CLARKE DESIGN & MEDIA LTD
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 24/10/2224 October 2022 | Application to strike the company off the register |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/02/2211 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 10/02/2110 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 05/03/205 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/02/1919 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/05/1824 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/01/1812 January 2018 | CESSATION OF SHIRLEY ANN CLARKE AS A PSC |
| 12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ANN CLARKE |
| 12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ANN CLARKE |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 09/02/179 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/01/165 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 04/01/154 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/01/138 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 05/01/125 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 06/01/116 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEAN CLARKE / 05/01/2010 |
| 06/01/106 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
| 08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/01/095 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
| 10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 07/01/087 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
| 31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 15/01/0715 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 23 EDINBURGH CRESCENT, KIRTON BOSTON LINCOLNSHIRE PE20 1JT |
| 22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 12/01/0612 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
| 18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 29/01/0529 January 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
| 19/01/0519 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
| 27/05/0427 May 2004 | COMPANY NAME CHANGED PIXEL PUBLICATIONS UK LIMITED CERTIFICATE ISSUED ON 27/05/04 |
| 13/01/0413 January 2004 | DIRECTOR RESIGNED |
| 13/01/0413 January 2004 | NEW SECRETARY APPOINTED |
| 13/01/0413 January 2004 | SECRETARY RESIGNED |
| 13/01/0413 January 2004 | NEW DIRECTOR APPOINTED |
| 05/01/045 January 2004 | 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