Company NameClock Creative Communications Limited
Company StatusDissolved
Company Number03698461
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Ann Taylor-Rimmer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(9 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months (closed 28 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Hall Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4LD
Secretary NameMrs Ann Taylor-Rimmer
StatusClosed
Appointed24 July 2016(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 28 September 2021)
RoleCompany Director
Correspondence Address18th Floor, Blue Tower
Media City Uk
Salford
M50 2ST
Director NameTimothy Bernard Walters
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Buckton Close
Whittle Le Woods
Chorley
Lancashire
PR6 7GY
Director NameMr Mark Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Hall Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4LD
Secretary NameMark Taylor
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleSales Manager Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Hall Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4LD
Director NameMr Warren Lomax
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address98 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XE
Director NameRobin Benjamin Barnett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kibbles Brow
Bromley Cross
Bolton
Lancashire
BL7 9QD
Director NameDavid Bailey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Former Working Mens Club 60 Square Street
Ramsbottom
Lancashire
BL0 9AZ
Director NameMr Rene Francis Power
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(16 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 July 2015)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Square Street
Ramsbottom
Bury
BL0 9AZ
Director NameMr Andrew Neil Sweeting
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(16 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2016)
RoleHead Of Digital
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, Blue Tower
Media City Uk
Salford
M50 2ST
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.clockcreative.co.uk/
Telephone01706 822888
Telephone regionRochdale

Location

Registered Address18th Floor, Blue Tower
Media City Uk
Salford
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

10 at £1Ann Rimmer
8.33%
Ordinary B
84 at £1Ann Rimmer
70.00%
Ordinary A
6 at £1Ann Rimmer
5.00%
Ordinary C
20 at £1Mark Taylor
16.67%
Ordinary A

Financials

Year2014
Net Worth£328,574
Cash£175,643
Current Liabilities£148,211

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 February 2018Termination of appointment of Mark Taylor as a director on 15 February 2017 (1 page)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Termination of appointment of Mark Taylor as a secretary on 3 August 2016 (1 page)
10 August 2016Termination of appointment of Mark Taylor as a secretary on 3 August 2016 (1 page)
25 July 2016Appointment of Mrs Ann Taylor-Rimmer as a secretary on 24 July 2016 (2 pages)
25 July 2016Appointment of Mrs Ann Taylor-Rimmer as a secretary on 24 July 2016 (2 pages)
10 June 2016Termination of appointment of Andrew Neil Sweeting as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Andrew Neil Sweeting as a director on 10 June 2016 (1 page)
25 May 2016Registered office address changed from 3rd Floor the Tower Deva City Office Park Trinity Way Manchester M3 7BF England to 18th Floor, Blue Tower, Media City Uk Salford M50 2st on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 3rd Floor the Tower Deva City Office Park Trinity Way Manchester M3 7BF England to 18th Floor, Blue Tower, Media City Uk Salford M50 2st on 25 May 2016 (1 page)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 120
(6 pages)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 120
(6 pages)
23 February 2016Director's details changed for Mark Taylor on 1 November 2015 (2 pages)
23 February 2016Director's details changed for Ann Taylor-Rimmer on 1 November 2015 (2 pages)
23 February 2016Director's details changed for Ann Taylor-Rimmer on 1 November 2015 (2 pages)
23 February 2016Director's details changed for Mark Taylor on 1 November 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Registered office address changed from 60 Square Street Ramsbottom Bury BL0 9AZ to 3rd Floor the Tower Deva City Office Park Trinity Way Manchester M3 7BF on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 60 Square Street Ramsbottom Bury BL0 9AZ to 3rd Floor the Tower Deva City Office Park Trinity Way Manchester M3 7BF on 9 September 2015 (1 page)
28 July 2015Termination of appointment of Rene Francis Power as a director on 22 July 2015 (1 page)
28 July 2015Termination of appointment of Rene Francis Power as a director on 22 July 2015 (1 page)
26 June 2015Appointment of Mr Rene Francis Power as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Andrew Neil Sweeting as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Rene Francis Power as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Andrew Neil Sweeting as a director on 26 June 2015 (2 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 120
(6 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 120
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Director's details changed for Mark Taylor on 21 March 2013 (2 pages)
20 January 2014Director's details changed for Ann Taylor-Rimmer on 21 March 2013 (2 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 120
(6 pages)
20 January 2014Director's details changed for Ann Taylor-Rimmer on 21 March 2013 (2 pages)
20 January 2014Secretary's details changed for Mark Taylor on 21 March 2013 (1 page)
20 January 2014Director's details changed for Mark Taylor on 21 March 2013 (2 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 120
(6 pages)
20 January 2014Secretary's details changed for Mark Taylor on 21 March 2013 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
26 January 2011Termination of appointment of David Bailey as a director (1 page)
26 January 2011Termination of appointment of David Bailey as a director (1 page)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 February 2010Director's details changed for Mark Taylor on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Mark Taylor on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Ann Taylor-Rimmer on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Ann Taylor-Rimmer on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Ann Taylor-Rimmer on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Mark Taylor on 1 January 2010 (2 pages)
3 January 2010Appointment of David Bailey as a director (3 pages)
3 January 2010Appointment of David Bailey as a director (3 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 April 2009Return made up to 20/01/09; full list of members (5 pages)
8 April 2009Return made up to 20/01/09; full list of members (5 pages)
18 August 2008Appointment terminated director robin barnett (1 page)
18 August 2008Appointment terminated director robin barnett (1 page)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
16 July 2008Director's change of particulars / ann taylor rimmer / 01/07/2008 (1 page)
16 July 2008Director's change of particulars / ann taylor rimmer / 01/07/2008 (1 page)
7 May 2008Return made up to 20/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
7 May 2008Return made up to 20/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
25 April 2007Return made up to 20/01/07; full list of members (9 pages)
25 April 2007Return made up to 20/01/07; full list of members (9 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
26 January 2006Return made up to 20/01/06; full list of members (4 pages)
26 January 2006Return made up to 20/01/06; full list of members (4 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
11 May 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Registered office changed on 25/03/04 from: all saints house 23-25 all saints street bolton BL1 2EJ (1 page)
25 March 2004Registered office changed on 25/03/04 from: all saints house 23-25 all saints street bolton BL1 2EJ (1 page)
29 January 2004Return made up to 20/01/04; full list of members (8 pages)
29 January 2004Return made up to 20/01/04; full list of members (8 pages)
12 November 2003£ nc 20000/30000 03/10/03 (1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003£ nc 20000/30000 03/10/03 (1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Ad 03/10/03--------- £ si 10@1=10 £ ic 120/130 (2 pages)
12 November 2003Ad 03/10/03--------- £ si 10@1=10 £ ic 120/130 (2 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Ad 31/03/03-31/03/03 £ si 10@1=10 £ ic 110/120 (2 pages)
9 June 2003Ad 31/03/03-31/03/03 £ si 10@1=10 £ ic 110/120 (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
30 January 2003Return made up to 20/01/03; full list of members (7 pages)
30 January 2003Return made up to 20/01/03; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2002Return made up to 20/01/02; full list of members (6 pages)
29 January 2002Return made up to 20/01/02; full list of members (6 pages)
30 October 2001Registered office changed on 30/10/01 from: ashberry house 41 new hall lane bolton lancashire BL1 5LW (1 page)
30 October 2001Registered office changed on 30/10/01 from: ashberry house 41 new hall lane bolton lancashire BL1 5LW (1 page)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 February 2001Ad 01/06/00--------- £ si 10@1 (2 pages)
14 February 2001Ad 01/06/00--------- £ si 10@1 (2 pages)
29 January 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Memorandum and Articles of Association (15 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 June 2000Nc inc already adjusted 01/06/00 (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 June 2000Nc inc already adjusted 01/06/00 (1 page)
13 June 2000Memorandum and Articles of Association (15 pages)
16 May 2000Registered office changed on 16/05/00 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page)
16 May 2000Registered office changed on 16/05/00 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page)
6 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
26 January 2000Return made up to 20/01/00; full list of members (6 pages)
26 January 2000Return made up to 20/01/00; full list of members (6 pages)
23 June 1999Registered office changed on 23/06/99 from: waterside lodge 11 holme terrace townsend fold rossendale lancashire BB4 6JH (1 page)
23 June 1999Registered office changed on 23/06/99 from: waterside lodge 11 holme terrace townsend fold rossendale lancashire BB4 6JH (1 page)
27 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
27 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
20 January 1999Incorporation (11 pages)
20 January 1999Incorporation (11 pages)