Clip Ltd was registered on 31 May 1968 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Lea, Pamela Tracy, Pillinger, Christopher Richard, Cottrill, Timothy Mark, King, David Frank, Martin, Christopher Scott, Rowe, Robin Arthur are the current directors of the business. Clip Ltd is registered for VAT in the UK. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTRILL, Timothy Mark | 03 January 1995 | 30 September 1998 | 1 |
KING, David Frank | N/A | 31 December 2003 | 1 |
MARTIN, Christopher Scott | 23 September 1994 | 26 January 1996 | 1 |
ROWE, Robin Arthur | 09 July 1998 | 31 October 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEA, Pamela Tracy | 25 April 2019 | - | 1 |
PILLINGER, Christopher Richard | N/A | 23 May 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 20 May 2019 | |
TM02 - Termination of appointment of secretary | 25 April 2019 | |
AP03 - Appointment of secretary | 25 April 2019 | |
CS01 - N/A | 17 May 2018 | |
PSC04 - N/A | 17 May 2018 | |
PSC01 - N/A | 17 May 2018 | |
PSC07 - N/A | 17 May 2018 | |
AA - Annual Accounts | 29 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 19 May 2017 | |
AUD - Auditor's letter of resignation | 10 November 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 06 June 2014 | |
MR04 - N/A | 08 March 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AUD - Auditor's letter of resignation | 11 June 2013 | |
AUD - Auditor's letter of resignation | 14 May 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 01 April 2011 | |
TM01 - Termination of appointment of director | 07 December 2010 | |
AP01 - Appointment of director | 07 December 2010 | |
AA - Annual Accounts | 16 September 2010 | |
TM01 - Termination of appointment of director | 29 July 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AD01 - Change of registered office address | 19 March 2010 | |
AUD - Auditor's letter of resignation | 16 December 2009 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 April 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363a - Annual Return | 11 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 May 2006 | |
287 - Change in situation or address of Registered Office | 11 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2006 | |
353 - Register of members | 11 May 2006 | |
287 - Change in situation or address of Registered Office | 21 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2006 | |
395 - Particulars of a mortgage or charge | 03 December 2005 | |
395 - Particulars of a mortgage or charge | 30 November 2005 | |
395 - Particulars of a mortgage or charge | 24 November 2005 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 2004 | |
363s - Annual Return | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
AA - Annual Accounts | 02 June 2003 | |
363s - Annual Return | 22 May 2003 | |
AA - Annual Accounts | 25 September 2002 | |
288b - Notice of resignation of directors or secretaries | 05 September 2002 | |
363s - Annual Return | 15 May 2002 | |
AA - Annual Accounts | 22 June 2001 | |
363s - Annual Return | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 30 November 2000 | |
395 - Particulars of a mortgage or charge | 27 November 2000 | |
395 - Particulars of a mortgage or charge | 27 November 2000 | |
288b - Notice of resignation of directors or secretaries | 25 October 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
AA - Annual Accounts | 27 July 2000 | |
363s - Annual Return | 09 June 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 13 November 1998 | |
AA - Annual Accounts | 14 October 1998 | |
288b - Notice of resignation of directors or secretaries | 07 October 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
363s - Annual Return | 10 June 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
AA - Annual Accounts | 11 August 1997 | |
363s - Annual Return | 12 June 1997 | |
AUD - Auditor's letter of resignation | 24 April 1997 | |
363s - Annual Return | 03 July 1996 | |
288 - N/A | 03 July 1996 | |
363(288) - N/A | 03 July 1996 | |
AA - Annual Accounts | 23 April 1996 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 04 April 1995 | |
288 - N/A | 14 January 1995 | |
288 - N/A | 30 September 1994 | |
AA - Annual Accounts | 01 July 1994 | |
363a - Annual Return | 01 July 1994 | |
288 - N/A | 10 June 1994 | |
AA - Annual Accounts | 28 June 1993 | |
363s - Annual Return | 28 June 1993 | |
288 - N/A | 04 December 1992 | |
288 - N/A | 04 December 1992 | |
288 - N/A | 25 June 1992 | |
363s - Annual Return | 05 June 1992 | |
363(288) - N/A | 05 June 1992 | |
AA - Annual Accounts | 26 May 1992 | |
AA - Annual Accounts | 09 July 1991 | |
363a - Annual Return | 09 July 1991 | |
288 - N/A | 03 July 1991 | |
363 - Annual Return | 24 August 1990 | |
AA - Annual Accounts | 09 August 1990 | |
AA - Annual Accounts | 22 August 1989 | |
363 - Annual Return | 22 August 1989 | |
288 - N/A | 22 August 1989 | |
395 - Particulars of a mortgage or charge | 06 September 1988 | |
AA - Annual Accounts | 05 September 1988 | |
363 - Annual Return | 05 September 1988 | |
AA - Annual Accounts | 18 September 1987 | |
363 - Annual Return | 18 September 1987 | |
288 - N/A | 02 April 1987 | |
288 - N/A | 27 November 1986 | |
AA - Annual Accounts | 06 August 1986 | |
363 - Annual Return | 06 August 1986 | |
288 - N/A | 06 August 1986 | |
GAZ(U) - N/A | 19 June 1986 | |
MEM/ARTS - N/A | 19 June 1986 | |
CERTNM - Change of name certificate | 28 February 1980 | |
CERTNM - Change of name certificate | 04 July 1968 | |
MISC - Miscellaneous document | 31 May 1968 | |
NEWINC - New incorporation documents | 31 May 1968 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 December 2005 | Fully Satisfied |
N/A |
Legal charge | 22 November 2005 | Outstanding |
N/A |
Debenture | 21 November 2005 | Outstanding |
N/A |
Legal mortgage | 17 November 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 17 November 2000 | Fully Satisfied |
N/A |
Debenture | 26 August 1988 | Fully Satisfied |
N/A |
Deed of mortgage registered pursuant to an order of court dated 20.2.85 | 05 November 1984 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 August 1984 | Fully Satisfied |
N/A |
Legal charge | 11 September 1981 | Fully Satisfied |
N/A |