Advanced company searchLink opens in new window

CLEAR PERSPECTIVE MEDIA (UK) LIMITED

Company number 09996201

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
30 Mar 2022 MR01 Registration of charge 099962010001, created on 11 March 2022
01 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Jul 2021 AD01 Registered office address changed from Perspective Pictures Ground Floor 1 Purley Place London London N1 1QA England to 15 Solebay St Mile End E1 4PN on 10 July 2021
17 May 2021 SH02 Sub-division of shares on 10 December 2020
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
09 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
25 Jun 2019 AD01 Registered office address changed from St Marks Studios 14 Chillingworth Road Islington London N7 8QJ England to Perspective Pictures Ground Floor 1 Purley Place London London N1 1QA on 25 June 2019
06 Feb 2019 AD01 Registered office address changed from White House Lodge Hare Street Buntingford Hertfordshire SG9 0DX England to St Marks Studios 14 Chillingworth Road Islington London N7 8QJ on 6 February 2019
06 Feb 2019 PSC04 Change of details for Mr Rupert William Rixon as a person with significant control on 5 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Rupert William Rixon on 5 February 2019
05 Feb 2019 AD01 Registered office address changed from St Marks Studios 14 Chillingworth Road Islington London N7 8QJ England to White House Lodge Hare Street Buntingford Hertfordshire SG9 0DX on 5 February 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
15 May 2018 AA Total exemption full accounts made up to 28 February 2018
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 491.56
15 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Mar 2018 AD01 Registered office address changed from PO Box N194DR Unit 6, 465a Perspective Pictures, 465a Hornsey Road Islington London N19 4DR United Kingdom to St Marks Studios 14 Chillingworth Road Islington London N7 8QJ on 8 March 2018
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 420
30 Jan 2018 SH02 Sub-division of shares on 17 January 2018