CLEAR MEDIATION LTD

Register to unlock more data on OkredoRegister

CLEAR MEDIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08636934

Incorporation date

05/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

20 Nicholas Street, Chester CH1 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2013)
dot icon20/02/2026
Micro company accounts made up to 2025-08-31
dot icon16/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon02/06/2025
Micro company accounts made up to 2024-08-31
dot icon23/10/2024
Compulsory strike-off action has been discontinued
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon17/10/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon20/05/2024
Registered office address changed from PO Box 4385 08636934 - Companies House Default Address Cardiff CF14 8LH to 20 Nicholas Street Chester CH1 2NX on 2024-05-20
dot icon11/01/2024
Registered office address changed to PO Box 4385, 08636934 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-11
dot icon15/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-08-31
dot icon16/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-08-31
dot icon25/02/2021
Registered office address changed from 5 Chancery Lane Holborn London EC4A 1BL to 7 Bell Yard London WC2A 2JR on 2021-02-25
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon01/06/2020
Director's details changed for Ms Lois Kingsley on 2020-05-28
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon12/12/2019
Registered office address changed from Selby Towers 29 Princes Drive Colwyn Bay Conwy LL29 8PE Wales to 5 Chancery Lane Holborn London EC4A 1BL on 2019-12-12
dot icon05/12/2019
Micro company accounts made up to 2018-08-31
dot icon17/08/2019
Compulsory strike-off action has been discontinued
dot icon15/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon16/08/2018
Registered office address changed from Selby Towers 29 Princess Street Colwyn Day Conwy Ll2989E to Selby Towers 29 Princes Drive Colwyn Bay Conwy LL29 8PE on 2018-08-16
dot icon16/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon13/12/2017
Registered office address changed from Regus House Herons Way Chester Cheshire CH4 9QR to Selby Towers 29 Princess Street Colwyn Day Conwy Ll2989E on 2017-12-13
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/04/2017
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to Regus House Herons Way Chester Cheshire CH4 9QR on 2017-04-05
dot icon25/10/2016
Confirmation statement made on 2016-08-05 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/04/2016
Director's details changed for Ms Lois Kingsley on 2016-04-18
dot icon06/04/2016
Termination of appointment of Lucas Hunter as a director on 2016-03-04
dot icon14/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon14/08/2015
Director's details changed for Mr Lucas Griffiths on 2015-07-01
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/02/2015
Appointment of Lois Kingsley as a director on 2015-01-21
dot icon14/10/2014
Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to Military House 24 Castle Street Chester CH1 2DS on 2014-10-14
dot icon06/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon17/02/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-02-17
dot icon05/08/2013
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
31/08/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.52K
-
0.00
-
-
2022
1
67.58K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsley, Lois
Director
21/01/2015 - Present
7

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 MEDIATION LTD

CLEAR MEDIATION LTD is an(a) Active company incorporated on 05/08/2013 with the registered office located at 20 Nicholas Street, Chester CH1 2NX. 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 MEDIATION LTD?

toggle

CLEAR MEDIATION LTD is currently Active. It was registered on 05/08/2013 .

Where is CLEAR MEDIATION LTD located?

toggle

CLEAR MEDIATION LTD is registered at 20 Nicholas Street, Chester CH1 2NX.

What does CLEAR MEDIATION LTD do?

toggle

CLEAR MEDIATION LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for CLEAR MEDIATION LTD?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-08-31.