UKBizDB.co.uk

CLEARCAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clearcast Limited. The company was founded 17 years ago and was given the registration number 06290241. The firm's registered office is in LONDON. You can find them at 4 Roger Street, 2nd Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLEARCAST LIMITED
Company Number:06290241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Roger Street, 2nd Floor, London, WC1N 2JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary23 June 2021Active
Itv, 200 Gray's Inn Road, London, United Kingdom, WC1N 8HF

Director15 April 2019Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, United Kingdom, TW7 5QD

Director01 January 2008Active
200, Gray's Inn Road, London, England, WC1X 8XZ

Director20 January 2016Active
124, Horseferry Road, London, England, SW1P 2TX

Director10 August 2020Active
British Sky Broadcasting 2nd Floor, 123 Buckingham Palace Road, London, SW1W 9SL

Director16 February 2011Active
124, Horseferry Road, London, England, SW1P 2TX

Director01 December 2018Active
Sky Central, Grant Way, Isleworth, England, TW7 5QD

Director01 October 2017Active
Dutch House 31 Ridgeway, Hutton Mount, Brentwood, CM13 2LL

Director01 January 2008Active
4 Roger Street, 2nd Floor, London, WC1N 2JX

Secretary01 October 2020Active
Clearcast Ltd, 4 Roger Street, London, England, WC1N 2JX

Secretary01 January 2015Active
Goodman Derrick Llp, 6th Floor 90 Fetter Lane, London, EC4A 1PT

Corporate Secretary01 January 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary12 December 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary22 June 2007Active
The Northern Shell Building, 10 Lower Thames Street, London, EC3R 6EN

Director16 October 2013Active
48 Bakers Way, Capel, Dorking Capel, RH5 5JS

Director01 January 2008Active
84 Silver Crescent, Chiswick, London, W4 5SE

Director01 January 2008Active
Yorkshire Television Limited, Television House, 104 Kirkstall Road, Leeds, United Kingdom, LS3 1JS

Director23 October 2007Active
89 Ingrave Road, Brentwood, CM15 8BA

Director01 January 2008Active
4, Roger Street, 2nd Floor, London, United Kingdom, WC1N 2JX

Director01 January 2010Active
Flat 12 1 Trade Tower, Coral Row, London, SW11 3UF

Director01 January 2008Active
200, Grays Inn Road, London, WC1N 8HF

Director30 April 2012Active
38, Belmont Road, Bushey, WD23 2JP

Director25 February 2011Active
16, Great Marlborough Street, London, W1F 7HS

Director18 March 2011Active
200, Gray's Inn Road, London, WC1N 8HF

Director15 May 2013Active
71, Brooklands Avenue, Sidcup, DA15 7PF

Director14 April 2011Active
Channel Four, 124 Horseferry Road, London, SW1P 2TX

Director19 September 2012Active
St Cyrus, Trout Rise, Loudwater, WD3 4JS

Director01 September 2010Active
5 Tilsworth Road, Beaconsfield, HP9 1TR

Director01 January 2008Active
The Spinney, Kingfisher Lure, Loudwater, Chorleywood, United Kingdom, WD3 4ET

Director01 October 2010Active
10, Lower Thames Street, London, EC3R 6EN

Director18 April 2011Active
53k, Lancaster Gate, London, W2 3NA

Director24 June 2009Active
16, Great Marlborough Street, London, W1F 7HS

Director17 July 2013Active
4, Roger Street, 2nd Floor, London, WC1N 2JX

Director12 July 2010Active
The Northern Shell Building, 10 Lower Thames Street, London, EC3R 6EN

Director18 April 2011Active

People with Significant Control

Sky Uk Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:Osterley Campus, Grant Way, Isleworth, England, TW7 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.