company Registration Number
04968990
Private Limited Company
Active |
Company Name | |
---|---|
CLIVE MEDIA LIMITED | |
Legal Registered Office | |
OFFICE 43, THE COBALT BUILDING 1600 EUREKA PARK LOWER PEMBERTON ASHFORD KENT TN25 4BF Other companies in TN24 | |
Company Number | 04968990 | |
---|---|---|
Company ID Number | 04968990 | |
Date formed | 2003-11-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB839741686 |
Last Datalog update: | 2023-12-07 02:06:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLIVE MEDIA GROUP PTY LTD | Active | Company formed on the 2019-09-17 |
Officer | Role | Date Appointed |
---|---|---|
TRISTAN BRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAFFRON TAMAR ESTHER BRAY |
Company Secretary | ||
JAMIE MADILL |
Company Secretary | ||
TRISTAN BRAY |
Company Secretary | ||
ANDREW JAMES BROWN |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 08/02/23 FROM Repton Manor Repton Avenue Ashford Kent TN23 3GP | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
PSC04 | Change of details for Tristan Bray as a person with significant control on 2018-02-01 | |
PSC07 | CESSATION OF SAFFRON TAMAR ESTHER BRAY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Saffron Tamar Esther Bray on 2018-02-01 | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Tristan Bray on 2015-12-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAFFRON TAMAR ESTHER BRAY on 2015-12-24 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/15 FROM 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Saffron Tamar Esther Bray as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMIE MADILL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN BRAY / 23/10/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN BRAY / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 2 ROSSMORE ROAD MARYLEBONE LONDON NW1 6NJ | |
88(2)R | AD 20/05/04--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIVE MEDIA LIMITED
CLIVE MEDIA LIMITED owns 1 domain names.
clivestudio.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLIVE MEDIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |