About

Registered Number: 06290241
Date of Incorporation: 22/06/2007 (17 years ago)
Company Status: Active
Registered Address: 4 Roger Street, 2nd Floor, London, WC1N 2JX

 

Clearcast Ltd was setup in 2007, it has a status of "Active". The company has 22 directors listed as Briscoe, Cass, Brown Stevens, Helen, Cottrell, Ian Michael, Eales, Jeffrey Russell, Glyn, Charlotte Alice, Hutchinson, Steve, John, Barry Gwyn, Leach, Martin John Alexander, Mallandaine, Andrew James, Scahill, Sheila, Hughes, Steph, Anderssen, Karl Fredrik, Bampton, Nicholas Charles, Crouch, Clive William, Inkley, Merlin, Ioannou, Andrew, Newman, Ashley David, Plant, Martin James, Richardson, Andy, Thomson, Jenn, Von Bismarck, Sufia, Whitaker, Andrew John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN STEVENS, Helen 23 October 2007 - 1
COTTRELL, Ian Michael 15 April 2019 - 1
EALES, Jeffrey Russell 01 January 2008 - 1
GLYN, Charlotte Alice 10 August 2020 - 1
HUTCHINSON, Steve 16 February 2011 - 1
JOHN, Barry Gwyn 01 December 2018 - 1
LEACH, Martin John Alexander 01 October 2017 - 1
MALLANDAINE, Andrew James 18 March 2011 - 1
SCAHILL, Sheila 17 July 2013 - 1
ANDERSSEN, Karl Fredrik 01 January 2008 31 July 2013 1
BAMPTON, Nicholas Charles 01 January 2008 24 June 2009 1
CROUCH, Clive William 01 January 2008 04 March 2010 1
INKLEY, Merlin 01 January 2008 18 July 2012 1
IOANNOU, Andrew 30 April 2012 31 May 2013 1
NEWMAN, Ashley David 14 April 2011 31 May 2013 1
PLANT, Martin James 01 January 2008 12 July 2010 1
RICHARDSON, Andy 24 June 2009 31 December 2009 1
THOMSON, Jenn 12 July 2010 31 December 2010 1
VON BISMARCK, Sufia 18 April 2011 18 May 2015 1
WHITAKER, Andrew John 16 February 2011 05 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BRISCOE, Cass 01 October 2020 - 1
HUGHES, Steph 01 January 2015 30 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 02 October 2020
AP03 - Appointment of secretary 02 October 2020
CS01 - N/A 15 September 2020
AP01 - Appointment of director 11 August 2020
AA - Annual Accounts 15 June 2020
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 08 January 2019
MR04 - N/A 20 December 2018
AP01 - Appointment of director 11 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 15 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2018
SH01 - Return of Allotment of shares 15 March 2018
SH06 - Notice of cancellation of shares 15 March 2018
AP01 - Appointment of director 02 November 2017
PSC02 - N/A 26 October 2017
PSC09 - N/A 24 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 01 August 2017
SH01 - Return of Allotment of shares 02 February 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 02 August 2016
CH01 - Change of particulars for director 04 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 24 July 2015
TM01 - Termination of appointment of director 05 June 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 09 January 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 06 May 2011
SH06 - Notice of cancellation of shares 18 March 2011
SH01 - Return of Allotment of shares 18 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 17 February 2011
RESOLUTIONS - N/A 21 January 2011
MEM/ARTS - N/A 21 January 2011
TM01 - Termination of appointment of director 13 January 2011
SH01 - Return of Allotment of shares 01 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 November 2010
SH06 - Notice of cancellation of shares 01 November 2010
RESOLUTIONS - N/A 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AP01 - Appointment of director 21 October 2010
AR01 - Annual Return 14 September 2010
AR01 - Annual Return 08 September 2010
AP01 - Appointment of director 18 August 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
CH01 - Change of particulars for director 20 November 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 11 June 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 23 September 2008
395 - Particulars of a mortgage or charge 30 January 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
123 - Notice of increase in nominal capital 29 January 2008
225 - Change of Accounting Reference Date 29 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
287 - Change in situation or address of Registered Office 07 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
CERTNM - Change of name certificate 18 July 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.