CLEAR MEDIA LIMITED

Register to unlock more data on OkredoRegister

CLEAR MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03299769

Incorporation date

08/01/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Myles Poulton, 10 Orange Street, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1997)
dot icon26/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon06/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon06/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon06/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon12/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon04/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon04/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon04/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon04/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon14/09/2023
Registered office address changed from 511 Mappin House 4 Winsley Street London W1W 8HF United Kingdom to C/O Myles Poulton 10 Orange Street London WC2H 7DQ on 2023-09-14
dot icon11/01/2023
Director's details changed for Mr Myles Nicholas Poulton on 2023-01-11
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon09/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon09/11/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon31/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon31/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon25/08/2022
Change of details for Media Campaign Group Ltd as a person with significant control on 2022-08-22
dot icon25/08/2022
Registered office address changed from 2 Sheraton St Medius House London W1F 8BH United Kingdom to 412 Mappin House 4 Winsley Street London W1W 8HF on 2022-08-25
dot icon29/07/2022
Change of details for Media Campaign Group Ltd as a person with significant control on 2021-05-17
dot icon13/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon04/11/2021
Audit exemption subsidiary accounts made up to 2021-01-31
dot icon04/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon04/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon04/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/21
dot icon21/10/2021
Notification of Media Campaign Group Ltd as a person with significant control on 2020-01-31
dot icon21/10/2021
Cessation of Myles Nicholas Poulton as a person with significant control on 2020-01-31
dot icon17/05/2021
Registered office address changed from 21 1st Floor Manor House Soho Square London W1D 3QP England to 2 Sheraton St Medius House London W1F 8BH on 2021-05-17
dot icon24/03/2021
Confirmation statement made on 2021-01-08 with updates
dot icon18/11/2020
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon18/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon18/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon18/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon05/08/2020
Termination of appointment of Nick Riggall as a director on 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon31/01/2020
Termination of appointment of Vijay Mistry as a director on 2019-12-30
dot icon08/11/2019
Audit exemption subsidiary accounts made up to 2019-01-31
dot icon08/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
dot icon08/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/01/19
dot icon08/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/01/19
dot icon24/09/2019
Registered office address changed from 20 Orange Street London WC2H 7EF to 21 1st Floor Manor House Soho Square London W1D 3QP on 2019-09-24
dot icon27/02/2019
Registration of charge 032997690001, created on 2019-02-22
dot icon25/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon26/11/2018
Audit exemption subsidiary accounts made up to 2018-01-31
dot icon26/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
dot icon26/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
dot icon26/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon09/11/2017
Audit exemption subsidiary accounts made up to 2017-01-31
dot icon09/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
dot icon09/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
dot icon09/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/01/17
dot icon24/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon10/11/2016
Full accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon06/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon18/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon07/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon05/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon24/07/2013
Director's details changed for Mr Vijay Mistry on 2013-06-06
dot icon09/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-01-31
dot icon09/10/2012
Termination of appointment of Amanda Knight as a director
dot icon01/08/2012
Director's details changed for Myles Nicholas Poulton on 2012-08-01
dot icon01/08/2012
Director's details changed for Myles Nicholas Poulton on 2012-08-01
dot icon30/07/2012
Termination of appointment of Amanda Knight as a director
dot icon06/03/2012
Director's details changed for Myles Nicholas Poulton on 2012-03-06
dot icon12/01/2012
Termination of appointment of Peter Knight as a director
dot icon12/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon16/12/2011
Termination of appointment of Sophie Malkenzie as a director
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon23/09/2011
Appointment of Amanda Knight as a director
dot icon26/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon17/12/2010
Director's details changed for Myles Nicholas Poulton on 2010-12-16
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon04/10/2010
Director's details changed
dot icon04/10/2010
Director's details changed
dot icon12/07/2010
Termination of appointment of a director
dot icon14/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon06/01/2010
Appointment of Nick Riggall as a director
dot icon06/01/2010
Appointment of Sophie Malkenzie as a director
dot icon01/12/2009
Full accounts made up to 2009-01-31
dot icon02/04/2009
Return made up to 08/01/09; full list of members
dot icon27/11/2008
Full accounts made up to 2008-01-31
dot icon14/03/2008
Return made up to 08/01/08; full list of members
dot icon06/03/2008
Director appointed peter knight
dot icon06/02/2008
Registered office changed on 06/02/08 from: c/o robert a price 39 etchingham park road finchley london N3 2DU
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon11/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon05/12/2007
New director appointed
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 08/01/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 08/01/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 08/01/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 08/01/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 08/01/03; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 08/01/02; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 08/01/01; full list of members
dot icon18/09/2000
Accounts for a small company made up to 1999-12-31
dot icon14/01/2000
Return made up to 08/01/00; full list of members
dot icon29/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/01/1999
Return made up to 08/01/99; full list of members
dot icon09/11/1998
Memorandum and Articles of Association
dot icon27/10/1998
Certificate of change of name
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/06/1998
New director appointed
dot icon01/02/1998
Return made up to 08/01/98; full list of members
dot icon02/12/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon11/03/1997
Registered office changed on 11/03/97 from: classic house 174-180 old street london EC1V 9BP
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Secretary resigned
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New secretary appointed
dot icon08/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poulton, Myles Nicholas
Director
15/05/1998 - Present
42
Riggall, Nick
Director
01/09/2008 - 31/12/2019
2
Knight, Amanda
Director
08/01/1997 - 31/10/2007
10
Knight, Amanda
Director
09/09/2011 - 09/07/2012
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/01/1997 - 08/01/1997
38039

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 CLEAR MEDIA LIMITED

CLEAR MEDIA LIMITED is an(a) Active company incorporated on 08/01/1997 with the registered office located at C/O Myles Poulton, 10 Orange Street, London WC2H 7DQ. 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 CLEAR MEDIA LIMITED?

toggle

CLEAR MEDIA LIMITED is currently Active. It was registered on 08/01/1997 .

Where is CLEAR MEDIA LIMITED located?

toggle

CLEAR MEDIA LIMITED is registered at C/O Myles Poulton, 10 Orange Street, London WC2H 7DQ.

What does CLEAR MEDIA LIMITED do?

toggle

CLEAR MEDIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEAR MEDIA LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-08 with no updates.