Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTON MEDIA HOLDINGS LTD
Company Information for

CLIFTON MEDIA HOLDINGS LTD

44-45 THE BUTTS, CHIPPENHAM, SN15 3JS,
Company Registration Number
08474049
Private Limited Company
Active

Company Overview

About Clifton Media Holdings Ltd
CLIFTON MEDIA HOLDINGS LTD was founded on 2013-04-04 and has its registered office in Chippenham. The organisation's status is listed as "Active". Clifton Media Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLIFTON MEDIA HOLDINGS LTD
 
Legal Registered Office
44-45 THE BUTTS
CHIPPENHAM
SN15 3JS
Other companies in GL13
 
Filing Information
Company Number 08474049
Company ID Number 08474049
Date formed 2013-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-02-06 01:13:39
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CLIFTON MEDIA HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN SULLIVAN
Director 2013-04-04
ANDREW PAUL WILSON
Director 2013-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FEARNLEY-WHITTINGSTALL
Director 2016-06-25 2017-03-31
PAUL WILSON
Director 2016-02-01 2016-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN SULLIVAN GOLDEN IDOL FILMS LTD Director 2013-11-09 CURRENT 2013-01-14 Active - Proposal to Strike off
ANDREW PAUL WILSON GUNNER & CO LTD Director 2016-02-01 CURRENT 2014-04-22 Active
ANDREW PAUL WILSON KINGSDOWN PROPERTY DEVELOPMENT LTD Director 2013-08-07 CURRENT 2013-08-07 Dissolved 2015-03-17
ANDREW PAUL WILSON GOLDEN IDOL FILMS LTD Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ANDREW PAUL WILSON LANSDOWN PLACE INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 2008-12-16 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-17CONFIRMATION STATEMENT MADE ON 17/01/25, WITH UPDATES
2025-01-16Change of details for Mr Andrew Paul Wilson as a person with significant control on 2025-01-15
2025-01-15Change of details for Mr Andrew Paul Wilson as a person with significant control on 2025-01-13
2025-01-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILSON
2025-01-14Director's details changed for Mr Andrew Paul Wilson on 2025-01-13
2025-01-14REGISTERED OFFICE CHANGED ON 14/01/25 FROM Basement Flat, 3 Worcester Terrace Bristol BS8 3JW England
2025-01-14Director's details changed for Mr Alexander John Sullivan on 2025-01-13
2025-01-13CESSATION OF ALEXANDER JOHN SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2024-09-30CONFIRMATION STATEMENT MADE ON 26/09/24, WITH UPDATES
2024-09-30Unaudited abridged accounts made up to 2023-12-31
2024-05-10Director's details changed for Mr Alexander John Sullivan on 2024-05-10
2024-05-10Director's details changed for Mr Andrew Paul Wilson on 2024-05-10
2024-05-10REGISTERED OFFICE CHANGED ON 10/05/24 FROM Basement Flat, 3 Worcester Terrace Bristol Somerset BS8 3JW England
2024-03-13Change of details for Mr Andrew Paul Wilson as a person with significant control on 2024-03-12
2024-03-13Change of details for Mr Alexander John Sullivan as a person with significant control on 2024-03-12
2024-03-12Director's details changed for Mr Alexander John Sullivan on 2024-03-12
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM 54 Chester Street Cirencester GL7 1HG England
2024-03-12Director's details changed for Mr Andrew Paul Wilson on 2024-03-12
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-03-01Change of details for Mr Andrew Paul Wilson as a person with significant control on 2023-02-01
2023-02-28Director's details changed for Mr Andrew Paul Wilson on 2023-02-01
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-11-09PSC04Change of details for Mr Alexander John Sullivan as a person with significant control on 2021-10-24
2021-11-08PSC04Change of details for Mr Alexander John Sullivan as a person with significant control on 2021-10-24
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM Basement Flat, 3 Worcester Terrace Bristol Somerset BS8 3JW England
2021-11-08CH01Director's details changed for Mr Alexander John Sullivan on 2021-10-24
2021-05-05PSC04Change of details for Mr Andrew Paul Wilson as a person with significant control on 2021-04-18
2021-05-05CH01Director's details changed for Mr Andrew Paul Wilson on 2021-05-05
2021-05-03CH01Director's details changed for Mr Andrew Paul Wilson on 2021-04-20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16PSC04Change of details for Mr Alexander John Sullivan as a person with significant control on 2020-04-14
2020-03-11PSC04Change of details for Mr Andrew Paul Wilson as a person with significant control on 2020-03-10
2020-03-11CH01Director's details changed for Mr Andrew Paul Wilson on 2020-03-11
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England
2019-12-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-11-05PSC04Change of details for Mr Alexander John Sullivan as a person with significant control on 2018-10-25
2019-11-04CH01Director's details changed for Mr Alexander John Sullivan on 2018-10-25
2019-10-29PSC04Change of details for Mr Andrew Paul Wilson as a person with significant control on 2018-10-25
2019-10-25CH01Director's details changed for Mr Andrew Paul Wilson on 2018-10-25
2018-10-29AAMDAmended account full exemption
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-24CH01Director's details changed for Mr Andrew Paul Wilson on 2018-10-24
2018-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL WILSON
2018-10-23PSC07CESSATION OF MICHAEL LOUIS GEORGE WILSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM 8B Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 60010
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILSON
2018-04-04PSC07CESSATION OF ANDREW PAUL WILSON AS A PSC
2018-04-04PSC07CESSATION OF ALEXANDER JOHN SULLIVAN AS A PSC
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 60010
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-18CH01Director's details changed for Mr Alexander John Sullivan on 2017-04-18
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2017-04-04AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FEARNLEY-WHITTINGSTALL
2017-03-22AP01DIRECTOR APPOINTED MR WILLIAM FEARNLEY-WHITTINGSTALL
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 60010
2017-02-11SH0107/07/16 STATEMENT OF CAPITAL GBP 60010.00
2017-01-19AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-13RES12VARYING SHARE RIGHTS AND NAMES
2016-12-13RES01ADOPT ARTICLES 07/07/2016
2016-12-06SH02SUB-DIVISION 07/07/16
2016-12-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-20AP01DIRECTOR APPOINTED MR PAUL WILSON
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-11AR0104/04/16 FULL LIST
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SULLIVAN / 11/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SULLIVAN / 03/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SULLIVAN / 11/04/2016
2015-12-22AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-13AR0104/04/15 FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WILSON / 01/04/2015
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM THE OLD WHEELWRIGHTS HAM BERKELEY GLOUCESTERSHIRE GL13 9QH
2014-12-18AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-25AR0104/04/14 FULL LIST
2014-02-11SH0106/04/13 STATEMENT OF CAPITAL GBP 10
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 2 WORCESTER TERRACE CLIFTON BRISTOL BS8 3JW UNITED KINGDOM
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WILSON / 01/01/2014
2014-02-05SH0106/04/13 STATEMENT OF CAPITAL GBP 10
2014-02-05SH0105/04/13 STATEMENT OF CAPITAL GBP 5
2014-01-29SH0106/04/13 STATEMENT OF CAPITAL GBP 5
2014-01-23AP01DIRECTOR APPOINTED MR ALEXANDER JOHN SULLIVAN
2013-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

Licences & Regulatory approval
We could not find any licences issued to CLIFTON MEDIA HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFTON MEDIA HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFTON MEDIA HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLIFTON MEDIA HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of CLIFTON MEDIA HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON MEDIA HOLDINGS LTD
Trademarks
We have not found any records of CLIFTON MEDIA HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON MEDIA HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as CLIFTON MEDIA HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON MEDIA HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFTON MEDIA HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFTON MEDIA HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.