CLONE MEDIA TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Appointment of Mr Simon Hersh as a director on 2025-07-11 |
29/07/2529 July 2025 New | Change of share class name or designation |
28/07/2528 July 2025 New | Notification of Company 0525 Limited as a person with significant control on 2025-07-11 |
28/07/2528 July 2025 New | Particulars of variation of rights attached to shares |
24/07/2524 July 2025 New | Memorandum and Articles of Association |
24/07/2524 July 2025 New | Resolutions |
23/07/2523 July 2025 New | Termination of appointment of Joel Alexander Dalton as a director on 2025-07-11 |
23/07/2523 July 2025 New | Cessation of Joel Alexander Dalton as a person with significant control on 2025-07-11 |
23/07/2523 July 2025 New | Cessation of Simon John Drury as a person with significant control on 2025-07-11 |
23/07/2523 July 2025 New | Statement of company's objects |
23/07/2523 July 2025 New | Appointment of Ms Nicky Perkins as a director on 2025-07-11 |
10/07/2510 July 2025 | Confirmation statement made on 2025-07-09 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-06-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-06-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CESSATION OF JOEL ALEXANDER DALTON AS A PSC |
02/12/192 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062796740001 |
23/09/1923 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/02/195 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
13/07/1813 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN DRURY |
12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL ALEXANDER DALTON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/12/1720 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / SIMON JOHN DRURY / 05/12/2016 |
12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DRURY / 05/12/2016 |
11/07/1711 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JOEL ALEXANDER DALTON / 09/06/2017 |
11/07/1711 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JOEL ALEXANDER DALTON / 09/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ALEXANDER DALTON / 09/06/2017 |
09/06/179 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ALEXANDER DALTON / 09/06/2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O HAINES WATTS CHARTERED ACCOUNTANTS 10 SARUM HILL BASINGSTOKE HAMPSHIRE RG21 8SR ENGLAND |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM C/O CLONE MEDIA TECHNOLOGY LIMITED 10A WINCHESTER STREET BASINGSTOKE HANTS RG21 7DY |
03/07/143 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ALEXANDER DALTON / 16/10/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR APPOINTED MR JOEL ALEXANDER DALTON |
12/03/1012 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
06/02/106 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JOEL DALTON |
04/02/104 February 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 100 |
01/02/101 February 2010 | APPOINTMENT TERMINATED, SECRETARY LYNNE WILLOUGHBY |
01/02/101 February 2010 | DIRECTOR APPOINTED MR JOEL ALEXANDER DALTON |
01/02/101 February 2010 | DIRECTOR APPOINTED MR SIMON JOHN DRURY |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 22 CHATSWORTH ROAD, CRESWELL NR WORKSOP NOTTS S80 4LH |
01/02/101 February 2010 | APPOINTMENT TERMINATED, DIRECTOR MELANIE TAYLOR |
27/06/0927 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
08/07/088 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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