Chelmsford
Essex
CM2 6DX
Secretary Name | Mr Christopher Michael Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1996(same day as company formation) |
Role | Electronic Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookhurst Close Chelmsford Essex CM2 6DX |
Director Name | Mrs Carol Ann Wilson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Brookhurst Close Brookhurst Close Chelmsford CM2 6DX |
Director Name | Paul Martin Main |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 The Street Little Waltham Chelmsford CM3 3NT |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.clearview-communications.com/ |
---|---|
Telephone | 01245 214104 |
Telephone region | Chelmsford |
Registered Address | 33 Robjohns Road Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 7 other UK companies use this postal address |
25k at £1 | Christopher Michael Wilson 50.00% Ordinary |
---|---|
25k at £1 | Paul Martin Main 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,804,602 |
Cash | £1,167,251 |
Current Liabilities | £825,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
20 December 2023 | Confirmation statement made on 20 December 2023 with updates (6 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
6 January 2023 | Confirmation statement made on 20 December 2022 with updates (6 pages) |
4 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 December 2021 | Termination of appointment of Paul Martin Main as a director on 15 December 2021 (1 page) |
20 December 2021 | Cessation of Paul Martin Main as a person with significant control on 15 December 2021 (1 page) |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates (6 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
29 July 2021 | Notification of Clearview Communications Holdings Ltd as a person with significant control on 24 March 2021 (2 pages) |
6 April 2021 | Notification of Christopher Michael Wilson as a person with significant control on 4 March 2021 (2 pages) |
1 April 2021 | Notification of Paul Martin Main as a person with significant control on 4 March 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 4 March 2021 with updates (6 pages) |
24 March 2021 | Cessation of Christopher Michael Wilson as a person with significant control on 4 March 2021 (1 page) |
24 March 2021 | Cessation of Paul Martin Main as a person with significant control on 4 March 2021 (1 page) |
18 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 April 2020 | Statement of capital following an allotment of shares on 17 April 2020
|
23 April 2020 | Statement of capital following an allotment of shares on 17 April 2020
|
22 April 2020 | Statement of capital following an allotment of shares on 17 April 2020
|
28 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
26 January 2017 | Appointment of Mrs Carol Ann Wilson as a director on 14 October 2016 (2 pages) |
26 January 2017 | Appointment of Mrs Carol Ann Wilson as a director on 14 October 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Director's details changed for Paul Martin Main on 30 March 2011 (2 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Director's details changed for Paul Martin Main on 30 March 2011 (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 January 2010 | Director's details changed for Christopher Michael Wilson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Christopher Michael Wilson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Paul Martin Main on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Paul Martin Main on 22 January 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
9 December 2005 | Ad 08/11/05--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
9 December 2005 | Ad 08/11/05--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
28 November 2005 | Nc inc already adjusted 08/11/05 (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
28 November 2005 | Nc inc already adjusted 08/11/05 (1 page) |
16 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
3 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
3 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
18 March 2004 | Nc inc already adjusted 01/01/04 (1 page) |
18 March 2004 | Nc inc already adjusted 01/01/04 (1 page) |
18 March 2004 | Resolutions
|
5 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
10 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: the amt industrial centre writtle road chelmsford essex CM2 0BN (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: the amt industrial centre writtle road chelmsford essex CM2 0BN (1 page) |
28 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 January 2000 | Return made up to 16/01/00; full list of members
|
29 January 2000 | Return made up to 16/01/00; full list of members
|
7 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 January 1999 | Return made up to 16/01/99; full list of members
|
28 January 1999 | Return made up to 16/01/99; full list of members
|
10 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 February 1997 | Ad 31/12/96--------- £ si 98@1 (2 pages) |
11 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
11 February 1997 | Ad 31/12/96--------- £ si 98@1 (2 pages) |
31 January 1997 | Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1997 | Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1996 | Accounting reference date notified as 31/12 (1 page) |
10 October 1996 | Accounting reference date notified as 31/12 (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 91 colyers reach chelmsford CM2 6RW (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 91 colyers reach chelmsford CM2 6RW (1 page) |
22 January 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 January 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 January 1996 | Incorporation (17 pages) |
16 January 1996 | Incorporation (17 pages) |