Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOTH COURT COMMUNICATIONS LIMITED
Company Information for

CLOTH COURT COMMUNICATIONS LIMITED

UNIT 4 11-29 FASHION STREET, LONDON, E1 6PX,
Company Registration Number
03007359
Private Limited Company
Active

Company Overview

About Cloth Court Communications Ltd
CLOTH COURT COMMUNICATIONS LIMITED was founded on 1995-01-09 and has its registered office in London. The organisation's status is listed as "Active". Cloth Court Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLOTH COURT COMMUNICATIONS LIMITED
 
Legal Registered Office
UNIT 4 11-29 FASHION STREET
LONDON
E1 6PX
Other companies in EC1M
 
Filing Information
Company Number 03007359
Company ID Number 03007359
Date formed 1995-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB654013564  
Last Datalog update: 2024-04-06 19:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOTH COURT COMMUNICATIONS LIMITED
Is this data useful to you?
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.

Company Officers of CLOTH COURT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JAMES WIGNALL
Company Secretary 1995-01-09
CAROLINE RACHEL ASKWITH
Director 1995-01-09
CATHERINE RACHEL WALKER
Director 1995-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-01-09 1995-01-09
LONDON LAW SERVICES LIMITED
Nominated Director 1995-01-09 1995-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES WIGNALL THE NORTHBANK GUILD LIMITED Company Secretary 2007-09-01 CURRENT 1990-11-19 Dissolved 2013-12-03
CATHERINE RACHEL WALKER TWENTY BRITTON STREET LIMITED Director 2001-02-21 CURRENT 1985-12-03 Active
CATHERINE RACHEL WALKER MENTMITE LIMITED Director 1990-12-31 CURRENT 1986-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Unaudited abridged accounts made up to 2023-09-30
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-10-05Previous accounting period shortened from 31/03/24 TO 30/09/23
2023-08-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14DIRECTOR APPOINTED MR MARTIN ROGER WIGGINS
2023-04-11Notification of Walden Page Smith Comms Limited as a person with significant control on 2023-03-30
2023-04-11CESSATION OF CATHERINE RACHEL WALKER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11DIRECTOR APPOINTED MR MATTHEW BRIAN SMITH
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 20 Britton Street London EC1M 5UA
2023-04-11Appointment of Catherine Rachel Walker as company secretary on 2023-03-30
2023-04-11APPOINTMENT TERMINATED, DIRECTOR CATHERINE RACHEL WALKER
2023-01-20CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-07-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-06-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-21AD02Register inspection address changed from C/O Douglas Wignall, Cubism Law 1 Plough Lane London EC4A 1DE United Kingdom to 20 Britton Street London EC1M 5UA
2020-01-09TM02Termination of appointment of Douglas James Wignall on 2019-12-30
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-18AUDAUDITOR'S RESIGNATION
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 10100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 10100
2016-01-13AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-13AD02Register inspection address changed from C/O C/O Douglas Wignall + Co 44 Essex Street London WC2R 3JF England to C/O Douglas Wignall, Cubism Law 1 Plough Lane London EC4A 1DE
2015-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 10100
2015-01-14AR0109/01/15 ANNUAL RETURN FULL LIST
2014-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 10100
2014-01-14AR0109/01/14 ANNUAL RETURN FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0109/01/13 ANNUAL RETURN FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-13AUDAUDITOR'S RESIGNATION
2012-01-26AR0109/01/12 ANNUAL RETURN FULL LIST
2012-01-26AD03Register(s) moved to registered inspection location
2012-01-26AD02Register inspection address has been changed
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/11 FROM 44 Essex Street Strand London WC2R 3JF
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-06RES13Resolutions passed:
  • Allotted shares 23/03/2011
2011-04-06SH0123/03/11 STATEMENT OF CAPITAL GBP 10100
2011-01-13AR0109/01/11 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-18AR0109/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE RACHEL ASKWITH / 09/01/2010
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-01363sRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-18363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-25363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-15363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-14363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-04363sRETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-26363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-04363sRETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS
1997-01-16225ACC. REF. DATE SHORTENED FROM 05/04/97 TO 31/03/97
1996-10-30AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-01-17395PARTICULARS OF MORTGAGE/CHARGE
1996-01-16363sRETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS
1995-05-0588(2)RAD 13/03/95--------- £ SI 9900@1=9900 £ IC 100/10000
1995-03-20123£ NC 100/10000 13/03/95
1995-03-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1995-03-1088(2)RAD 08/03/95--------- £ SI 98@1=98 £ IC 2/100
1995-01-13288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-13288NEW SECRETARY APPOINTED
1995-01-13287REGISTERED OFFICE CHANGED ON 13/01/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-01-13288NEW DIRECTOR APPOINTED
1995-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CLOTH COURT COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOTH COURT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1996-01-11 Satisfied G.M.S.ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CLOTH COURT COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CLOTH COURT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

CLOTH COURT COMMUNICATIONS LIMITED owns 4 domain names.

clothcourt.co.uk   clothcourtcommunications.co.uk   financialmediasolutions.co.uk   mediaknowhow.co.uk  

Trademarks
We have not found any records of CLOTH COURT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOTH COURT COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CLOTH COURT COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CLOTH COURT COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOTH COURT COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOTH COURT COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.