CLEAR VIEW CREATIVE LIMITED

Register to unlock more data on OkredoRegister

CLEAR VIEW CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03662432

Incorporation date

05/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor 66 High Street, Lewes BN7 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon13/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-11-28
dot icon22/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-11-28
dot icon26/01/2024
Change of details for Mr Robert Matthew Eastham as a person with significant control on 2024-01-26
dot icon26/01/2024
Director's details changed for Mr Robert Matthew Eastham on 2024-01-26
dot icon23/11/2023
Micro company accounts made up to 2022-11-28
dot icon16/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon13/11/2023
Registered office address changed from 99 Western Road Lewes BN7 1RS England to Ground Floor 66 High Street Lewes BN7 1XG on 2023-11-13
dot icon13/11/2023
Change of details for Mr Robert Matthew Eastham as a person with significant control on 2023-11-13
dot icon23/08/2023
Previous accounting period shortened from 2022-11-28 to 2022-11-27
dot icon17/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-28
dot icon19/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon13/08/2021
Micro company accounts made up to 2020-11-28
dot icon28/12/2020
Micro company accounts made up to 2019-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-11-30
dot icon15/07/2019
Change of details for Mr Robert Matthew Eastham as a person with significant control on 2019-07-15
dot icon15/07/2019
Change of details for Mr Robert Matthew Eastham as a person with significant control on 2019-07-15
dot icon15/07/2019
Director's details changed for Mr Robert Matthew Eastham on 2019-07-15
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon21/03/2019
Total exemption full accounts made up to 2017-11-30
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon13/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon28/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon22/02/2018
Change of details for Mr Robert Matthew Eastham as a person with significant control on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr Robert Matthew Eastham on 2018-02-22
dot icon28/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon16/09/2017
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 99 Western Road Lewes BN7 1RS on 2017-09-16
dot icon29/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon17/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/01/2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-01-20
dot icon08/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon08/12/2015
Director's details changed for Mr Robert Matthew Eastham on 2015-12-07
dot icon07/12/2015
Director's details changed for Mr Robert Matthew Eastham on 2015-12-07
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/01/2015
Termination of appointment of Lucraft Secretarial Limited as a secretary on 2015-01-14
dot icon17/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/02/2013
Annual return made up to 2012-11-05 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon16/12/2010
Secretary's details changed for Lucraft Secretarial Limited on 2010-01-01
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon15/12/2009
Appointment of Lucraft Secretarial Limited as a secretary
dot icon15/12/2009
Director's details changed for Mr Robert Matthew Eastham on 2009-12-15
dot icon15/12/2009
Termination of appointment of 4215838 Astute Secretarial Limited as a secretary
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/02/2009
Return made up to 05/11/08; full list of members
dot icon19/11/2008
Registered office changed on 19/11/2008 from, 55 russell row, lewes, east sussex, BN7 2EE
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/12/2007
Return made up to 05/11/07; full list of members
dot icon20/12/2007
Location of debenture register
dot icon20/12/2007
Location of register of members
dot icon20/12/2007
Registered office changed on 20/12/07 from: 55 russell row, malling, lewes, east sussex BN7 2EE
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon19/01/2007
Return made up to 05/11/06; full list of members
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Return made up to 05/11/05; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: claymore house, tame valley industrial estate, wilnecote tamworth, staffordshire B77 5DQ
dot icon18/04/2006
Secretary resigned
dot icon12/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/03/2005
Return made up to 05/11/04; full list of members
dot icon07/01/2005
Registered office changed on 07/01/05 from: sir robert peel mill, mill lane fazeley, tamworth, staffordshire B78 3QD
dot icon01/11/2004
Secretary's particulars changed
dot icon20/09/2004
Location of debenture register
dot icon17/09/2004
Location of register of members
dot icon12/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/12/2003
Return made up to 05/11/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon21/02/2003
Return made up to 05/11/02; full list of members
dot icon04/11/2002
Director's particulars changed
dot icon30/10/2002
Director's particulars changed
dot icon04/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon23/01/2002
Return made up to 05/11/01; full list of members
dot icon09/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon19/07/2001
New director appointed
dot icon03/04/2001
Director's particulars changed
dot icon29/11/2000
Return made up to 05/11/00; full list of members
dot icon10/08/2000
Accounts for a small company made up to 1999-11-30
dot icon31/07/2000
Director's particulars changed
dot icon09/03/2000
Return made up to 05/11/99; full list of members
dot icon03/03/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon06/09/1999
Secretary's particulars changed
dot icon06/09/1999
Registered office changed on 06/09/99 from: studio 401 241 ferndale road, london, SW9 8BB
dot icon27/07/1999
Registered office changed on 27/07/99 from: 4 sloane street, london, SW1X 9LA
dot icon26/07/1999
New director appointed
dot icon21/04/1999
Registered office changed on 21/04/99 from: c/o line one LIMITED anker court, bonehill road, tamworth, staffordshire B78 3HP
dot icon24/11/1998
New director appointed
dot icon05/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.14K
-
0.00
-
-
2022
1
8.85K
-
0.00
-
-
2022
1
8.85K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.85K £Descended-53.74 % *

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
Eastham, Robert Matthew
Director
05/11/1998 - Present
2

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+
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 VIEW CREATIVE LIMITED

CLEAR VIEW CREATIVE LIMITED is an(a) Active company incorporated on 05/11/1998 with the registered office located at Ground Floor 66 High Street, Lewes BN7 1XG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR VIEW CREATIVE LIMITED?

toggle

CLEAR VIEW CREATIVE LIMITED is currently Active. It was registered on 05/11/1998 .

Where is CLEAR VIEW CREATIVE LIMITED located?

toggle

CLEAR VIEW CREATIVE LIMITED is registered at Ground Floor 66 High Street, Lewes BN7 1XG.

What does CLEAR VIEW CREATIVE LIMITED do?

toggle

CLEAR VIEW CREATIVE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CLEAR VIEW CREATIVE LIMITED have?

toggle

CLEAR VIEW CREATIVE LIMITED had 1 employees in 2022.

What is the latest filing for CLEAR VIEW CREATIVE LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-05 with no updates.