CLARITY IN SOUND LIGHT AND VISION LIMITED

Register to unlock more data on OkredoRegister

CLARITY IN SOUND LIGHT AND VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04321833

Incorporation date

13/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Mulberry Green, Old Harlow, Essex CM17 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2001)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-11-13 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon29/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Second filing of Confirmation Statement dated 2022-12-30
dot icon30/01/2023
Appointment of Mr Simon Neil Bull as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Lesley Ann Graham as a secretary on 2023-01-31
dot icon30/01/2023
Termination of appointment of Stuart Mervyn Graham as a director on 2023-01-31
dot icon30/01/2023
Cessation of Stuart Mervyn Graham as a person with significant control on 2023-01-31
dot icon30/01/2023
Cessation of Lesley Ann Graham as a person with significant control on 2023-01-31
dot icon30/01/2023
Notification of Simon Neil Bull as a person with significant control on 2023-01-31
dot icon27/01/2023
Satisfaction of charge 1 in full
dot icon19/12/2022
13/11/22 Statement of Capital gbp 10000
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Registered office address changed from 137 Station Road Chingford London E4 6AG England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2022-04-13
dot icon14/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Registered office address changed from 135 / 137 Station Road Chingford London E4 6AG England to 137 Station Road Chingford London E4 6AG on 2021-03-10
dot icon19/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon19/01/2018
Registered office address changed from Marks Hall Business Units Marks Hall Lane Margaret Roding Dunmow Essex CM6 1QT to 135 / 137 Station Road Chingford London E4 6AG on 2018-01-19
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon27/11/2014
Registered office address changed from Unit E-F West Side Business Park Merring Way Flex Meadow Harlow Essex CM19 5SR to Marks Hall Business Units Marks Hall Lane Margaret Roding Dunmow Essex CM6 1QT on 2014-11-27
dot icon28/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon10/05/2011
Registered office address changed from 11 the Spire Green Centre Flex Meadow Pinnacles West Harlow Essex CM19 5TR on 2011-05-10
dot icon22/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/11/2009
Director's details changed for Stuart Mervyn Graham on 2009-11-13
dot icon12/02/2009
Return made up to 13/11/08; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 13/11/07; full list of members
dot icon07/02/2008
Secretary's particulars changed
dot icon05/12/2007
Ad 10/11/07--------- £ si 9900@1=9900 £ ic 100/10000
dot icon05/12/2007
Nc inc already adjusted 10/11/07
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Registered office changed on 05/12/07 from: magnolia cottage silver birch avenue north weald essex CM16 6LB
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 13/11/06; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/06/2006
Particulars of mortgage/charge
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 13/11/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/11/2004
Return made up to 13/11/04; full list of members
dot icon17/01/2004
Return made up to 13/11/03; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon19/12/2002
Return made up to 13/11/02; full list of members
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon13/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
7
43.70K
-
0.00
135.27K
-
2022
7
97.95K
-
0.00
175.15K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
13/11/2001 - 13/11/2001
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/11/2001 - 13/11/2001
68517
Graham, Lesley Ann
Secretary
13/11/2001 - 31/01/2023
-
Bull, Simon Neil
Director
31/01/2023 - Present
1
Mr Stuart Mervyn Graham
Director
13/11/2001 - 31/01/2023
-

Persons with Significant Control

6
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 IN SOUND LIGHT AND VISION LIMITED

CLARITY IN SOUND LIGHT AND VISION LIMITED is an(a) Active company incorporated on 13/11/2001 with the registered office located at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET. There is currently 1 active director 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 IN SOUND LIGHT AND VISION LIMITED?

toggle

CLARITY IN SOUND LIGHT AND VISION LIMITED is currently Active. It was registered on 13/11/2001 .

Where is CLARITY IN SOUND LIGHT AND VISION LIMITED located?

toggle

CLARITY IN SOUND LIGHT AND VISION LIMITED is registered at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET.

What does CLARITY IN SOUND LIGHT AND VISION LIMITED do?

toggle

CLARITY IN SOUND LIGHT AND VISION LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CLARITY IN SOUND LIGHT AND VISION LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.