CLOCKTOWER CREATIVE LIMITED

Register to unlock more data on OkredoRegister

CLOCKTOWER CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03493341

Incorporation date

15/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Borough Road, Altrincham, Cheshire WA15 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon14/07/2025
Confirmation statement made on 2025-06-06 with updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon01/08/2022
Confirmation statement made on 2022-06-06 with updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2021
Confirmation statement made on 2021-06-06 with updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Director's details changed for Mrs Kirsty Vincent on 2021-02-24
dot icon25/02/2021
Secretary's details changed for Mr Allen Vincent on 2021-02-24
dot icon25/02/2021
Change of details for Mr Allen Owen Vincent as a person with significant control on 2021-02-24
dot icon25/02/2021
Change of details for Mrs Kirsty Vincent as a person with significant control on 2021-02-24
dot icon25/02/2021
Director's details changed for Mr Allen Owen Vincent on 2021-02-24
dot icon25/02/2021
Registered office address changed from Lune Cottage 22a Cannon Street Eccles Manchester Greater Manchester M30 0FT England to 78 Borough Road Altrincham Cheshire WA15 9EJ on 2021-02-25
dot icon15/02/2021
Registered office address changed from The Old Chapel Manchester Road Carrington Manchester M31 4BL to Lune Cottage 22a Cannon Street Eccles Manchester Greater Manchester M30 0FT on 2021-02-15
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon03/01/2017
Appointment of Mrs Kirsty Vincent as a director on 2017-01-01
dot icon07/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Appointment of Mr Allen Vincent as a secretary on 2016-06-02
dot icon03/06/2016
Termination of appointment of Beverley Halliwell as a director on 2016-06-02
dot icon03/06/2016
Termination of appointment of Stephen Gary Halliwell as a secretary on 2016-06-02
dot icon03/06/2016
Termination of appointment of Stephen Gary Halliwell as a director on 2016-06-02
dot icon02/06/2016
Appointment of Mr Allen Owen Vincent as a director on 2016-06-01
dot icon14/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon25/10/2013
Satisfaction of charge 1 in full
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon10/01/2011
Secretary's details changed for Stephen Gary Halliwell on 2011-01-09
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon19/01/2010
Director's details changed for Beverley Halliwell on 2010-01-09
dot icon19/01/2010
Director's details changed for Stephen Gary Halliwell on 2010-01-09
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Registered office changed on 04/02/2009 from st. Martins studios greenbank road sale cheshire M33 5PL
dot icon09/01/2009
Return made up to 09/01/09; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 09/01/07; full list of members
dot icon10/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 09/01/06; full list of members
dot icon27/02/2006
Secretary's particulars changed;director's particulars changed
dot icon27/02/2006
Director's particulars changed
dot icon03/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 09/01/05; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 09/01/04; full list of members
dot icon10/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 09/01/03; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 09/01/02; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-12-31
dot icon15/01/2001
Return made up to 09/01/01; full list of members
dot icon23/05/2000
Registered office changed on 23/05/00 from: st martins studio greenbank road ashton on mersey sale M33 5PL
dot icon23/05/2000
Accounts for a small company made up to 1999-12-31
dot icon01/02/2000
Return made up to 15/01/00; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1998-12-31
dot icon17/09/1999
Particulars of mortgage/charge
dot icon07/09/1999
New secretary appointed;new director appointed
dot icon07/09/1999
New director appointed
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon03/09/1999
Particulars of mortgage/charge
dot icon14/01/1999
Return made up to 15/01/99; full list of members
dot icon30/10/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon06/03/1998
Secretary resigned
dot icon25/02/1998
New secretary appointed
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.80K
-
0.00
-
-
2022
0
6.20K
-
0.00
-
-
2022
0
6.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.20K £Descended-8.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kirsty Vincent
Director
01/01/2017 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/01/1998 - 14/01/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/01/1998 - 14/01/1998
67500
Mr Allen Owen Vincent
Director
01/06/2016 - Present
-
Fawkes, Margaret Joy
Director
14/01/1998 - 31/08/1999
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOCKTOWER CREATIVE LIMITED

CLOCKTOWER CREATIVE LIMITED is an(a) Active company incorporated on 15/01/1998 with the registered office located at 78 Borough Road, Altrincham, Cheshire WA15 9EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCKTOWER CREATIVE LIMITED?

toggle

CLOCKTOWER CREATIVE LIMITED is currently Active. It was registered on 15/01/1998 .

Where is CLOCKTOWER CREATIVE LIMITED located?

toggle

CLOCKTOWER CREATIVE LIMITED is registered at 78 Borough Road, Altrincham, Cheshire WA15 9EJ.

What does CLOCKTOWER CREATIVE LIMITED do?

toggle

CLOCKTOWER CREATIVE LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for CLOCKTOWER CREATIVE LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-06-06 with updates.