Active
Company Information for REVIEWED & CLEARED LIMITED
MANFIELD HOUSE, 1 SOUTHAMPTON ST, LONDON, WC2R 0LR,
|
Company Registration Number
08473488
Private Limited Company
Active |
Company Name | |
---|---|
REVIEWED & CLEARED LIMITED | |
Legal Registered Office | |
MANFIELD HOUSE 1 SOUTHAMPTON ST LONDON WC2R 0LR Other companies in SE10 | |
Company Number | 08473488 | |
---|---|---|
Company ID Number | 08473488 | |
Date formed | 2013-04-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 08:04:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REVIEWED & CLEARED MEDIA SERVICES LIMITED | 10TH FLOOR, THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU | Active - Proposal to Strike off | Company formed on the 2019-11-15 |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD BANISTER |
||
DAVID JOSEPH BURGESS |
||
KATHERINE ELIZABETH BURGESS |
||
CAROLINE MARY KEAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVERMORROW PARTNERS LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
VIEWFINDER FILM LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
WIGGIN LEGAL SERVICES LIMITED | Director | 2012-07-10 | CURRENT | 2010-02-10 | Liquidation | |
ARIEL VENTURES LIMITED | Director | 2011-12-06 | CURRENT | 2011-12-06 | Active - Proposal to Strike off | |
CAVENDISH PLACE NOMINEES LIMITED | Director | 2011-12-01 | CURRENT | 2005-04-19 | Active - Proposal to Strike off | |
NEPTUNE DIRECTORS LIMITED | Director | 2011-12-01 | CURRENT | 1989-05-12 | Active - Proposal to Strike off | |
NEPTUNE CORPORATE SERVICES LIMITED | Director | 2011-12-01 | CURRENT | 1989-05-12 | Active - Proposal to Strike off | |
NEPTUNE SECRETARIES LIMITED | Director | 2011-12-01 | CURRENT | 1990-01-01 | Active - Proposal to Strike off | |
NEPTUNE NOMINEES LIMITED | Director | 2011-12-01 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
WOODLAND GROVE MANAGEMENT LIMITED | Director | 2013-05-13 | CURRENT | 2001-10-10 | Active | |
CAVENDISH PLACE NOMINEES LIMITED | Director | 2008-11-10 | CURRENT | 2005-04-19 | Active - Proposal to Strike off | |
NEPTUNE NOMINEES LIMITED | Director | 2008-11-10 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
NEPTUNE SECRETARIES LIMITED | Director | 2008-05-22 | CURRENT | 1990-01-01 | Active - Proposal to Strike off | |
C.L.C.M.C. LIMITED | Director | 2008-05-15 | CURRENT | 1981-11-11 | Active | |
NEPTUNE DIRECTORS LIMITED | Director | 1995-11-01 | CURRENT | 1989-05-12 | Active - Proposal to Strike off | |
NEPTUNE CORPORATE SERVICES LIMITED | Director | 1995-11-01 | CURRENT | 1989-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/08/24, WITH UPDATES | ||
Change of details for Hybrid Shift Ltd as a person with significant control on 2024-08-29 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Alexander Phillip Denvir Wade on 2024-01-05 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 084734880001 | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Notification of Hybrid Shift Ltd as a person with significant control on 2023-05-17 | ||
CESSATION OF WIGGIN LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM 10th Floor Met Building 22 Percy Street London W1T 2BU United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BANISTER | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARK JONES | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW DANDO | ||
Termination of appointment of Neptune Secretaries Limited on 2023-05-17 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN MARK JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JEFFREY OWENS | |
AP01 | DIRECTOR APPOINTED MATTHEW DANDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY KEAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ALEXANDER PHILLIP DENVIR WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL DARRALL | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARK JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/20 FROM 10th Floor, the Met Building Percy Street London W1T 2BU England | |
AP01 | DIRECTOR APPOINTED ALAN JEFFREY OWENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
PSC05 | Change of details for Wiggin Llp as a person with significant control on 2020-03-11 | |
PSC07 | CESSATION OF DAVID JOSEPH BURGESS AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 31/07/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH BURGESS | |
AP01 | DIRECTOR APPOINTED MR ADRIAN MARK JONES | |
AP04 | Appointment of Neptune Secretaries Limited as company secretary on 2020-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH BURGESS | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Caroline Mary Kean on 2016-11-22 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 14/03/2016 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 19/04/16 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD BANISTER | |
AP01 | DIRECTOR APPOINTED CAROLINE MARY KEAN | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH BURGESS / 29/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH BURGESS / 29/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH BURGESS / 29/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/15 FROM 5 Woodland Grove London SE10 9UL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/04/14 TO 31/07/14 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/13 FROM Suite 6B Newman House 4 High Street Buckingham Buckinghamshire MK18 1NT England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH BURGESS / 12/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH BURGESS / 12/04/2013 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVIEWED & CLEARED LIMITED
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as REVIEWED & CLEARED LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |