CLIFTON MEDIA HOLDINGS LTD

Register to unlock more data on OkredoRegister

CLIFTON MEDIA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08474049

Incorporation date

04/04/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

44-45 The Butts, Chippenham SN15 3JSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2013)
dot icon08/01/2026
Director's details changed for Mr Alexander John Sullivan on 2026-01-08
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon23/09/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon18/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon16/01/2025
Change of details for Mr Andrew Paul Wilson as a person with significant control on 2025-01-15
dot icon15/01/2025
Change of details for Mr Andrew Paul Wilson as a person with significant control on 2025-01-13
dot icon15/01/2025
Notification of Michael Wilson as a person with significant control on 2025-01-15
dot icon14/01/2025
Director's details changed for Mr Andrew Paul Wilson on 2025-01-13
dot icon14/01/2025
Registered office address changed from Basement Flat, 3 Worcester Terrace Bristol BS8 3JW England to 44-45 the Butts Chippenham SN15 3JS on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Alexander John Sullivan on 2025-01-13
dot icon13/01/2025
Cessation of Alexander John Sullivan as a person with significant control on 2025-01-13
dot icon30/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/05/2024
Change of details for Mr Alexander John Sullivan as a person with significant control on 2024-05-10
dot icon13/05/2024
Change of details for Mr Andrew Paul Wilson as a person with significant control on 2024-05-10
dot icon10/05/2024
Director's details changed for Mr Alexander John Sullivan on 2024-05-10
dot icon10/05/2024
Director's details changed for Mr Andrew Paul Wilson on 2024-05-10
dot icon10/05/2024
Registered office address changed from Basement Flat, 3 Worcester Terrace Bristol Somerset BS8 3JW England to Basement Flat, 3 Worcester Terrace Bristol BS83JW on 2024-05-10
dot icon13/03/2024
Change of details for Mr Andrew Paul Wilson as a person with significant control on 2024-03-12
dot icon13/03/2024
Change of details for Mr Alexander John Sullivan as a person with significant control on 2024-03-12
dot icon12/03/2024
Director's details changed for Mr Alexander John Sullivan on 2024-03-12
dot icon12/03/2024
Registered office address changed from 54 Chester Street Cirencester GL7 1HG England to Basement Flat, 3 Worcester Terrace Bristol Somerset BS83JW on 2024-03-12
dot icon12/03/2024
Director's details changed for Mr Andrew Paul Wilson on 2024-03-12
dot icon17/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon06/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon09/11/2021
Change of details for Mr Alexander John Sullivan as a person with significant control on 2021-10-24
dot icon08/11/2021
Change of details for Mr Andrew Paul Wilson as a person with significant control on 2021-10-24
dot icon08/11/2021
Change of details for Mr Alexander John Sullivan as a person with significant control on 2021-10-24
dot icon08/11/2021
Registered office address changed from Basement Flat, 3 Worcester Terrace Bristol Somerset BS8 3JW England to 54 Chester Street Cirencester GL7 1HG on 2021-11-08
dot icon08/11/2021
Director's details changed for Mr Andrew Paul Wilson on 2021-10-24
dot icon08/11/2021
Director's details changed for Mr Alexander John Sullivan on 2021-10-24
dot icon08/11/2021
Director's details changed for Mr Alexander John Sullivan on 2021-10-24
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/05/2021
Change of details for Mr Andrew Paul Wilson as a person with significant control on 2021-04-18
dot icon05/05/2021
Director's details changed for Mr Andrew Paul Wilson on 2021-05-05
dot icon03/05/2021
Director's details changed for Mr Andrew Paul Wilson on 2021-04-20
dot icon05/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/04/2020
Change of details for Mr Alexander John Sullivan as a person with significant control on 2020-04-14
dot icon11/03/2020
Change of details for Mr Andrew Paul Wilson as a person with significant control on 2020-03-10
dot icon11/03/2020
Director's details changed for Mr Alexander John Sullivan on 2020-03-11
dot icon11/03/2020
Director's details changed for Mr Andrew Paul Wilson on 2020-03-11
dot icon10/03/2020
Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Basement Flat, 3 Worcester Terrace Bristol Somerset BS83JW on 2020-03-10
dot icon13/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon05/11/2019
Change of details for Mr Alexander John Sullivan as a person with significant control on 2018-10-25
dot icon04/11/2019
Director's details changed for Mr Alexander John Sullivan on 2018-10-25
dot icon29/10/2019
Change of details for Mr Andrew Paul Wilson as a person with significant control on 2018-10-25
dot icon25/10/2019
Director's details changed for Mr Andrew Paul Wilson on 2018-10-25
dot icon29/10/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon24/10/2018
Director's details changed for Mr Alexander John Sullivan on 2018-09-24
dot icon24/10/2018
Director's details changed for Mr Andrew Paul Wilson on 2018-10-24
dot icon23/10/2018
Notification of Alexander John Sullivan as a person with significant control on 2017-04-06
dot icon23/10/2018
Notification of Andrew Paul Wilson as a person with significant control on 2017-04-06
dot icon23/10/2018
Cessation of Michael Louis George Wilson as a person with significant control on 2018-04-05
dot icon02/10/2018
Registered office address changed from 8B Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2018-10-02
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon18/04/2018
Notification of Michael Wilson as a person with significant control on 2017-04-05
dot icon04/04/2018
Cessation of Andrew Paul Wilson as a person with significant control on 2017-04-05
dot icon04/04/2018
Cessation of Alexander John Sullivan as a person with significant control on 2017-04-05
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon18/04/2017
Director's details changed for Mr Alexander John Sullivan on 2017-04-18
dot icon05/04/2017
Termination of appointment of Paul Wilson as a director on 2016-02-01
dot icon04/04/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon31/03/2017
Termination of appointment of William Fearnley-Whittingstall as a director on 2017-03-31
dot icon22/03/2017
Appointment of Mr William Fearnley-Whittingstall as a director on 2016-06-25
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-07-07
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/12/2016
Resolutions
dot icon06/12/2016
Sub-division of shares on 2016-07-07
dot icon04/12/2016
Change of share class name or designation
dot icon20/06/2016
Appointment of Mr Paul Wilson as a director on 2016-02-01
dot icon11/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mr Alexander John Sullivan on 2016-04-11
dot icon11/04/2016
Director's details changed for Mr Alexander John Sullivan on 2016-04-03
dot icon11/04/2016
Director's details changed for Mr Alexander John Sullivan on 2016-04-11
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon13/04/2015
Director's details changed for Mr Andrew Paul Wilson on 2015-04-01
dot icon27/03/2015
Registered office address changed from The Old Wheelwrights Ham Berkeley Gloucestershire GL13 9QH to 8B Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2015-03-27
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon11/02/2014
Statement of capital following an allotment of shares on 2013-04-06
dot icon05/02/2014
Statement of capital following an allotment of shares on 2013-04-06
dot icon05/02/2014
Statement of capital following an allotment of shares on 2013-04-05
dot icon05/02/2014
Registered office address changed from 2 Worcester Terrace Clifton Bristol BS8 3JW United Kingdom on 2014-02-05
dot icon05/02/2014
Director's details changed for Mr Andrew Paul Wilson on 2014-01-01
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-04-06
dot icon23/01/2014
Appointment of Mr Alexander John Sullivan as a director
dot icon04/04/2013
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.49K
-
0.00
-
-
2022
2
5.13K
-
0.00
-
-
2022
2
5.13K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.13K £Descended-86.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Wilson, Andrew Paul
Director
04/04/2013 - Present
17
Sullivan, Alexander John
Director
04/04/2013 - Present
16
Fearnley-Whittingstall, William
Director
25/06/2016 - 31/03/2017
1

Persons with Significant Control

7
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 CLIFTON MEDIA HOLDINGS LTD

CLIFTON MEDIA HOLDINGS LTD is an(a) Active company incorporated on 04/04/2013 with the registered office located at 44-45 The Butts, Chippenham SN15 3JS. There are currently 2 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 CLIFTON MEDIA HOLDINGS LTD?

toggle

CLIFTON MEDIA HOLDINGS LTD is currently Active. It was registered on 04/04/2013 .

Where is CLIFTON MEDIA HOLDINGS LTD located?

toggle

CLIFTON MEDIA HOLDINGS LTD is registered at 44-45 The Butts, Chippenham SN15 3JS.

What does CLIFTON MEDIA HOLDINGS LTD do?

toggle

CLIFTON MEDIA HOLDINGS LTD operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does CLIFTON MEDIA HOLDINGS LTD have?

toggle

CLIFTON MEDIA HOLDINGS LTD had 2 employees in 2022.

What is the latest filing for CLIFTON MEDIA HOLDINGS LTD?

toggle

The latest filing was on 08/01/2026: Director's details changed for Mr Alexander John Sullivan on 2026-01-08.