CLEAR MARKETING COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CLEAR MARKETING COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03186716

Incorporation date

16/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1996)
dot icon21/05/2025
Liquidators' statement of receipts and payments to 2025-03-20
dot icon26/04/2024
Declaration of solvency
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Registered office address changed from Norcliffe Farm Styal Road Styal Wilmslow SK9 4HZ England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-04-14
dot icon14/04/2024
Appointment of a voluntary liquidator
dot icon06/11/2023
Termination of appointment of Elaine Cunningham as a director on 2023-10-27
dot icon28/10/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon13/06/2023
Termination of appointment of Celia Margaret Smith as a secretary on 2023-06-13
dot icon12/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon21/03/2023
Appointment of Ms Elaine Cunningham as a director on 2023-03-21
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/02/2023
Change of details for Clear Marketing Employee Ownership Trust 2018 as a person with significant control on 2023-02-06
dot icon16/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon11/04/2022
Satisfaction of charge 031867160002 in full
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/11/2021
Termination of appointment of James Edward Smith as a director on 2021-11-04
dot icon19/08/2021
Termination of appointment of Matthew Charles Mitchell as a director on 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon17/04/2020
Cessation of James Edward Smith as a person with significant control on 2018-11-07
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2020
Registered office address changed from The Presentation Centre 121 Palatine Road Didsbury Manchester Lancashire M20 3YA to Norcliffe Farm Styal Road Styal Wilmslow SK9 4HZ on 2020-03-26
dot icon19/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon19/04/2019
Notification of Clear Marketing Employee Ownership Trust 2018 as a person with significant control on 2017-11-07
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/11/2018
Registration of charge 031867160002, created on 2018-11-07
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon17/04/2018
Satisfaction of charge 1 in full
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon13/09/2016
Appointment of Mr Matthew Charles Mitchell as a director on 2016-09-13
dot icon13/09/2016
Appointment of Mrs Gemma Stirling as a director on 2016-09-13
dot icon23/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon18/04/2013
Secretary's details changed for Celia Margaret Smith on 2013-04-16
dot icon18/04/2013
Director's details changed for Mr James Edward Smith on 2013-04-16
dot icon18/04/2013
Director's details changed for Mr Martin Henry Burrill on 2013-04-16
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Memorandum and Articles of Association
dot icon28/05/2012
Resolutions
dot icon28/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon24/05/2012
Termination of appointment of Christopher Doyle as a director
dot icon24/05/2012
Termination of appointment of Anthony Price as a director
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon08/05/2010
Director's details changed for Christopher John Doyle on 2010-04-16
dot icon08/05/2010
Director's details changed for Anthony Edwin Price on 2010-04-16
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/04/2009
Return made up to 16/04/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/05/2008
Return made up to 16/04/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/06/2007
Return made up to 16/04/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/05/2006
Return made up to 16/04/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon28/03/2006
Ad 21/03/06--------- £ si 8160@1=8160 £ ic 30600/38760
dot icon15/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/05/2005
Return made up to 16/04/05; full list of members
dot icon08/04/2005
Director resigned
dot icon29/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/05/2004
Return made up to 16/04/04; full list of members
dot icon20/01/2004
Accounts for a small company made up to 2003-06-30
dot icon17/05/2003
Return made up to 16/04/03; full list of members
dot icon03/02/2003
Ad 27/01/03--------- £ si 408@1=408 £ ic 30192/30600
dot icon03/02/2003
Conve 27/01/03
dot icon03/02/2003
Nc inc already adjusted 27/01/03
dot icon03/02/2003
Particulars of contract relating to shares
dot icon03/02/2003
Ad 27/01/03--------- £ si 92@1=92 £ ic 30100/30192
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon20/11/2002
Accounts for a small company made up to 2002-06-30
dot icon24/10/2002
Director resigned
dot icon22/04/2002
Return made up to 16/04/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-06-30
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon16/05/2001
Return made up to 16/04/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-06-30
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon10/11/2000
Certificate of change of name
dot icon30/08/2000
Particulars of mortgage/charge
dot icon25/05/2000
Return made up to 16/04/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-06-30
dot icon13/05/1999
Return made up to 16/04/99; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-06-30
dot icon01/05/1998
Return made up to 16/04/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-06-30
dot icon28/04/1997
Return made up to 16/04/97; full list of members
dot icon21/04/1997
Ad 15/04/97--------- £ si 30000@1=30000 £ ic 100/30100
dot icon21/04/1997
Resolutions
dot icon21/04/1997
£ nc 1000/40000 15/04/97
dot icon17/10/1996
Ad 09/10/96--------- £ si 99@1=99 £ ic 1/100
dot icon16/10/1996
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon13/06/1996
Memorandum and Articles of Association
dot icon13/06/1996
Director resigned
dot icon13/06/1996
Secretary resigned
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New secretary appointed
dot icon13/06/1996
Registered office changed on 13/06/96 from: britannia suite international house 82-86 deansgate manchester. M3 2ER.
dot icon12/06/1996
Certificate of change of name
dot icon16/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

15
2022
change arrow icon+3.75 % *

* during past year

Cash in Bank

£226,354.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
05/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
266.36K
-
0.00
218.18K
-
2022
15
303.69K
-
0.00
226.35K
-
2022
15
303.69K
-
0.00
226.35K
-

Employees

2022

Employees

15 Descended-21 % *

Net Assets(GBP)

303.69K £Ascended14.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.35K £Ascended3.75 % *

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
Burrill, Martin Henry
Director
01/09/2000 - Present
38
Cunningham, Elaine
Director
21/03/2023 - 27/10/2023
-
Mitchell, Matthew Charles
Director
13/09/2016 - 30/06/2021
1
Smith, Celia Margaret
Secretary
04/06/1996 - 13/06/2023
-
Stirling, Gemma
Director
13/09/2016 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CLEAR MARKETING COMMUNICATIONS LIMITED

CLEAR MARKETING COMMUNICATIONS LIMITED is an(a) Liquidation company incorporated on 16/04/1996 with the registered office located at Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR MARKETING COMMUNICATIONS LIMITED?

toggle

CLEAR MARKETING COMMUNICATIONS LIMITED is currently Liquidation. It was registered on 16/04/1996 .

Where is CLEAR MARKETING COMMUNICATIONS LIMITED located?

toggle

CLEAR MARKETING COMMUNICATIONS LIMITED is registered at Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does CLEAR MARKETING COMMUNICATIONS LIMITED do?

toggle

CLEAR MARKETING COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CLEAR MARKETING COMMUNICATIONS LIMITED have?

toggle

CLEAR MARKETING COMMUNICATIONS LIMITED had 15 employees in 2022.

What is the latest filing for CLEAR MARKETING COMMUNICATIONS LIMITED?

toggle

The latest filing was on 21/05/2025: Liquidators' statement of receipts and payments to 2025-03-20.