About

Registered Number: 02399754
Date of Incorporation: 30/06/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5, Petre Drive, Sheffield, S4 7PZ

 

Clearline Communications Ltd was registered on 30 June 1989 and are based in Sheffield, it's status at Companies House is "Active". Stanley, Sharon Lee, Stanley, Robert are the current directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Robert N/A 27 August 1992 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, Sharon Lee N/A 02 January 1992 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 13 November 2000
395 - Particulars of a mortgage or charge 24 August 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
363s - Annual Return 16 June 1999
395 - Particulars of a mortgage or charge 02 March 1999
395 - Particulars of a mortgage or charge 15 January 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 27 June 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 07 June 1993
288 - N/A 10 January 1993
AA - Annual Accounts 02 July 1992
363a - Annual Return 04 June 1992
RESOLUTIONS - N/A 16 April 1992
RESOLUTIONS - N/A 16 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1992
123 - Notice of increase in nominal capital 16 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 1992
363b - Annual Return 09 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
287 - Change in situation or address of Registered Office 13 February 1992
RESOLUTIONS - N/A 27 January 1992
AA - Annual Accounts 27 January 1992
AA - Annual Accounts 27 January 1992
DISS40 - Notice of striking-off action discontinued 13 January 1992
288 - N/A 13 January 1992
363a - Annual Return 13 January 1992
GAZ1 - First notification of strike-off action in London Gazette 22 October 1991
288 - N/A 18 September 1989
RESOLUTIONS - N/A 22 August 1989
NEWINC - New incorporation documents 30 June 1989

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 10 August 2000 Fully Satisfied

N/A

Loan agreement 12 February 1999 Outstanding

N/A

Debenture 07 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.