CLINICAL PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

CLINICAL PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03599479

Incorporation date

17/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Morris & Shah Ltd, Office 10,, 76, Lincoln Road ,, High Wycombe HP12 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1998)
dot icon16/03/2026
Secretary's details changed for Stephen Smeade on 2025-03-16
dot icon16/03/2026
Director's details changed for Stephen Smeade on 2025-03-16
dot icon17/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/10/2025
Change of details for Mr Daniel Langsman as a person with significant control on 2025-10-29
dot icon29/10/2025
Secretary's details changed for Stephen Smeade on 2025-10-29
dot icon29/10/2025
Change of details for Mr Stephen Meade as a person with significant control on 2025-10-29
dot icon29/10/2025
Director's details changed for Mr Daniel Langsman on 2025-10-29
dot icon29/10/2025
Director's details changed for Stephen Smeade on 2025-10-29
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon13/05/2020
Registered office address changed from Lower Ground Floor 28a York Street London W1U 6QA to C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road , High Wycombe HP12 3RH on 2020-05-13
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/09/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon07/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon19/08/2010
Director's details changed for Stephen Smeade on 2010-01-01
dot icon19/08/2010
Director's details changed for Daniel Langsman on 2010-01-01
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 17/07/09; full list of members
dot icon02/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 17/07/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/10/2007
Registered office changed on 19/10/07 from: 31 paddington street london W1M 3RG
dot icon20/08/2007
Return made up to 17/07/07; no change of members
dot icon27/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/08/2006
Return made up to 17/07/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon04/11/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon31/08/2005
Return made up to 17/07/05; full list of members
dot icon25/11/2004
Return made up to 17/07/04; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/10/2003
Return made up to 17/07/03; full list of members
dot icon06/03/2003
Total exemption full accounts made up to 2001-12-31
dot icon17/12/2002
Total exemption full accounts made up to 2000-12-31
dot icon17/09/2002
Return made up to 17/07/02; full list of members
dot icon20/11/2001
Return made up to 17/07/01; full list of members
dot icon14/07/2000
Return made up to 17/07/00; full list of members
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon12/11/1999
New secretary appointed
dot icon12/11/1999
Return made up to 31/08/99; full list of members
dot icon12/11/1999
Registered office changed on 12/11/99 from: odsey house odsey hertfordshire SG7 6SD
dot icon12/11/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon12/11/1999
Director's particulars changed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
Registered office changed on 10/08/98 from: 152 city road london EC1V 2NX
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Secretary resigned
dot icon21/07/1998
New director appointed
dot icon17/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-35.38 % *

* during past year

Cash in Bank

£18,795.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
78.00
-
0.00
29.08K
-
2022
-
993.00
-
0.00
18.80K
-
2022
-
993.00
-
0.00
18.80K
-

Employees

2022

Employees

-

Net Assets(GBP)

993.00 £Ascended1.17K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.80K £Descended-35.38 % *

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
Langsman, Daniel
Director
17/07/1998 - Present
2
Smeade, Stephen
Secretary
17/07/1998 - Present
-
Smeade, Stephen
Director
17/07/1998 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINICAL PRODUCTIONS LTD

CLINICAL PRODUCTIONS LTD is an(a) Active company incorporated on 17/07/1998 with the registered office located at C/O Morris & Shah Ltd, Office 10,, 76, Lincoln Road ,, High Wycombe HP12 3RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL PRODUCTIONS LTD?

toggle

CLINICAL PRODUCTIONS LTD is currently Active. It was registered on 17/07/1998 .

Where is CLINICAL PRODUCTIONS LTD located?

toggle

CLINICAL PRODUCTIONS LTD is registered at C/O Morris & Shah Ltd, Office 10,, 76, Lincoln Road ,, High Wycombe HP12 3RH.

What does CLINICAL PRODUCTIONS LTD do?

toggle

CLINICAL PRODUCTIONS LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CLINICAL PRODUCTIONS LTD?

toggle

The latest filing was on 16/03/2026: Secretary's details changed for Stephen Smeade on 2025-03-16.