CLEARHEAD MEDIA LIMITED

Register to unlock more data on OkredoRegister

CLEARHEAD MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06511978

Incorporation date

21/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1c, 2nd Flr, Aw House, 6-8 Stuart Street, Luton, Beds LU1 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon02/05/2026
Registered office address changed from Hat Works 47 Guildford Street Luton LU1 2NQ England to Office 1C, 2nd Flr, Aw House 6-8 Stuart Street Luton Beds LU1 2SJ on 2026-05-02
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/09/2025
Change of details for Mr Alex Lawrence as a person with significant control on 2025-08-09
dot icon15/09/2025
Resolutions
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-08-09
dot icon12/09/2025
Confirmation statement made on 2025-08-09 with updates
dot icon11/09/2025
Particulars of variation of rights attached to shares
dot icon11/09/2025
Change of share class name or designation
dot icon09/09/2025
Director's details changed for Mr Alex Paul Victor Lawrence on 2025-08-22
dot icon09/09/2025
Change of details for Mr Gavin O'brien as a person with significant control on 2025-08-09
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon23/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/08/2023
Particulars of variation of rights attached to shares
dot icon15/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon25/04/2023
Registered office address changed from 2nd Floor,Hat House 32 Guildford Street Luton LU1 2NR England to Hat Works 47 Guildford Street Luton LU1 2NQ on 2023-04-25
dot icon14/03/2023
Secretary's details changed for Mr Gavin O'brien on 2023-02-28
dot icon14/03/2023
Director's details changed for Mr Gavin O'brien on 2023-02-28
dot icon14/03/2023
Change of details for Mr Gavin O'brien as a person with significant control on 2023-02-28
dot icon14/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon04/03/2020
Secretary's details changed for Mr Gavin O'brien on 2020-03-04
dot icon04/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon04/03/2020
Notification of Alex Lawrence as a person with significant control on 2016-04-06
dot icon04/03/2020
Director's details changed for Mr Gavin O'brien on 2020-03-04
dot icon04/03/2020
Change of details for Mr Gavin O'brien as a person with significant control on 2020-03-04
dot icon22/01/2020
Registered office address changed from 130a Darkes Lane Potters Bar EN6 1AF England to 2nd Floor,Hat House 32 Guildford Street Luton LU1 2NR on 2020-01-22
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon21/08/2019
Previous accounting period extended from 2019-02-20 to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon31/12/2018
Registered office address changed from 4 Cavan Road Redbourn St. Albans Hertfordshire AL3 7BJ to 130a Darkes Lane Potters Bar EN6 1AF on 2018-12-31
dot icon07/11/2018
Micro company accounts made up to 2018-02-20
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon30/07/2017
Micro company accounts made up to 2017-02-20
dot icon02/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/11/2016
Micro company accounts made up to 2016-02-20
dot icon12/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-02-20
dot icon04/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mr Alex Lawrence on 2014-10-17
dot icon04/11/2014
Total exemption small company accounts made up to 2014-02-20
dot icon06/05/2014
Registered office address changed from the Hat Factory Arts Centre Unit 37 65-67 Bute Street Luton Bedfordshire LU1 2EY United Kingdom on 2014-05-06
dot icon06/05/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-02-20
dot icon16/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-02-20
dot icon11/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon24/09/2011
Previous accounting period shortened from 2011-02-21 to 2011-02-20
dot icon24/09/2011
Total exemption small company accounts made up to 2011-02-20
dot icon22/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-02-20
dot icon16/03/2010
Register inspection address has been changed
dot icon16/03/2010
Director's details changed for Gavin O'brien on 2009-10-01
dot icon16/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-02-20
dot icon04/12/2009
Previous accounting period shortened from 2009-02-28 to 2009-02-21
dot icon10/08/2009
Appointment terminated director amy lightowler
dot icon07/05/2009
Registered office changed on 07/05/2009 from 22 lilac grove luton bedfordshire LU3 3JG
dot icon16/03/2009
Return made up to 21/02/09; full list of members
dot icon22/09/2008
Director appointed alex lawrence
dot icon21/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon-30.39 % *

* during past year

Cash in Bank

£92,987.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
135.03K
-
0.00
133.59K
-
2022
10
112.51K
-
0.00
92.99K
-
2022
10
112.51K
-
0.00
92.99K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

112.51K £Descended-16.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.99K £Descended-30.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Gavin
Director
21/02/2008 - Present
4
O'brien, Gavin
Secretary
21/02/2008 - Present
-
Lawrence, Alex Paul Victor
Director
17/09/2008 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEARHEAD MEDIA LIMITED

CLEARHEAD MEDIA LIMITED is an(a) Active company incorporated on 21/02/2008 with the registered office located at Office 1c, 2nd Flr, Aw House, 6-8 Stuart Street, Luton, Beds LU1 2SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARHEAD MEDIA LIMITED?

toggle

CLEARHEAD MEDIA LIMITED is currently Active. It was registered on 21/02/2008 .

Where is CLEARHEAD MEDIA LIMITED located?

toggle

CLEARHEAD MEDIA LIMITED is registered at Office 1c, 2nd Flr, Aw House, 6-8 Stuart Street, Luton, Beds LU1 2SJ.

What does CLEARHEAD MEDIA LIMITED do?

toggle

CLEARHEAD MEDIA LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does CLEARHEAD MEDIA LIMITED have?

toggle

CLEARHEAD MEDIA LIMITED had 10 employees in 2022.

What is the latest filing for CLEARHEAD MEDIA LIMITED?

toggle

The latest filing was on 02/05/2026: Registered office address changed from Hat Works 47 Guildford Street Luton LU1 2NQ England to Office 1C, 2nd Flr, Aw House 6-8 Stuart Street Luton Beds LU1 2SJ on 2026-05-02.