CLARITY BROADCAST LIMITED

Register to unlock more data on OkredoRegister

CLARITY BROADCAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06854259

Incorporation date

20/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Cranfield, Greenhill Park Road, Evesham, Worcestershire WR11 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2009)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon16/06/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon21/06/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon07/07/2023
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon27/07/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon22/03/2021
Director's details changed for Howard Alois Bentham on 2021-03-22
dot icon22/03/2021
Director's details changed for Gail Susan Bentham on 2021-03-22
dot icon22/03/2021
Change of details for Mr Howard Bentham as a person with significant control on 2021-03-22
dot icon26/06/2020
Micro company accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon23/07/2019
Registered office address changed from Colebrook Cottages, Lower Street Blockley Moreton-in-Marsh Glocestershire GL56 9DS to Cranfield Greenhill Park Road Evesham Worcestershire WR11 4NL on 2019-07-23
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon01/08/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon28/07/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-11-13
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon25/03/2011
Director's details changed for Howard Alois Bentham on 2010-07-30
dot icon25/03/2011
Director's details changed for Gail Susan Bentham on 2010-07-30
dot icon09/08/2010
Registered office address changed from Forge Cottage Lower Street Blockley Moreton-in-Marsh Gloucestershire GL56 9DS United Kingdom on 2010-08-09
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon01/04/2010
Director's details changed for Howard Alois Bentham on 2009-10-31
dot icon01/04/2010
Director's details changed for Gail Susan Bentham on 2009-10-31
dot icon01/04/2009
Director appointed gail susan bentham
dot icon01/04/2009
Director appointed howard alois bentham
dot icon27/03/2009
Appointment terminated director aderyn hurworth
dot icon27/03/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon23/03/2009
Registered office changed on 23/03/2009 from 11 winchester place north street poole dorset BH15 1NX
dot icon20/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
37.40K
-
0.00
-
-
2023
2
52.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentham, Howard Alois
Director
20/03/2009 - Present
-
Bentham, Gail Susan
Director
20/03/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARITY BROADCAST LIMITED

CLARITY BROADCAST LIMITED is an(a) Active company incorporated on 20/03/2009 with the registered office located at Cranfield, Greenhill Park Road, Evesham, Worcestershire WR11 4NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY BROADCAST LIMITED?

toggle

CLARITY BROADCAST LIMITED is currently Active. It was registered on 20/03/2009 .

Where is CLARITY BROADCAST LIMITED located?

toggle

CLARITY BROADCAST LIMITED is registered at Cranfield, Greenhill Park Road, Evesham, Worcestershire WR11 4NL.

What does CLARITY BROADCAST LIMITED do?

toggle

CLARITY BROADCAST LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CLARITY BROADCAST LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.