CLEAR VIEW CREATIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-28

View Document

28/11/2428 November 2024 Annual accounts for year ending 28 Nov 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-28

View Document

26/01/2426 January 2024 Change of details for Mr Robert Matthew Eastham as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Robert Matthew Eastham on 2024-01-26

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2022-11-28

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from 99 Western Road Lewes BN7 1RS England to Ground Floor 66 High Street Lewes BN7 1XG on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Mr Robert Matthew Eastham as a person with significant control on 2023-11-13

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW EASTHAM / 15/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW EASTHAM / 15/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW EASTHAM / 15/07/2019

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

21/03/1921 March 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW EASTHAM / 22/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW EASTHAM / 22/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

16/09/1716 September 2017 REGISTERED OFFICE CHANGED ON 16/09/2017 FROM 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE ENGLAND

View Document

29/08/1729 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW EASTHAM / 07/12/2015

View Document

08/12/158 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW EASTHAM / 07/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY LUCRAFT SECRETARIAL LIMITED

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/02/1319 February 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/12/1016 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 01/01/2010

View Document

16/12/1016 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 CORPORATE SECRETARY APPOINTED LUCRAFT SECRETARIAL LIMITED

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY 4215838 ASTUTE SECRETARIAL LIMITED

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW EASTHAM / 15/12/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM, 55 RUSSELL ROW, LEWES, EAST SUSSEX, BN7 2EE

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/12/0720 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 55 RUSSELL ROW, MALLING, LEWES, EAST SUSSEX BN7 2EE

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: CLAYMORE HOUSE, TAME VALLEY INDUSTRIAL ESTATE, WILNECOTE TAMWORTH, STAFFORDSHIRE B77 5DQ

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SIR ROBERT PEEL MILL, MILL LANE FAZELEY, TAMWORTH, STAFFORDSHIRE B78 3QD

View Document

01/11/041 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/07/0031 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: STUDIO 401 241 FERNDALE ROAD, LONDON, SW9 8BB

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 4 SLOANE STREET, LONDON, SW1X 9LA

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: C/O LINE ONE LIMITED ANKER COURT, BONEHILL ROAD, TAMWORTH, STAFFORDSHIRE B78 3HP

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company