CLEARVIEW FINANCIAL MEDIA LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 6EH

Company number 06784131
Status Active
Incorporation Date 6 January 2009
Company Type Private Limited Company
Address 505 PINNER ROAD, HARROW, MIDDLESEX, HA2 6EH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Amended total exemption small company accounts made up to 31 March 2014; Amended total exemption small company accounts made up to 31 March 2013. The most likely internet sites of CLEARVIEW FINANCIAL MEDIA LIMITED are www.clearviewfinancialmedia.co.uk, and www.clearview-financial-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Clearview Financial Media Limited is a Private Limited Company. The company registration number is 06784131. Clearview Financial Media Limited has been working since 06 January 2009. The present status of the company is Active. The registered address of Clearview Financial Media Limited is 505 Pinner Road Harrow Middlesex Ha2 6eh. . HARRIS, Steve Roy is a Secretary of the company. CHAMBERLAIN, Hugo George David is a Director of the company. DAS, Utpal Kumar is a Director of the company. HARRIS, Philip James is a Director of the company. HARRIS, Stephen Roy is a Director of the company. WEATHERILL, Henry Bruce is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
HARRIS, Steve Roy
Appointed Date: 06 January 2009

Director
CHAMBERLAIN, Hugo George David
Appointed Date: 17 February 2010
43 years old

Director
DAS, Utpal Kumar
Appointed Date: 23 April 2010
55 years old

Director
HARRIS, Philip James
Appointed Date: 06 January 2009
58 years old

Director
HARRIS, Stephen Roy
Appointed Date: 06 January 2009
61 years old

Director
WEATHERILL, Henry Bruce
Appointed Date: 01 November 2012
72 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 06 January 2009
Appointed Date: 06 January 2009
94 years old

Persons With Significant Control

Mr Steve Roy Harris
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James Harris.
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Utpal Kumar Das
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

Mr Hugo George David Chamberlain
Notified on: 6 April 2016
43 years old
Nature of control: Right to appoint and remove directors

Mr. Henry Bruce Weatherill
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

CLEARVIEW FINANCIAL MEDIA LIMITED Events

19 Jan 2017
Confirmation statement made on 6 January 2017 with updates
30 Dec 2016
Amended total exemption small company accounts made up to 31 March 2014
30 Dec 2016
Amended total exemption small company accounts made up to 31 March 2013
29 Dec 2016
Amended total exemption small company accounts made up to 31 March 2015
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 40 more events
26 Jan 2009
Secretary appointed steve roy harris
26 Jan 2009
Director appointed philip james harris
26 Jan 2009
Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\
09 Jan 2009
Appointment terminated director barbara kahan
06 Jan 2009
Incorporation

CLEARVIEW FINANCIAL MEDIA LIMITED Charges

23 June 2015
Charge code 0678 4131 0002
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 August 2012
Rent deposit deed
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Heathmans Holdings Limited
Description: Interest in the account and the deposit fund.