UKBizDB.co.uk

CLIVE HOLMES LIMITED

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

This company is commonly known as Clive Holmes Limited. The company was founded 51 years ago and was given the registration number 01109337. The firm's registered office is in CHRISTCHURCH. You can find them at The Island, 41 Mill Road, Christchurch, Dorset. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CLIVE HOLMES LIMITED
Company Number:01109337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1973
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Island, 41 Mill Road, Christchurch, Dorset, England, BH23 2JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Island, 41 Mill Road, Christchurch, England, BH23 2JY

Secretary12 December 2017Active
The Island, 41 Mill Road, Christchurch, England, BH23 2JY

Secretary12 December 2017Active
The Island, 41 Mill Road, Christchurch, England, BH23 2JY

Director02 August 2004Active
The Island, 41 Mill Road, Christchurch, England, BH23 2JY

Director01 June 1994Active
21 Downton Lane, Downton, Lymington, SO41 0LG

Secretary-Active
36 Mount Pleasant Drive, Bournemouth, BH8 9JN

Director10 June 1999Active
21 Downton Lane, Downton, Lymington, SO41 0LG

Director-Active
21 Downton Lane, Downton, Lymington, SO41 0LG

Director-Active
79 Orchard Avenue, Parkstone, Poole, BH14 8AH

Director-Active

People with Significant Control

Mr Stephen Andrew Keats
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:The Island, 41 Mill Road, Christchurch, England, BH23 2JY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Anthony Hand
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:The Island, 41 Mill Road, Christchurch, England, BH23 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Annual return

Second filing of annual return with made up date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-02-01Capital

Capital allotment shares.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Capital

Capital allotment shares.

Download
2021-01-26Capital

Capital name of class of shares.

Download
2021-01-26Capital

Capital variation of rights attached to shares.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-19Incorporation

Memorandum articles.

Download
2020-12-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.