Company NameClear Digital Limited
DirectorsStephen Neil Frater and Stephen John O'Malley
Company StatusActive
Company Number03514955
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Previous NameNorth West New Media Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Neil Frater
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Stephen John O'Malley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleInternet Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameStephen Neil Frater
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleInternet Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr David Mark Hardy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40b Mayfield Road
Whalley Range
Manchester
M16 8EU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.cleardigital.co.uk

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

360 at £1Stephen John O'malley
50.00%
Ordinary
360 at £1Stephen Neil Frater
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

9 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
9 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
28 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
22 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
14 March 2017Director's details changed for Mr Stephen Neil Frater on 13 March 2017 (2 pages)
14 March 2017Secretary's details changed for Stephen Neil Frater on 13 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Secretary's details changed for Stephen Neil Frater on 13 March 2017 (1 page)
14 March 2017Director's details changed for Mr Stephen Neil Frater on 13 March 2017 (2 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 720
(5 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 720
(5 pages)
28 July 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
28 July 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 720
(5 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 720
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 720
(5 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 720
(5 pages)
28 January 2014Director's details changed for Mr Stephen Neil Frater on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Stephen Neil Frater on 28 January 2014 (2 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 13 June 2013 (1 page)
11 March 2013Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 11 March 2013 (1 page)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
11 March 2013Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 11 March 2013 (1 page)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 May 2011Director's details changed for Mr Stephen John O'malley on 20 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Stephen John O'malley on 20 April 2011 (2 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Stephen Neil Frater on 27 November 2010 (2 pages)
8 December 2010Director's details changed for Stephen Neil Frater on 27 November 2010 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 March 2010Director's details changed for Stephen Neil Frater on 31 January 2010 (2 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Stephen Neil Frater on 31 January 2010 (2 pages)
4 March 2010Secretary's details changed for Stephen Neil Frater on 31 January 2010 (1 page)
4 March 2010Director's details changed for Mr Stephen John O'malley on 31 January 2010 (2 pages)
4 March 2010Secretary's details changed for Stephen Neil Frater on 31 January 2010 (1 page)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Stephen John O'malley on 31 January 2010 (2 pages)
16 February 2010Current accounting period extended from 28 February 2010 to 31 May 2010 (3 pages)
16 February 2010Current accounting period extended from 28 February 2010 to 31 May 2010 (3 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 September 2009Director's change of particulars / stephen o'malley / 07/08/2009 (2 pages)
3 September 2009Director's change of particulars / stephen o'malley / 07/08/2009 (2 pages)
12 March 2009Return made up to 20/02/09; full list of members (4 pages)
12 March 2009Return made up to 20/02/09; full list of members (4 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 October 2007Company name changed north west new media LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed north west new media LIMITED\certificate issued on 31/10/07 (2 pages)
23 April 2007Return made up to 20/02/07; full list of members (3 pages)
23 April 2007Return made up to 20/02/07; full list of members (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
27 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
23 February 2006Return made up to 20/02/06; full list of members (3 pages)
23 February 2006Return made up to 20/02/06; full list of members (3 pages)
18 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
18 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
6 May 2005Return made up to 20/02/05; full list of members (3 pages)
6 May 2005Return made up to 20/02/05; full list of members (3 pages)
1 February 2005£ nc 100/1000 20/01/05 (1 page)
1 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 17 fire station square salford M5 4NZ (1 page)
1 February 2005Ad 20/01/05--------- £ si 718@1=718 £ ic 2/720 (2 pages)
1 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2005£ nc 100/1000 20/01/05 (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 17 fire station square salford M5 4NZ (1 page)
1 February 2005Ad 20/01/05--------- £ si 718@1=718 £ ic 2/720 (2 pages)
6 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
6 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
19 March 2004Return made up to 20/02/04; full list of members (7 pages)
19 March 2004Return made up to 20/02/04; full list of members (7 pages)
1 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
1 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
1 September 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
1 September 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
22 March 2003Return made up to 20/02/03; full list of members (7 pages)
22 March 2003Return made up to 20/02/03; full list of members (7 pages)
20 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
20 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
12 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
12 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
12 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2001Return made up to 20/02/01; full list of members (6 pages)
23 March 2001Return made up to 20/02/01; full list of members (6 pages)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999Return made up to 20/02/99; full list of members (6 pages)
18 March 1999Return made up to 20/02/99; full list of members (6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Ad 20/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 152 city road london EC1V 2NX (1 page)
14 April 1998Ad 20/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 152 city road london EC1V 2NX (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
20 February 1998Incorporation (10 pages)
20 February 1998Incorporation (10 pages)