CLEAR CUT MEDIA (INT) LIMITED

Register to unlock more data on OkredoRegister

CLEAR CUT MEDIA (INT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05891090

Incorporation date

31/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CLEAR CUT MEDIA (INT.) LTD, 2 De Montfort Close, Loughborough, Leicestershire LE11 4RLCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2006)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon03/05/2023
Termination of appointment of Michael Andrew Hutchinson as a director on 2023-05-03
dot icon03/05/2023
Termination of appointment of Michael Andrew Hutchinson as a secretary on 2023-05-03
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/08/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Withdrawal of a person with significant control statement on 2021-03-29
dot icon29/03/2021
Notification of a person with significant control statement
dot icon29/03/2021
Notification of Michael Andrew Hutchinson as a person with significant control on 2021-03-01
dot icon26/03/2021
Withdrawal of a person with significant control statement on 2021-03-26
dot icon26/03/2021
Notification of a person with significant control statement
dot icon26/03/2021
Notification of Trevor Allin as a person with significant control on 2021-03-01
dot icon26/03/2021
Withdrawal of a person with significant control statement on 2021-03-26
dot icon11/08/2020
Director's details changed for Rev Dr Michael Andrew Hutchinson on 2020-08-01
dot icon09/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Director's details changed for Rev Dr Michael Andrew Hutchinson on 2018-09-18
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon09/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon15/08/2016
Director's details changed for Rev Dr Michael Andrew Hutchinson on 2016-01-07
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon11/08/2016
Director's details changed for Rev Trevor Allin on 2016-03-03
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/08/2012
Director's details changed for Rev Dr Michael Andrew Hutchinson on 2012-08-17
dot icon17/08/2012
Secretary's details changed for Rev Dr Michael Andrew Hutchinson on 2012-08-17
dot icon17/08/2012
Director's details changed for Rev Trevor Allin on 2012-08-17
dot icon12/07/2012
Amended accounts made up to 2011-03-31
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Director's details changed for Rev Trevor Allin on 2011-08-25
dot icon26/08/2011
Registered office address changed from Unit 4 76 Queen's Road Loughborough Leicestershire LE11 1HD England on 2011-08-26
dot icon16/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon16/08/2011
Secretary's details changed for Rev Dr Michael Andrew Hutchinson on 2011-08-15
dot icon16/08/2011
Director's details changed for Rev Dr Michael Andrew Hutchinson on 2011-08-15
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/08/2010
Director's details changed for Rev Dr Michael Andrew Hutchinson on 2010-07-31
dot icon04/08/2010
Director's details changed for Rev Trevor Allin on 2010-07-31
dot icon22/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/08/2009
Registered office changed on 21/08/2009 from unit 4 queens road loughborough leicestershire LE11 1HD england
dot icon31/07/2009
Return made up to 31/07/09; full list of members
dot icon31/07/2009
Registered office changed on 31/07/2009 from the lowes building 1ST floor collingwood avenue blackpool lancashire FY3 8RJ
dot icon31/07/2009
Director's change of particulars / trevor allin / 31/07/2009
dot icon03/06/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/06/2009
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon06/08/2008
Return made up to 31/07/08; full list of members
dot icon14/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon14/01/2008
Director's particulars changed
dot icon02/08/2007
Return made up to 31/07/07; full list of members
dot icon20/10/2006
Certificate of change of name
dot icon18/10/2006
Registered office changed on 18/10/06 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New secretary appointed;new director appointed
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
Director resigned
dot icon31/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-16.67 % *

* during past year

Cash in Bank

£3,309.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
643.00
-
0.00
3.97K
-
2022
0
1.70K
-
0.00
3.31K
-
2022
0
1.70K
-
0.00
3.31K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.70K £Ascended165.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.31K £Descended-16.67 % *

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
Hutchinson, Michael Andrew, Rev Dr
Director
09/10/2006 - 03/05/2023
2
Hutchinson, Michael Andrew, Rev Dr
Secretary
09/10/2006 - 03/05/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR CUT MEDIA (INT) LIMITED

CLEAR CUT MEDIA (INT) LIMITED is an(a) Dissolved company incorporated on 31/07/2006 with the registered office located at C/O CLEAR CUT MEDIA (INT.) LTD, 2 De Montfort Close, Loughborough, Leicestershire LE11 4RL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR CUT MEDIA (INT) LIMITED?

toggle

CLEAR CUT MEDIA (INT) LIMITED is currently Dissolved. It was registered on 31/07/2006 and dissolved on 24/10/2023.

Where is CLEAR CUT MEDIA (INT) LIMITED located?

toggle

CLEAR CUT MEDIA (INT) LIMITED is registered at C/O CLEAR CUT MEDIA (INT.) LTD, 2 De Montfort Close, Loughborough, Leicestershire LE11 4RL.

What does CLEAR CUT MEDIA (INT) LIMITED do?

toggle

CLEAR CUT MEDIA (INT) LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CLEAR CUT MEDIA (INT) LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.