Company NameClearview Technical Limited
DirectorsGraham Robert Kay and Timothy Graham Loades
Company StatusActive
Company Number04116900
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Graham Robert Kay
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House
Station Houses, Cockfield
Bishop Auckland
County Durham
DL13 5HH
Director NameMr Timothy Graham Loades
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMr Graham Robert Kay
NationalityBritish
StatusCurrent
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House
Station Houses, Cockfield
Bishop Auckland
County Durham
DL13 5HH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteclearviewtechnical.co.uk
Email address[email protected]
Telephone01388 665498
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 5 Catkin Way
Bishop Auckland
DL14 9TF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Graham Robert Kay
50.00%
Ordinary
50 at £1Timothy Graham Loades
50.00%
Ordinary

Financials

Year2014
Net Worth£2,098
Cash£2,619
Current Liabilities£5,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

26 March 2024Compulsory strike-off action has been discontinued (1 page)
25 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
1 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
22 May 2023Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 22 May 2023 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 March 2017 (4 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
20 March 2017Director's details changed for Mr Timothy Graham Loades on 15 July 2016 (2 pages)
20 March 2017Director's details changed for Mr Timothy Graham Loades on 15 July 2016 (2 pages)
6 February 2017Director's details changed for Mr Timothy Graham Loades on 15 July 2016 (2 pages)
6 February 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
6 February 2017Director's details changed for Mr Timothy Graham Loades on 15 July 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 - 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 - 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF United Kingdom on 18 October 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Director's details changed for Mr Timothy Graham Loades on 1 November 2011 (2 pages)
7 December 2011Director's details changed for Mr Timothy Graham Loades on 1 November 2011 (2 pages)
7 December 2011Director's details changed for Mr Timothy Graham Loades on 1 November 2011 (2 pages)
7 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN on 2 December 2010 (1 page)
2 December 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN on 2 December 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Director's details changed for Timothy Graham Loades on 29 November 2009 (2 pages)
14 December 2009Director's details changed for Timothy Graham Loades on 29 November 2009 (2 pages)
14 December 2009Director's details changed for Graham Robert Kay on 29 November 2009 (2 pages)
14 December 2009Director's details changed for Graham Robert Kay on 29 November 2009 (2 pages)
3 April 2009Amended accounts made up to 31 March 2008 (7 pages)
3 April 2009Amended accounts made up to 31 March 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Return made up to 29/11/08; full list of members (4 pages)
22 December 2008Return made up to 29/11/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 29/11/07; full list of members (3 pages)
10 December 2007Return made up to 29/11/07; full list of members (3 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Return made up to 29/11/06; full list of members (2 pages)
7 March 2007Return made up to 29/11/06; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 29/11/05; full list of members (2 pages)
13 February 2006Return made up to 29/11/05; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 29/11/04; full list of members (7 pages)
7 April 2005Return made up to 29/11/04; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 29/11/03; full list of members (7 pages)
26 March 2004Return made up to 29/11/03; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 March 2003Return made up to 29/11/02; full list of members (7 pages)
23 March 2003Return made up to 29/11/02; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 May 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
24 May 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 February 2002Return made up to 29/11/01; full list of members (6 pages)
4 February 2002Return made up to 29/11/01; full list of members (6 pages)
1 December 2000Registered office changed on 01/12/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
1 December 2000Secretary resigned (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New secretary appointed;new director appointed (2 pages)
1 December 2000Secretary resigned (2 pages)
1 December 2000Director resigned (2 pages)
1 December 2000Registered office changed on 01/12/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
1 December 2000Director resigned (2 pages)
1 December 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Incorporation (11 pages)
29 November 2000Incorporation (11 pages)