General information

Name:

Clear Angle Studios Limited

Office Address:

44 Royal Road TW11 0SB Teddington

Number: 08392010

Incorporation date: 2013-02-07

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Clear Angle Studios Ltd firm has been operating on the market for twelve years, having started in 2013. Started with Companies House Reg No. 08392010, Clear Angle Studios is categorised as a Private Limited Company located in 44 Royal Road, Teddington TW11 0SB. This firm's principal business activity number is 59113 which means Television programme production activities. The business most recent accounts cover the period up to Mon, 28th Feb 2022 and the most current confirmation statement was submitted on Tue, 5th Sep 2023.

Currently, the directors enumerated by the following limited company are as follow: Chloë F. appointed on 2025-03-05, David W. appointed in 2021 in July, Michael P. appointed in 2016 in December and 2 other directors have been described below.

Executives with significant control over the firm are: Christopher F. owns 1/2 or less of company shares. Dominic R. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Chloë F.

Role: Director

Appointed: 05 March 2025

Latest update: 18 May 2025

David W.

Role: Director

Appointed: 01 July 2021

Latest update: 18 May 2025

Michael P.

Role: Director

Appointed: 01 December 2016

Latest update: 18 May 2025

Christopher F.

Role: Director

Appointed: 07 February 2013

Latest update: 18 May 2025

Dominic R.

Role: Director

Appointed: 07 February 2013

Latest update: 18 May 2025

People with significant control

Christopher F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Dominic R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael P.
Notified on 21 December 2016
Ceased on 21 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 7th November 2014
Start Date For Period Covered By Report 07 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 7th November 2014
Annual Accounts 4th November 2015
Start Date For Period Covered By Report 01 March 2014
Date Approval Accounts 4th November 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
End Date For Period Covered By Report 28 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On March 5, 2025 new director was appointed. (AP01)
filed on: 18th, March 2025
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

46 Lawrie House 3 Durnsford Road

Post code:

SW19 8FP

City / Town:

London

HQ address,
2015

Address:

46 Lawrie House 3 Durnsford Road

Post code:

SW19 8FP

City / Town:

London

HQ address,
2016

Address:

46 Lawrie House 3 Durnsford Road

Post code:

SW19 8FP

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Newman Morris Limited

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
12
Company Age

Similar companies nearby

Closest companies