UKBizDB.co.uk

CLEARWATER IMAGES LIMITED

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

This company is commonly known as Clearwater Images Limited. The company was founded 30 years ago and was given the registration number 02898769. The firm's registered office is in GREAT CHESTERFORD. You can find them at 9 Great Chesterford Court, London Road, Great Chesterford, Essex. This company's SIC code is 59112 - Video production activities.

Company Information

Name:CLEARWATER IMAGES LIMITED
Company Number:02898769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 59113 - Television programme production activities
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, The Oast, Pullens Farm Lamberhurst Road, Horsmonden, England, TN12 8ED

Director15 February 1994Active
6, The Oast, Pullens Farm Lamberhurst Road, Horsmonden, England, TN12 8ED

Director16 November 2012Active
The Manor House, Normandy Common Lane, Normandy, Guildford, United Kingdom, GU3 2AP

Director20 June 1997Active
Hadleigh Moffats Lane, Brookmans Park, AL9 7RU

Secretary15 February 1994Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Nominee Secretary15 February 1994Active
70 Wayside Avenue, Bushey, Watford, WD2 3SQ

Director01 September 1996Active
Hadleigh Moffats Lane, Brookmans Park, AL9 7RU

Director15 February 1994Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Nominee Director15 February 1994Active
29 The Avenue, London, N10 2QE

Director28 September 1994Active
Devon House, 171-177 Great Portland Street, London, N10 2QE

Director15 February 1994Active
Medlars, Church Lane, Seaton, Oakham, LE15 9HR

Director25 June 1996Active

People with Significant Control

Mrs Sarah Angela Heaton Dacre
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:6 The Oast, Pullens Farm, Horsmonden, England, TN12 8ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Officers

Termination secretary company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Change person director company with change date.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Officers

Change person director company with change date.

Download
2014-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.