UKBizDB.co.uk

CLEVER INFOMEDIA LIMITED

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

This company is commonly known as Clever Infomedia Limited. The company was founded 4 years ago and was given the registration number 12378161. The firm's registered office is in POTTERS BAR. You can find them at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire. This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:CLEVER INFOMEDIA LIMITED
Company Number:12378161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities
  • 62090 - Other information technology service activities
  • 77400 - Leasing of intellectual property and similar products, except copyright works
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom, EN6 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Unicorn House, Station Close, Potters Bar, England, EN6 1TL

Director27 December 2019Active
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director27 December 2019Active
10th Floor, Badaro- Ibrahim Medawar Street, Badaro Center, Lebanon,

Corporate Director27 December 2019Active

People with Significant Control

Mr Robert Antoine Hammond
Notified on:27 December 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:2nd Floor, Unicorn House, Station Close, Potters Bar, England, EN6 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Giscard Youssef Mehri
Notified on:27 December 2019
Status:Active
Date of birth:October 1981
Nationality:Lebanese
Country of residence:United Kingdom
Address:2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Taxal Holding S.A.L.
Notified on:27 December 2019
Status:Active
Country of residence:Lebanon
Address:10th Floor, C/O Lawyer Georges Ragheb Haddad Office, Badaro Center, Lebanon,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Antoine Hammond
Notified on:27 December 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2021-06-03Accounts

Change account reference date company previous extended.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Officers

Termination director company with name termination date.

Download
2020-12-27Officers

Termination director company with name termination date.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Officers

Change corporate director company with change date.

Download
2020-02-20Officers

Appoint corporate director company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Capital

Capital allotment shares.

Download
2020-02-20Address

Change registered office address company with date old address new address.

Download
2019-12-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.