About

Registered Number: 04458129
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA,

 

Clement Media Ltd was registered on 11 June 2002 and are based in London, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Clement, Elizabeth Karen, Clement, Elizabeth Rose, Hunt, Lucy Jane in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT, Elizabeth Karen 11 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CLEMENT, Elizabeth Rose 11 June 2002 04 October 2006 1
HUNT, Lucy Jane 27 September 2006 29 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 03 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 16 May 2014
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AD01 - Change of registered office address 23 September 2013
TM02 - Termination of appointment of secretary 01 November 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 18 August 2003
DISS40 - Notice of striking-off action discontinued 22 July 2003
287 - Change in situation or address of Registered Office 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
GAZ1 - First notification of strike-off action in London Gazette 15 April 2003
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.