56 Peter Street
Manchester
M2 3NQ
Director Name | Mr Stephen John O'Malley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1998(same day as company formation) |
Role | Internet Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Stephen Neil Frater |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1998(same day as company formation) |
Role | Internet Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr David Mark Hardy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40b Mayfield Road Whalley Range Manchester M16 8EU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.cleardigital.co.uk |
---|
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
360 at £1 | Stephen John O'malley 50.00% Ordinary |
---|---|
360 at £1 | Stephen Neil Frater 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
9 March 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
9 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
13 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
22 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 March 2017 | Director's details changed for Mr Stephen Neil Frater on 13 March 2017 (2 pages) |
14 March 2017 | Secretary's details changed for Stephen Neil Frater on 13 March 2017 (1 page) |
14 March 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Stephen Neil Frater on 13 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Stephen Neil Frater on 13 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
28 July 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 January 2014 | Director's details changed for Mr Stephen Neil Frater on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Stephen Neil Frater on 28 January 2014 (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 13 June 2013 (1 page) |
11 March 2013 | Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 11 March 2013 (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 May 2011 | Director's details changed for Mr Stephen John O'malley on 20 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Stephen John O'malley on 20 April 2011 (2 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Director's details changed for Stephen Neil Frater on 27 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Stephen Neil Frater on 27 November 2010 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 March 2010 | Director's details changed for Stephen Neil Frater on 31 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Stephen Neil Frater on 31 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Stephen Neil Frater on 31 January 2010 (1 page) |
4 March 2010 | Director's details changed for Mr Stephen John O'malley on 31 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Stephen Neil Frater on 31 January 2010 (1 page) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Stephen John O'malley on 31 January 2010 (2 pages) |
16 February 2010 | Current accounting period extended from 28 February 2010 to 31 May 2010 (3 pages) |
16 February 2010 | Current accounting period extended from 28 February 2010 to 31 May 2010 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 September 2009 | Director's change of particulars / stephen o'malley / 07/08/2009 (2 pages) |
3 September 2009 | Director's change of particulars / stephen o'malley / 07/08/2009 (2 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
31 October 2007 | Company name changed north west new media LIMITED\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed north west new media LIMITED\certificate issued on 31/10/07 (2 pages) |
23 April 2007 | Return made up to 20/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 20/02/07; full list of members (3 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
27 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
6 May 2005 | Return made up to 20/02/05; full list of members (3 pages) |
6 May 2005 | Return 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 2005 | Resolutions
|
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 17 fire station square salford M5 4NZ (1 page) |
1 February 2005 | Ad 20/01/05--------- £ si 718@1=718 £ ic 2/720 (2 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | £ nc 100/1000 20/01/05 (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 17 fire station square salford M5 4NZ (1 page) |
1 February 2005 | Ad 20/01/05--------- £ si 718@1=718 £ ic 2/720 (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
6 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
19 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
1 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
1 September 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
22 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
20 March 2002 | Return made up to 20/02/02; full list of members
|
20 March 2002 | Return made up to 20/02/02; full list of members
|
12 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
12 December 2001 | Resolutions
|
23 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
23 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
4 January 2001 | Resolutions
|
17 March 2000 | Return made up to 20/02/00; full list of members
|
17 March 2000 | Return made up to 20/02/00; full list of members
|
16 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
16 December 1999 | Resolutions
|
18 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Ad 20/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 152 city road london EC1V 2NX (1 page) |
14 April 1998 | Ad 20/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 152 city road london EC1V 2NX (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (10 pages) |
20 February 1998 | Incorporation (10 pages) |