CLEARVIEW FINANCIAL MEDIA LIMITED

Register to unlock more data on OkredoRegister

CLEARVIEW FINANCIAL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06784131

Incorporation date

06/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

505 Pinner Road, Harrow, Middlesex HA2 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2009)
dot icon30/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon29/01/2026
Change of details for Stephen Roy Harris as a person with significant control on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Stephen Roy Harris on 2026-01-29
dot icon19/12/2025
Secretary's details changed for Mr Marcin Thomas Zieleniewski on 2025-12-19
dot icon19/12/2025
Appointment of Marcin Thomas Zieleniewski as a director on 2025-12-19
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon05/01/2024
Change of details for Mr Steve Roy Harris as a person with significant control on 2024-01-04
dot icon04/01/2024
Change of details for Mr Steve Roy Harris as a person with significant control on 2024-01-04
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Memorandum and Articles of Association
dot icon06/04/2022
Cessation of Utpal Kumar Das as a person with significant control on 2022-04-06
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/02/2022
Termination of appointment of Steve Roy Harris as a secretary on 2022-02-10
dot icon14/02/2022
Appointment of Mr Marcin Thomas Zieleniewski as a secretary on 2022-02-10
dot icon12/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Termination of appointment of Utpal Kumar Das as a director on 2018-02-22
dot icon09/04/2018
Amended total exemption small company accounts made up to 2016-03-31
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon19/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon30/12/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon30/12/2016
Amended total exemption small company accounts made up to 2013-03-31
dot icon29/12/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon04/02/2016
Director's details changed for Henry Bruce Weatherill on 2015-10-01
dot icon30/06/2015
Registration of charge 067841310002, created on 2015-06-23
dot icon05/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Director's details changed for Mr Stephen Roy Harris on 2014-07-30
dot icon04/08/2014
Secretary's details changed for Mr. Steve Roy Harris on 2014-07-30
dot icon04/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon01/02/2013
Director's details changed for Mr Hugo George David Chamberlain on 2013-01-01
dot icon01/02/2013
Director's details changed for Mr Hugo George David Chamberlain on 2013-01-01
dot icon13/11/2012
Appointment of Henry Bruce Weatherill as a director
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2012
Compulsory strike-off action has been discontinued
dot icon04/05/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon12/05/2010
Appointment of Mr Utpal Kumar Das as a director
dot icon23/02/2010
Appointment of Hugo George David Chamberlain as a director
dot icon18/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon18/02/2010
Director's details changed for Philip James Harris on 2010-01-06
dot icon18/02/2010
Director's details changed for Stephen Roy Harris on 2010-01-06
dot icon18/02/2010
Secretary's details changed for Steve Roy Harris on 2010-01-06
dot icon22/05/2009
Ad 13/05/09\gbp si 300@1=300\gbp ic 500/800\
dot icon22/05/2009
Ad 13/05/09\gbp si 100@1=100\gbp ic 400/500\
dot icon22/05/2009
Nc inc already adjusted 13/05/09
dot icon22/05/2009
Resolutions
dot icon24/03/2009
Ad 03/02/09\gbp si 280@1=280\gbp ic 120/400\
dot icon24/03/2009
Ad 03/02/09\gbp si 20@1=20\gbp ic 100/120\
dot icon23/03/2009
Resolutions
dot icon04/03/2009
Ad 03/02/09\gbp si 300@1=300\gbp ic 100/400\
dot icon04/03/2009
Nc inc already adjusted 03/02/09
dot icon04/03/2009
Resolutions
dot icon13/02/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon26/01/2009
Director appointed steve roy harris
dot icon26/01/2009
Secretary appointed steve roy harris
dot icon26/01/2009
Director appointed philip james harris
dot icon26/01/2009
Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\
dot icon09/01/2009
Appointment terminated director barbara kahan
dot icon06/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

15
2023
change arrow icon+8.30 % *

* during past year

Cash in Bank

£348,194.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
544.90K
-
0.00
270.60K
-
2022
13
89.86K
-
0.00
321.50K
-
2023
15
68.98K
-
0.00
348.19K
-
2023
15
68.98K
-
0.00
348.19K
-

Employees

2023

Employees

15 Ascended15 % *

Net Assets(GBP)

68.98K £Descended-23.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

348.19K £Ascended8.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weatherill, Henry Bruce
Director
01/11/2012 - Present
15
Harris, Stephen Roy
Director
06/01/2009 - Present
8
Harris, Philip James
Director
06/01/2009 - Present
2
Chamberlain, Hugo George David
Director
17/02/2010 - Present
8
Zieleniewski, Marcin Thomas
Director
19/12/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLEARVIEW FINANCIAL MEDIA LIMITED

CLEARVIEW FINANCIAL MEDIA LIMITED is an(a) Active company incorporated on 06/01/2009 with the registered office located at 505 Pinner Road, Harrow, Middlesex HA2 6EH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARVIEW FINANCIAL MEDIA LIMITED?

toggle

CLEARVIEW FINANCIAL MEDIA LIMITED is currently Active. It was registered on 06/01/2009 .

Where is CLEARVIEW FINANCIAL MEDIA LIMITED located?

toggle

CLEARVIEW FINANCIAL MEDIA LIMITED is registered at 505 Pinner Road, Harrow, Middlesex HA2 6EH.

What does CLEARVIEW FINANCIAL MEDIA LIMITED do?

toggle

CLEARVIEW FINANCIAL MEDIA LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does CLEARVIEW FINANCIAL MEDIA LIMITED have?

toggle

CLEARVIEW FINANCIAL MEDIA LIMITED had 15 employees in 2023.

What is the latest filing for CLEARVIEW FINANCIAL MEDIA LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-06 with updates.