Clearview Financial Media Limited

General information

Name:

Clearview Financial Media Ltd

Office Address:

505 Pinner Road HA2 6EH Harrow

Number: 06784131

Incorporation date: 2009-01-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clearview Financial Media is a firm situated at HA2 6EH Harrow at 505 Pinner Road. This business was set up in 2009 and is registered as reg. no. 06784131. This business has been active on the UK market for 15 years now and its status at the time is active. This company's declared SIC number is 58190 and has the NACE code: Other publishing activities. Clearview Financial Media Ltd reported its latest accounts for the period that ended on 31st March 2022. Its most recent confirmation statement was released on 6th January 2023.

Currently, the directors chosen by this firm include: Henry W. arranged to perform management duties in 2012, Hugo C. arranged to perform management duties in 2010, Philip H. arranged to perform management duties in 2009 and Stephen H.. In addition, the managing director's assignments are backed by a secretary - Marcin Z., who joined this firm in 2022.

Financial data based on annual reports

Company staff

Marcin Z.

Role: Secretary

Appointed: 10 February 2022

Latest update: 21 February 2024

Henry W.

Role: Director

Appointed: 01 November 2012

Latest update: 21 February 2024

Hugo C.

Role: Director

Appointed: 17 February 2010

Latest update: 21 February 2024

Philip H.

Role: Director

Appointed: 06 January 2009

Latest update: 21 February 2024

Stephen H.

Role: Director

Appointed: 06 January 2009

Latest update: 21 February 2024

People with significant control

Executives who control the firm include: Stephen Roy H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hugo C..

Stephen Roy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Philip H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hugo C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Henry W.
Notified on 6 April 2016
Nature of control:
right to manage directors
Utpal D.
Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 2 May 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 May 2016
Annual Accounts 14 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 14 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 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 March 2013
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 29th, December 2022
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
15
Company Age

Similar companies nearby

Closest companies