About

Registered Number: 03612195
Date of Incorporation: 10/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 6 Dovecote Steadings, Morpeth, Northumberland, NE61 6DN

 

Founded in 1998, Clockwork Audio Visual Ltd has its registered office in Northumberland, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 2 directors listed as Stewart, Adrian Christopher, Stewart, Deborah Kim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Adrian Christopher 10 August 1998 - 1
STEWART, Deborah Kim 10 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 11 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 13 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 15 January 2002
287 - Change in situation or address of Registered Office 11 December 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 10 September 1999
395 - Particulars of a mortgage or charge 21 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.