CLIPABILITY LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLIPABILITY LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CLIPABILITY LIMITED was incorporated 24 years ago on 03/09/1999 and has the registered number: 03835785. The accounts status is DORMANT.
CLIPABILITY LIMITED was incorporated 24 years ago on 03/09/1999 and has the registered number: 03835785. The accounts status is DORMANT.
CLIPABILITY LIMITED - LONDON
This company is listed in the following categories:
63910 - News agency activities
63910 - News agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
1 BROADGATE
LONDON
EC2M 2QS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GILES HARVEY ROBERTS RICHARDSON | Feb 1974 | British | Director | 2017-02-10 | CURRENT |
WPP GROUP (NOMINEES) LIMITED | Corporate Secretary | 2015-01-12 | CURRENT | ||
MR. ALEC MALCOLM MORRIS | Mar 1935 | British | Director | 2000-02-09 UNTIL 2000-10-12 | RESIGNED |
MR STEPHEN LACEY | Secretary | 2011-10-26 UNTIL 2014-06-06 | RESIGNED | ||
ROBERT WILLIAM HUTCHINSON | Feb 1944 | Secretary | 2000-02-09 UNTIL 2000-06-16 | RESIGNED | |
MR PETER LOW | May 1962 | British | Secretary | 2005-04-01 UNTIL 2007-08-06 | RESIGNED |
ALASTAIR IAIN LINDSAY THOMSON | Oct 1963 | Secretary | 2001-01-01 UNTIL 2001-06-29 | RESIGNED | |
MR ROBERT WILLIAM STANNETT | Oct 1966 | British | Secretary | 2007-08-06 UNTIL 2008-10-31 | RESIGNED |
MR JOHN KEITH GULLIVER | Oct 1974 | Secretary | 2008-10-31 UNTIL 2010-01-31 | RESIGNED | |
PETER LOW | Secretary | 2010-02-01 UNTIL 2011-10-26 | RESIGNED | ||
WAYNE MARK DAVISON | Secretary | 1999-09-03 UNTIL 2000-02-09 | RESIGNED | ||
CHRISTOPHER BANNER | Jun 1952 | Secretary | 2001-06-29 UNTIL 2001-09-10 | RESIGNED | |
CHRISTOPHER BANNER | Jun 1952 | Secretary | 2000-10-12 UNTIL 2001-09-10 | RESIGNED | |
ANDREW MICHAEL CROMACK | Nov 1958 | Secretary | 2001-09-10 UNTIL 2006-04-28 | RESIGNED | |
MR PETER LOW | May 1962 | British | Director | 2005-04-01 UNTIL 2017-01-27 | RESIGNED |
MR STEPHEN LACEY | Nov 1956 | British | Director | 2010-04-20 UNTIL 2014-06-06 | RESIGNED |
MARTIN KNIGHT | Dec 1957 | British | Director | 2000-10-12 UNTIL 2004-05-10 | RESIGNED |
MR JONATHAN PAUL SHEPHERD | Feb 1968 | British | Director | 2005-04-01 UNTIL 2005-11-30 | RESIGNED |
JAMES BROOMFIELD KINNEAR | Jan 1942 | British | Director | 2000-02-09 UNTIL 2000-06-30 | RESIGNED |
MR ROBERT WILLIAM STANNETT | Oct 1966 | British | Director | 2007-08-06 UNTIL 2008-10-31 | RESIGNED |
DEBORAH MORRISON | Nov 1960 | British | Director | 2000-02-09 UNTIL 2000-10-12 | RESIGNED |
PAULINE ANN MORRIS | Mar 1941 | British | Director | 2000-02-09 UNTIL 2000-10-12 | RESIGNED |
STEPHEN DOLTON | Apr 1962 | British | Director | 2005-04-01 UNTIL 2006-12-15 | RESIGNED |
KIER MURRAY FAWCUS | Feb 1971 | British | Director | 2005-04-01 UNTIL 2015-07-14 | RESIGNED |
CHRISTOPHER BANNER | Jun 1952 | Director | 2000-10-12 UNTIL 2005-04-01 | RESIGNED | |
MR MALCOLM RICHARD JONES | Apr 1956 | British | Director | 1999-09-03 UNTIL 2000-02-09 | RESIGNED |
MR JOHN KEITH GULLIVER | Oct 1974 | Director | 2008-10-31 UNTIL 2010-01-31 | RESIGNED | |
MR JOHN ROGER HAWORTH | Aug 1961 | British | Director | 2015-01-12 UNTIL 2015-07-14 | RESIGNED |
MR PETER MARTIN HARKNESS | May 1949 | British | Director | 2005-04-01 UNTIL 2006-12-15 | RESIGNED |
CHARLES STEPHEN HILLIARD | Jul 1963 | British | Director | 2005-04-01 UNTIL 2007-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Knight Banner Information Limited | 2016-09-03 - 2016-09-04 | London | Ownership of shares 75 to 100 percent | |
Precise Media Group Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |