General information

Name:

Clarence Films Limited

Office Address:

616-618 Chigwell Road IG8 8AA Woodford Green

Number: 08114747

Incorporation date: 2012-06-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Woodford Green registered with number: 08114747. The firm was set up in the year 2012. The office of this firm is located at 616-618 Chigwell Road . The post code for this address is IG8 8AA. This company's registered with SIC code 74909 meaning Other professional, scientific and technical activities not elsewhere classified. March 31, 2022 is the last time the company accounts were filed.

For this business, all of director's responsibilities have so far been carried out by Claire-Marie R. who was appointed twelve years ago.

Claire R. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Claire-Marie R.

Role: Director

Appointed: 21 June 2012

Latest update: 27 March 2024

People with significant control

Claire R.
Notified on 21 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 November 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 July 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 13 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2014

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2015

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2016

Address:

Pearson Mckinsey Limited 55 Beulah Road Walthamstow

Post code:

E17 9LG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Closest Companies - by postcode