About

Registered Number: 06651953
Date of Incorporation: 21/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR,

 

Clear Media Group Ltd was established in 2008. We don't currently know the number of employees at the organisation. The companies directors are Tighe, Kimberley Beverley, Tighe, Rebekka Holly.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIGHE, Kimberley Beverley 21 July 2008 - 1
TIGHE, Rebekka Holly 01 August 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 04 November 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 22 March 2017
AD01 - Change of registered office address 21 March 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 14 January 2015
SH01 - Return of Allotment of shares 02 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 21 December 2012
SH01 - Return of Allotment of shares 05 December 2012
SH01 - Return of Allotment of shares 05 December 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
CH01 - Change of particulars for director 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 17 February 2011
AA01 - Change of accounting reference date 17 February 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 25 June 2010
AR01 - Annual Return 19 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 16 January 2009
287 - Change in situation or address of Registered Office 27 October 2008
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.