CLOCKWORK MEDIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOCKWORK MEDIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133028

Incorporation date

01/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Livonia Street, London W1F 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1995)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon15/01/2025
Satisfaction of charge 3 in full
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon31/10/2024
Certificate of change of name
dot icon24/10/2024
Current accounting period extended from 2024-12-31 to 2025-04-30
dot icon24/10/2024
Appointment of Ms Sally Pacy as a director on 2024-10-23
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Cessation of Wpp Group (Uk) Ltd as a person with significant control on 2022-12-21
dot icon18/12/2023
Confirmation statement made on 2023-11-18 with updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Termination of appointment of Andrew Robertson Payne as a director on 2022-12-21
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Solvency Statement dated 21/12/22
dot icon22/12/2022
Statement by Directors
dot icon22/12/2022
Statement of capital on 2022-12-22
dot icon01/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Satisfaction of charge 2 in full
dot icon03/03/2021
Satisfaction of charge 031330280014 in full
dot icon03/03/2021
Satisfaction of charge 031330280016 in full
dot icon03/03/2021
Satisfaction of charge 031330280015 in full
dot icon03/03/2021
Satisfaction of charge 031330280013 in full
dot icon03/03/2021
Satisfaction of charge 11 in full
dot icon20/02/2021
Satisfaction of charge 031330280018 in full
dot icon13/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2019-11-18 with no updates
dot icon30/05/2019
Accounts for a small company made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon17/10/2018
Satisfaction of charge 031330280017 in full
dot icon25/06/2018
Accounts for a small company made up to 2017-12-31
dot icon22/12/2017
Registration of a charge
dot icon15/12/2017
Registration of charge 031330280018, created on 2017-12-07
dot icon12/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/06/2017
Registration of charge 031330280017, created on 2017-06-01
dot icon02/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Satisfaction of charge 4 in full
dot icon13/04/2015
Registration of charge 031330280015, created on 2015-03-27
dot icon13/04/2015
Registration of charge 031330280016, created on 2015-03-27
dot icon17/03/2015
Registration of charge 031330280014, created on 2015-03-12
dot icon09/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon03/12/2014
Registered office address changed from 10 Livonia Street London W1F 8AG United Kingdom to 14 Livonia Street London W1F 8AG on 2014-12-03
dot icon02/12/2014
Registered office address changed from 10 Livonia Street London W1F 8AF United Kingdom to 10 Livonia Street London W1F 8AG on 2014-12-02
dot icon12/09/2014
Accounts for a small company made up to 2013-12-31
dot icon07/03/2014
Registration of charge 031330280013
dot icon13/02/2014
Appointment of Andrew Robertson Payne as a director
dot icon12/02/2014
Termination of appointment of Paul Delaney as a director
dot icon11/02/2014
Termination of appointment of Paul Delaney as a director
dot icon11/02/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon24/01/2014
Appointment of Mr Andrew Robertson Payne as a director
dot icon05/11/2013
Accounts for a small company made up to 2012-12-31
dot icon29/08/2013
Satisfaction of charge 5 in full
dot icon29/08/2013
Satisfaction of charge 7 in full
dot icon29/08/2013
Satisfaction of charge 6 in full
dot icon29/08/2013
Satisfaction of charge 9 in full
dot icon29/08/2013
Satisfaction of charge 12 in full
dot icon29/08/2013
Satisfaction of charge 8 in full
dot icon29/08/2013
Satisfaction of charge 10 in full
dot icon30/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon22/01/2010
Registered office address changed from 14 Livonia Street London W1F 8AG on 2010-01-22
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 18/11/08; full list of members
dot icon19/11/2008
Appointment terminated director paul richardson
dot icon19/11/2008
Director appointed paul delaney
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Full accounts made up to 2006-12-31
dot icon04/01/2008
Return made up to 18/11/07; full list of members
dot icon11/09/2007
Particulars of mortgage/charge
dot icon28/12/2006
Return made up to 18/11/06; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon23/10/2006
Particulars of mortgage/charge
dot icon04/01/2006
Nc inc already adjusted 01/12/95
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon29/11/2005
Return made up to 18/11/05; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon09/12/2004
Return made up to 18/11/04; full list of members
dot icon29/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/01/2004
Return made up to 18/11/03; full list of members
dot icon05/11/2003
Particulars of mortgage/charge
dot icon02/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon26/11/2002
Return made up to 18/11/02; full list of members
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon07/12/2001
Return made up to 01/12/01; full list of members
dot icon29/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon03/05/2001
Particulars of mortgage/charge
dot icon31/03/2001
Particulars of mortgage/charge
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon27/12/2000
Return made up to 01/12/00; full list of members
dot icon13/09/2000
Accounts for a small company made up to 1999-12-31
dot icon06/04/2000
Particulars of mortgage/charge
dot icon26/01/2000
Return made up to 01/12/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/04/1999
Particulars of mortgage/charge
dot icon24/12/1998
Certificate of change of name
dot icon14/12/1998
Return made up to 01/12/98; full list of members
dot icon23/06/1998
Accounts for a small company made up to 1997-12-31
dot icon23/01/1998
Particulars of mortgage/charge
dot icon16/12/1997
Return made up to 01/12/97; full list of members
dot icon02/06/1997
Accounts for a small company made up to 1996-12-31
dot icon15/04/1997
New director appointed
dot icon19/03/1997
Return made up to 01/12/96; full list of members
dot icon26/01/1997
Secretary resigned
dot icon04/01/1997
Particulars of mortgage/charge
dot icon07/12/1995
Secretary resigned
dot icon01/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-24.43 % *

* during past year

Cash in Bank

£374,714.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.02M
-
0.00
495.87K
-
2022
3
620.50K
-
0.00
374.71K
-
2022
3
620.50K
-
0.00
374.71K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

620.50K £Descended-39.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

374.71K £Descended-24.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Andrew Robertson
Director
22/01/2014 - 21/12/2022
187
Delaney, Paul
Director
05/11/2008 - 29/08/2013
234
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/1995 - 01/12/1995
99600
Pacy, David John
Director
01/12/1995 - Present
31
Scher, Geraldine Margaret
Director
01/12/1995 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLOCKWORK MEDIA HOLDINGS LIMITED

CLOCKWORK MEDIA HOLDINGS LIMITED is an(a) Active company incorporated on 01/12/1995 with the registered office located at 14 Livonia Street, London W1F 8AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCKWORK MEDIA HOLDINGS LIMITED?

toggle

CLOCKWORK MEDIA HOLDINGS LIMITED is currently Active. It was registered on 01/12/1995 .

Where is CLOCKWORK MEDIA HOLDINGS LIMITED located?

toggle

CLOCKWORK MEDIA HOLDINGS LIMITED is registered at 14 Livonia Street, London W1F 8AG.

What does CLOCKWORK MEDIA HOLDINGS LIMITED do?

toggle

CLOCKWORK MEDIA HOLDINGS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does CLOCKWORK MEDIA HOLDINGS LIMITED have?

toggle

CLOCKWORK MEDIA HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for CLOCKWORK MEDIA HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.