CLX EUROPE MEDIA SOLUTION LTD

Register to unlock more data on OkredoRegister

CLX EUROPE MEDIA SOLUTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02238412

Incorporation date

31/03/1988

Size

Small

Contacts

Registered address

Registered address

Unit 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex TW3 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1988)
dot icon10/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon01/12/2023
Accounts for a small company made up to 2023-03-31
dot icon17/03/2023
Accounts for a small company made up to 2022-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon13/04/2022
Appointment of Miss Baljit Phull as a director on 2022-03-30
dot icon13/04/2022
Termination of appointment of Anjan Malik as a director on 2022-03-30
dot icon28/03/2022
Accounts for a small company made up to 2021-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/09/2020
Accounts for a small company made up to 2020-03-31
dot icon31/03/2020
Termination of appointment of Baljit Phull as a director on 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/11/2019
Accounts for a small company made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/07/2018
Accounts for a small company made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Notification of Clx Europe Media Solution Gmbh as a person with significant control on 2017-12-05
dot icon04/01/2018
Cessation of Anjan Malik as a person with significant control on 2017-12-05
dot icon02/06/2017
Accounts for a small company made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/08/2016
Full accounts made up to 2016-03-31
dot icon21/07/2016
Previous accounting period shortened from 2016-12-31 to 2016-03-31
dot icon17/05/2016
Accounts for a small company made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Accounts for a small company made up to 2014-12-31
dot icon23/06/2015
Registered office address changed from 3rd Floor 12-14 Berry Street London EC1V 0AU to Unit 4 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS on 2015-06-23
dot icon22/06/2015
Termination of appointment of Roberto Antoniotti as a director on 2015-06-01
dot icon22/06/2015
Termination of appointment of Mirko Mario Scolari as a director on 2015-06-01
dot icon22/06/2015
Termination of appointment of Sharon Mchallum as a director on 2015-06-01
dot icon22/06/2015
Appointment of Mrs Maria Anne Rands as a secretary on 2015-06-01
dot icon22/06/2015
Appointment of Miss Baljit Phull as a director on 2015-06-01
dot icon22/06/2015
Appointment of Mr Anjan Malik as a director on 2015-06-01
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/07/2014
Appointment of Mr Mirko Mario Scolari as a director on 2014-05-01
dot icon14/04/2014
Accounts for a small company made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/01/2014
Appointment of Mr Roberto Antoniotti as a director
dot icon23/01/2014
Termination of appointment of Marco Colombo as a director
dot icon27/03/2013
Accounts for a small company made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/11/2012
Termination of appointment of Klaus-Peter Beckmann as a director
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/01/2012
Director's details changed for Mr Klaus-Peter Beckmann on 2011-03-01
dot icon27/11/2011
Appointment of Mrs Sharon Mchallum as a director
dot icon28/07/2011
Appointment of Mr Marco Colombo as a director
dot icon28/07/2011
Termination of appointment of Stefano Ferrari as a director
dot icon05/04/2011
Accounts for a small company made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2011
Termination of appointment of Giorgio Zacco as a secretary
dot icon06/10/2010
Certificate of change of name
dot icon06/10/2010
Change of name notice
dot icon05/07/2010
Accounts for a small company made up to 2009-12-31
dot icon21/04/2010
Registered office address changed from , 12-14 3Rd Floor, Berry Street, London, EC1V 0AU on 2010-04-21
dot icon01/03/2010
Appointment of Mr Giorgio Zacco as a secretary
dot icon01/03/2010
Appointment of Mr Stefano Ferrari as a director
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Klaus-Peter Beckmann on 2009-12-31
dot icon14/09/2009
Appointment terminated director franco lucillini
dot icon14/09/2009
Appointment terminated secretary massimo bagni
dot icon19/05/2009
Registered office changed on 19/05/2009 from, 95 southwark street, 1ST floor, london, SE1 0HX
dot icon08/04/2009
Accounts for a small company made up to 2008-12-31
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon09/07/2008
Accounts for a small company made up to 2007-12-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon21/09/2007
Accounts for a small company made up to 2006-12-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon11/08/2006
Accounts for a small company made up to 2005-12-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon29/09/2005
Accounts for a small company made up to 2004-12-31
dot icon30/12/2004
Return made up to 31/12/04; full list of members
dot icon14/09/2004
Accounts for a small company made up to 2003-12-31
dot icon24/05/2004
Registered office changed on 24/05/04 from: 6 saint pancras way, london, NW1 0QG
dot icon13/04/2004
Particulars of mortgage/charge
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon29/08/2003
Accounts for a small company made up to 2002-12-31
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon13/08/2002
Accounts for a small company made up to 2001-12-31
dot icon24/04/2002
Auditor's resignation
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon30/01/2001
Accounts for a small company made up to 1999-12-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/02/2000
Return made up to 31/12/99; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1998-12-31
dot icon25/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/02/1998
Accounts for a small company made up to 1996-12-31
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon16/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon11/08/1996
Accounts for a small company made up to 1995-12-31
dot icon07/03/1996
Registered office changed on 07/03/96 from: 58 taybridge road, london, SW11 5PT
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon22/05/1995
Registered office changed on 22/05/95 from: wace house, shepherdess walk, london, N1 7LH
dot icon22/05/1995
Director resigned;new director appointed
dot icon22/05/1995
Director resigned
dot icon22/05/1995
Secretary resigned;new secretary appointed
dot icon16/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/05/1995
Full accounts made up to 1994-12-31
dot icon05/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Director resigned;new director appointed
dot icon02/12/1994
Secretary resigned;new secretary appointed
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon12/10/1993
Director resigned
dot icon06/07/1993
Director's particulars changed
dot icon16/06/1993
Director's particulars changed
dot icon10/02/1993
New director appointed
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Full accounts made up to 1990-12-31
dot icon30/03/1992
Return made up to 31/12/91; no change of members
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon20/02/1992
Director resigned
dot icon01/11/1991
Return made up to 31/12/90; full list of members
dot icon30/10/1991
New director appointed
dot icon20/06/1991
Return made up to 31/03/90; full list of members
dot icon15/06/1991
Secretary resigned;new secretary appointed
dot icon15/06/1991
New director appointed
dot icon15/06/1991
New director appointed
dot icon11/06/1991
Director resigned
dot icon03/06/1991
Registered office changed on 03/06/91 from: 6-10 market road, london, N7 9PW
dot icon01/05/1991
Full accounts made up to 1989-09-30
dot icon26/09/1990
Accounting reference date extended from 30/09 to 31/12
dot icon18/05/1990
Return made up to 31/12/89; full list of members
dot icon15/05/1990
Director resigned
dot icon19/04/1990
Registered office changed on 19/04/90 from: 25-27 farringdon road, london, EC1M 3HB
dot icon05/10/1989
Registered office changed on 05/10/89 from: inveresk house, 1 aldwych, london, WC2R ohf
dot icon28/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon11/08/1988
Resolutions
dot icon12/07/1988
Particulars of mortgage/charge
dot icon21/06/1988
Certificate of change of name
dot icon13/06/1988
£ nc 100/100000
dot icon13/05/1988
Resolutions
dot icon11/05/1988
Director resigned;new director appointed
dot icon11/05/1988
Accounting reference date shortened from 99/99 to 31/12
dot icon31/03/1988
Miscellaneous
dot icon31/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+8.25 % *

* during past year

Cash in Bank

£1,087,955.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
889.17K
-
0.00
710.01K
-
2022
9
1.09M
-
0.00
1.01M
-
2023
9
1.09M
-
0.00
1.09M
-
2023
9
1.09M
-
0.00
1.09M
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended0.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09M £Ascended8.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anjan Malik
Director
01/06/2015 - 30/03/2022
8
Phull, Baljit
Director
30/03/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLX EUROPE MEDIA SOLUTION LTD

CLX EUROPE MEDIA SOLUTION LTD is an(a) Active company incorporated on 31/03/1988 with the registered office located at Unit 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex TW3 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CLX EUROPE MEDIA SOLUTION LTD?

toggle

CLX EUROPE MEDIA SOLUTION LTD is currently Active. It was registered on 31/03/1988 .

Where is CLX EUROPE MEDIA SOLUTION LTD located?

toggle

CLX EUROPE MEDIA SOLUTION LTD is registered at Unit 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex TW3 1JS.

What does CLX EUROPE MEDIA SOLUTION LTD do?

toggle

CLX EUROPE MEDIA SOLUTION LTD operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

How many employees does CLX EUROPE MEDIA SOLUTION LTD have?

toggle

CLX EUROPE MEDIA SOLUTION LTD had 9 employees in 2023.

What is the latest filing for CLX EUROPE MEDIA SOLUTION LTD?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-31 with no updates.