CLEAR PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CLEAR PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02441120

Incorporation date

08/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, 104 Oxford Street, London W1D 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1989)
dot icon14/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon31/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/08/2023
Registered office address changed from 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP United Kingdom to 1st Floor, 104 Oxford Street London W1D 1LP on 2023-08-02
dot icon16/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/08/2020
Termination of appointment of Chatel Registrars Limited as a secretary on 2020-08-20
dot icon19/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon28/08/2019
Registered office address changed from 205 Wardour Street 4th Floor London W1F 8ZJ United Kingdom to 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP on 2019-08-28
dot icon09/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-10-29 with updates
dot icon30/10/2017
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to 205 Wardour Street 4th Floor London W1F 8ZJ on 2017-10-30
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2016-10-29 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/01/2015
Annual return made up to 2014-10-29 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/01/2014
Annual return made up to 2013-10-29 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for Chatel Registrars Limited on 2011-10-29
dot icon01/11/2011
Director's details changed for Bernard Sumner on 2011-10-29
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon23/11/2010
Director's details changed for Johnny Marr on 2010-05-10
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/04/2010
Registered office address changed from 6 Lansdowne Mews London W11 3BH on 2010-04-20
dot icon23/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon23/11/2009
Director's details changed for Bernard Sumner on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Chatel Registrars Limited on 2009-11-23
dot icon23/11/2009
Director's details changed for Johnny Marr on 2009-11-23
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/11/2008
Return made up to 29/10/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/01/2008
Return made up to 29/10/07; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon15/11/2006
Return made up to 29/10/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon10/11/2005
Return made up to 29/10/05; full list of members
dot icon10/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon08/11/2004
Return made up to 29/10/04; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon26/02/2004
Return made up to 29/10/03; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2002-11-30
dot icon16/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon24/12/2002
Total exemption full accounts made up to 2001-11-30
dot icon01/11/2002
Return made up to 29/10/02; full list of members
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
Delivery ext'd 3 mth 30/11/01
dot icon10/12/2001
Return made up to 08/11/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon29/12/2000
Return made up to 08/11/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-11-30
dot icon04/04/2000
Full accounts made up to 1998-11-30
dot icon14/03/2000
Return made up to 08/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1997-11-30
dot icon13/10/1999
Delivery ext'd 3 mth 30/11/99
dot icon24/06/1999
Delivery ext'd 3 mth 30/11/98
dot icon07/05/1999
Director's particulars changed
dot icon24/04/1999
Return made up to 08/11/98; no change of members
dot icon29/10/1998
Full accounts made up to 1996-11-30
dot icon14/09/1998
Director's particulars changed
dot icon25/08/1998
Delivery ext'd 3 mth 30/11/97
dot icon16/07/1998
Return made up to 08/11/97; full list of members
dot icon02/10/1997
Delivery ext'd 3 mth 30/11/96
dot icon16/06/1997
Full accounts made up to 1995-11-30
dot icon18/03/1997
Return made up to 08/11/96; no change of members
dot icon29/09/1996
Delivery ext'd 3 mth 30/11/95
dot icon29/02/1996
Return made up to 08/11/95; no change of members
dot icon08/12/1995
Full accounts made up to 1994-11-30
dot icon25/01/1995
Return made up to 08/11/94; full list of members
dot icon13/09/1994
Full accounts made up to 1993-11-30
dot icon24/03/1994
Return made up to 08/11/93; no change of members
dot icon23/07/1993
Full accounts made up to 1992-11-30
dot icon19/11/1992
Return made up to 08/11/92; no change of members
dot icon17/08/1992
Full accounts made up to 1991-11-30
dot icon14/01/1992
Return made up to 08/11/91; full list of members
dot icon17/07/1991
Full accounts made up to 1990-11-30
dot icon13/06/1991
Return made up to 08/11/90; full list of members
dot icon06/12/1990
Registered office changed on 06/12/90 from: mews house 33 knox street london W1H 1FS
dot icon06/12/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon09/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1990
Certificate of change of name
dot icon12/12/1989
Resolutions
dot icon12/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1989
Registered office changed on 12/12/89 from: suite 1, 2ND floor 1/4 christina street london EC2A 4PA
dot icon29/11/1989
Certificate of change of name
dot icon08/11/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+0.75 % *

* during past year

Cash in Bank

£35,559.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.88K
-
0.00
35.30K
-
2022
2
18.85K
-
0.00
35.56K
-
2022
2
18.85K
-
0.00
35.56K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

18.85K £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.56K £Ascended0.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEAR PRODUCTIONS LIMITED

CLEAR PRODUCTIONS LIMITED is an(a) Active company incorporated on 08/11/1989 with the registered office located at 1st Floor, 104 Oxford Street, London W1D 1LP. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR PRODUCTIONS LIMITED?

toggle

CLEAR PRODUCTIONS LIMITED is currently Active. It was registered on 08/11/1989 .

Where is CLEAR PRODUCTIONS LIMITED located?

toggle

CLEAR PRODUCTIONS LIMITED is registered at 1st Floor, 104 Oxford Street, London W1D 1LP.

What does CLEAR PRODUCTIONS LIMITED do?

toggle

CLEAR PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CLEAR PRODUCTIONS LIMITED have?

toggle

CLEAR PRODUCTIONS LIMITED had 2 employees in 2022.

What is the latest filing for CLEAR PRODUCTIONS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-29 with no updates.