Company NameDodgy Clutch Staged Presentations Limited
DirectorsElaine Ruth Beard and Francis Oswald Riley
Company StatusActive
Company Number04125432
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameElaine Ruth Beard
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(4 months, 3 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Director NameFrancis Oswald Riley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(4 months, 3 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Secretary NameFrancis Oswald Riley
NationalityBritish
StatusResigned
Appointed08 May 2001(4 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 06 November 2001)
RoleCompany Director
Correspondence Address10 Alexandra Terrace
Whitley Bay
Tyne & Wear
NE26 2DU
Secretary NameSusan Stark
NationalityBritish
StatusResigned
Appointed06 November 2001(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address3 Dog Bank
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Secretary NameKatharine Siou
NationalityBritish
StatusResigned
Appointed30 September 2006(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2012)
RoleCompany Director
Correspondence Address30 Bath Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedodgyclutch.com/home/

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Francis Oswald Riley
50.00%
Ordinary
1 at £1Ms Elaine Ruth Beard
50.00%
Ordinary

Financials

Year2014
Net Worth£16,946
Cash£30,742
Current Liabilities£19,871

Accounts

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

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
9 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (8 pages)
12 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
12 October 2022Change of details for Elaine Ruth Beard as a person with significant control on 2 October 2021 (2 pages)
12 October 2022Change of details for Francis Oswald Riley as a person with significant control on 2 October 2021 (2 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
8 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
20 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
12 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (10 pages)
12 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
18 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Director's details changed for Elaine Ruth Beard on 30 September 2017 (2 pages)
13 October 2017Director's details changed for Elaine Ruth Beard on 30 September 2017 (2 pages)
13 October 2017Director's details changed for Francis Oswald Riley on 30 September 2017 (2 pages)
13 October 2017Director's details changed for Francis Oswald Riley on 30 September 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 August 2012Termination of appointment of Katharine Siou as a secretary (1 page)
7 August 2012Termination of appointment of Katharine Siou as a secretary (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Return made up to 01/10/08; full list of members (4 pages)
7 November 2008Return made up to 01/10/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 October 2007Return made up to 01/10/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006Return made up to 01/10/06; full list of members (2 pages)
8 December 2006Return made up to 01/10/06; full list of members (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (5 pages)
8 October 2004Return made up to 01/10/04; full list of members (5 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2002Return made up to 14/12/02; full list of members (5 pages)
23 December 2002Return made up to 14/12/02; full list of members (5 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 February 2002Return made up to 14/12/01; full list of members (5 pages)
25 February 2002Return made up to 14/12/01; full list of members (5 pages)
2 February 2002Director's particulars changed (1 page)
2 February 2002Director's particulars changed (1 page)
2 February 2002Director's particulars changed (1 page)
2 February 2002Director's particulars changed (1 page)
22 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
14 December 2000Incorporation (16 pages)
14 December 2000Incorporation (16 pages)