CLEAR MARKETING COMMUNICATIONS LIMITED
DIDSBURY MANCHESTER NAIRN SMITH PARTNERSHIP LIMITED

Hellopages » Greater Manchester » Manchester » M20 3YA

Company number 03186716
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address THE PRESENTATION CENTRE, 121 PALATINE ROAD, DIDSBURY MANCHESTER, LANCASHIRE, M20 3YA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption full accounts made up to 30 June 2016; Appointment of Mr Matthew Charles Mitchell as a director on 13 September 2016. The most likely internet sites of CLEAR MARKETING COMMUNICATIONS LIMITED are www.clearmarketingcommunications.co.uk, and www.clear-marketing-communications.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and six months. Clear Marketing Communications Limited is a Private Limited Company. The company registration number is 03186716. Clear Marketing Communications Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of Clear Marketing Communications Limited is The Presentation Centre 121 Palatine Road Didsbury Manchester Lancashire M20 3ya. The company`s financial liabilities are £834.89k. It is £184.54k against last year. And the total assets are £1145.87k, which is £190.58k against last year. SMITH, Celia Margaret is a Secretary of the company. BURRILL, Martin Henry is a Director of the company. MITCHELL, Matthew Charles is a Director of the company. SMITH, James Edward is a Director of the company. STIRLING, Gemma is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director DOYLE, Christopher John has been resigned. Director PERRY, Ruth Elizabeth has been resigned. Director PRICE, Anthony Edwin has been resigned. Director PRIDDEY, Neil James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Advertising agencies".


clear marketing communications Key Finiance

LIABILITIES £834.89k
+28%
CASH n/a
TOTAL ASSETS £1145.87k
+19%
All Financial Figures

Current Directors

Secretary
SMITH, Celia Margaret
Appointed Date: 04 June 1996

Director
BURRILL, Martin Henry
Appointed Date: 01 September 2000
65 years old

Director
MITCHELL, Matthew Charles
Appointed Date: 13 September 2016
56 years old

Director
SMITH, James Edward
Appointed Date: 04 June 1996
75 years old

Director
STIRLING, Gemma
Appointed Date: 13 September 2016
47 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 June 1996
Appointed Date: 16 April 1996

Director
DOYLE, Christopher John
Resigned: 24 May 2012
Appointed Date: 10 September 2001
56 years old

Director
PERRY, Ruth Elizabeth
Resigned: 30 June 2002
Appointed Date: 01 September 2000
61 years old

Director
PRICE, Anthony Edwin
Resigned: 24 May 2012
Appointed Date: 10 September 2001
64 years old

Director
PRIDDEY, Neil James
Resigned: 31 March 2005
Appointed Date: 01 September 2000
57 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 June 1996
Appointed Date: 16 April 1996

Persons With Significant Control

Mr James Edward Smith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CLEAR MARKETING COMMUNICATIONS LIMITED Events

27 Apr 2017
Confirmation statement made on 16 April 2017 with updates
31 Mar 2017
Total exemption full accounts made up to 30 June 2016
13 Sep 2016
Appointment of Mr Matthew Charles Mitchell as a director on 13 September 2016
13 Sep 2016
Appointment of Mrs Gemma Stirling as a director on 13 September 2016
23 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 38,760

...
... and 77 more events
13 Jun 1996
New director appointed
13 Jun 1996
New secretary appointed
13 Jun 1996
Registered office changed on 13/06/96 from: britannia suite international house 82-86 deansgate manchester. M3 2ER.
12 Jun 1996
Company name changed jointsale LIMITED\certificate issued on 13/06/96
16 Apr 1996
Incorporation

CLEAR MARKETING COMMUNICATIONS LIMITED Charges

29 August 2000
Debenture
Delivered: 30 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…