CLEARVIEW MEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1622 July 2016

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA CASTRO

View Document

28/12/1528 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

28/12/1528 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL ANITA VAN KEMPEN / 01/01/2011

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ANDREW ROBERT LANE

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED VIRGINIA MARIA CASTRO

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM
STABLE COTTAGE
CASTLE HILL
ROTHERFIELD
EAST SUSSEX
TN6 3RR

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WHELAN

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY CAROL VAN KEMPEN

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSDEN

View Document

14/01/1514 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1514 January 2015 COMPANY NAME CHANGED JUNEVALLEY LIMITED
CERTIFICATE ISSUED ON 14/01/15

View Document

09/01/159 January 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/12/135 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 CHANGE OF NAME 14/08/2013

View Document

19/08/1319 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/11/1216 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MARSDEN / 01/01/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/01/125 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/12/1028 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/12/102 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MARSDEN / 16/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL VAN KEMPEN / 16/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP WHELAN / 16/10/2009

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL VAN KEMPEN / 01/07/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 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