Established in 2002, Clever Little Ideas Ltd are based in London, it's status is listed as "Active". The current directors of the business are listed as Goldsmith, Jonathan Antony, Wilson, Elizabeth Clare in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDSMITH, Jonathan Antony | 01 October 2002 | - | 1 |
WILSON, Elizabeth Clare | 01 October 2002 | 25 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 01 October 2019 | |
AD01 - Change of registered office address | 16 May 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 29 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 29 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2018 | |
AD01 - Change of registered office address | 15 October 2017 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 31 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 21 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 December 2016 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 28 October 2015 | |
TM01 - Termination of appointment of director | 25 July 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 04 October 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 26 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 28 October 2012 | |
AA - Annual Accounts | 30 June 2012 | |
AR01 - Annual Return | 16 November 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 31 December 2007 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 04 November 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 04 November 2004 | |
225 - Change of Accounting Reference Date | 24 October 2003 | |
363s - Annual Return | 17 October 2003 | |
395 - Particulars of a mortgage or charge | 27 September 2003 | |
287 - Change in situation or address of Registered Office | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 16 December 2002 | |
288a - Notice of appointment of directors or secretaries | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 16 December 2002 | |
288a - Notice of appointment of directors or secretaries | 16 December 2002 | |
NEWINC - New incorporation documents | 01 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 September 2003 | Outstanding |
N/A |