CLEVER MEDIA PRODUCTIONS LTD
LONDON CLEVER MEDIA GROUP LIMITED CLEVER TECHNOLOGY LIMITED

Hellopages » Greater London » Lambeth » SE5 0TA

Company number 03671928
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address 6 CAMBERWELL NEW ROAD, LONDON, SE5 0TA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1 . The most likely internet sites of CLEVER MEDIA PRODUCTIONS LTD are www.clevermediaproductions.co.uk, and www.clever-media-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Clever Media Productions Ltd is a Private Limited Company. The company registration number is 03671928. Clever Media Productions Ltd has been working since 23 November 1998. The present status of the company is Active. The registered address of Clever Media Productions Ltd is 6 Camberwell New Road London Se5 0ta. . HEARN, Matthew James is a Secretary of the company. METCALFE, Mary Ellen is a Director of the company. Secretary CHINCHANWALA, Rashid Peter has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary SHARP, Ruth has been resigned. Secretary STIMPSON, Anthony Gwilym has been resigned. Director APPLETON, Stuart Neil has been resigned. Director CHINCHANWALA, Rashid Peter has been resigned. Director PACY, David John has been resigned. Director SHARP, Ruth has been resigned. Director STIMPSON, Anthony Gwilym has been resigned. Director TAYLOR, Nicholas has been resigned. Director WRIGHT, Peter has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HEARN, Matthew James
Appointed Date: 29 February 2008

Director
METCALFE, Mary Ellen
Appointed Date: 29 February 2008
63 years old

Resigned Directors

Secretary
CHINCHANWALA, Rashid Peter
Resigned: 01 July 2003
Appointed Date: 01 July 1999

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 31 December 1998
Appointed Date: 23 November 1998

Secretary
SHARP, Ruth
Resigned: 29 February 2008
Appointed Date: 01 July 2003

Secretary
STIMPSON, Anthony Gwilym
Resigned: 01 July 1999
Appointed Date: 31 December 1998

Director
APPLETON, Stuart Neil
Resigned: 08 October 1999
Appointed Date: 31 December 1998
70 years old

Director
CHINCHANWALA, Rashid Peter
Resigned: 01 July 2003
Appointed Date: 01 July 1999
61 years old

Director
PACY, David John
Resigned: 31 October 2000
Appointed Date: 08 October 1999
82 years old

Director
SHARP, Ruth
Resigned: 29 February 2008
Appointed Date: 01 July 2003
57 years old

Director
STIMPSON, Anthony Gwilym
Resigned: 01 July 1999
Appointed Date: 31 December 1998
63 years old

Director
TAYLOR, Nicholas
Resigned: 30 June 2005
Appointed Date: 17 December 2001
59 years old

Director
WRIGHT, Peter
Resigned: 28 February 2007
Appointed Date: 30 June 2005
60 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 31 December 1998
Appointed Date: 23 November 1998

Persons With Significant Control

Metro Broadcast Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Miss Mary Ellen Metcalfe
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

CLEVER MEDIA PRODUCTIONS LTD Events

07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1

...
... and 51 more events
07 Jan 1999
Secretary resigned
07 Jan 1999
Director resigned
07 Jan 1999
New director appointed
07 Jan 1999
New secretary appointed;new director appointed
23 Nov 1998
Incorporation