About

Registered Number: 04321833
Date of Incorporation: 13/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 135 / 137 Station Road, Chingford, London, E4 6AG,

 

Established in 2001, Clarity in Sound Light & Vision Ltd has its registered office in Chingford, London, it's status in the Companies House registry is set to "Active". This business has only one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Stuart Mervyn 13 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 16 November 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 28 November 2014
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 22 November 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
RESOLUTIONS - N/A 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
123 - Notice of increase in nominal capital 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 06 January 2007
395 - Particulars of a mortgage or charge 03 June 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 16 December 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 November 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 15 September 2003
225 - Change of Accounting Reference Date 09 September 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2010 Outstanding

N/A

Rent deposit deed 24 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.