CLEVER DUCK MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

28/01/2528 January 2025 Registered office address changed from Epsom 23 Centrix@Keys Keys Park Road Cannock WS12 2HA England to Unit 1.14 Cannock Chase Enterprise Centre Walkers Rise, Rugeley Road Cannock WS12 0QU on 2025-01-28

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/07/2322 July 2023 Director's details changed for Svetlana Vassilieva-Thompson on 2023-07-22

View Document

22/07/2322 July 2023 Change of details for Mrs Svetlana Thompson as a person with significant control on 2023-07-22

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

22/07/2322 July 2023 Director's details changed for Svetlana Thompson on 2023-07-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Notification of Svetlana Thompson as a person with significant control on 2022-04-07

View Document

05/12/225 December 2022 Director's details changed for Mr Colin Thompson on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Svetlana Thompson on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from Newmarket 20 Centrix @ Keys Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA to Epsom 23 Centrix@Keys Keys Park Road Cannock WS12 2HA on 2022-12-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM NEWMARKET 20 - CETRIX@KEYS KEYS BUSINESS VILLAGE, KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2HA ENGLAND

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM SUITE 105 PARK PLAZA POINT SOUTH HAYES WAY CANNOCK WS12 2DB

View Document

06/05/146 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVETLANA THOMPSON / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMPSON / 01/10/2009

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SVETLANA VASSILIEVA THOMPSON / 01/10/2009

View Document

06/04/096 April 2009 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