CLIVE MEDIA LIMITED

Register to unlock more data on OkredoRegister

CLIVE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04968990

Incorporation date

19/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon04/12/2025
Confirmation statement made on 2025-11-12 with updates
dot icon13/11/2025
Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Suite a, 1st Floor Unit1 Eurogate Business Park Ashford Kent TN24 8XW on 2025-11-13
dot icon09/09/2025
Registered office address changed from C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09
dot icon07/08/2025
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07
dot icon17/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-11-12 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/02/2023
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08
dot icon28/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-11-12 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon30/11/2018
Change of details for Tristan Bray as a person with significant control on 2018-02-01
dot icon30/11/2018
Cessation of Saffron Tamar Esther Bray as a person with significant control on 2018-02-01
dot icon01/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/03/2018
Termination of appointment of Saffron Tamar Esther Bray as a secretary on 2018-02-01
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/12/2015
Director's details changed for Tristan Bray on 2015-12-24
dot icon24/12/2015
Secretary's details changed for Saffron Tamar Esther Bray on 2015-12-24
dot icon23/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/02/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon06/02/2015
Registered office address changed from 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 2015-02-06
dot icon08/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/05/2013
Appointment of Saffron Tamar Esther Bray as a secretary
dot icon14/05/2013
Termination of appointment of Jamie Madill as a secretary
dot icon30/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon13/12/2010
Director's details changed for Tristan Bray on 2010-10-23
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon01/12/2009
Director's details changed for Tristan Bray on 2009-10-01
dot icon20/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/11/2008
Return made up to 19/11/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 19/11/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/12/2006
Return made up to 19/11/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/01/2006
Return made up to 19/11/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
Director resigned
dot icon08/07/2005
New secretary appointed
dot icon19/01/2005
Return made up to 19/11/04; full list of members
dot icon13/01/2005
Registered office changed on 13/01/05 from: 2 rossmore road marylebone london NW1 6NJ
dot icon17/06/2004
Ad 20/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon04/06/2004
Registered office changed on 04/06/04 from: 134 percival rd enfield EN1 1QU
dot icon04/12/2003
Resolutions
dot icon20/11/2003
Secretary resigned
dot icon20/11/2003
New secretary appointed
dot icon19/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-22.33 % *

* during past year

Cash in Bank

£84,464.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
165.11K
-
0.00
108.75K
-
2022
4
153.61K
-
0.00
84.46K
-
2022
4
153.61K
-
0.00
84.46K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

153.61K £Descended-6.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.46K £Descended-22.33 % *

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
Bray, Tristan
Director
19/11/2003 - 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 CLIVE MEDIA LIMITED

CLIVE MEDIA LIMITED is an(a) Active company incorporated on 19/11/2003 with the registered office located at Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XW. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIVE MEDIA LIMITED?

toggle

CLIVE MEDIA LIMITED is currently Active. It was registered on 19/11/2003 .

Where is CLIVE MEDIA LIMITED located?

toggle

CLIVE MEDIA LIMITED is registered at Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XW.

What does CLIVE MEDIA LIMITED do?

toggle

CLIVE MEDIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLIVE MEDIA LIMITED have?

toggle

CLIVE MEDIA LIMITED had 4 employees in 2022.

What is the latest filing for CLIVE MEDIA LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-12 with updates.