CLOUDSCAPE MEDIA LIMITED
Overview
| Company Name | CLOUDSCAPE MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06996888 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLOUDSCAPE MEDIA LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
Where is CLOUDSCAPE MEDIA LIMITED located?
| Registered Office Address | 5 Shakespeare Street CV37 6RN Stratford-Upon-Avon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLOUDSCAPE MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOCALLOCALLOCAL LIMITED | Oct 17, 2013 | Oct 17, 2013 |
| CHANNEL 8 TELEVISION LIMITED | May 13, 2013 | May 13, 2013 |
| LOCALLOCALLOCAL LIMITED | Aug 20, 2009 | Aug 20, 2009 |
What are the latest accounts for CLOUDSCAPE MEDIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLOUDSCAPE MEDIA LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for CLOUDSCAPE MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Martin John Head on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin John Head on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 2 pages | AA | ||||||||||
Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 5 Shakespeare Street Stratford-upon-Avon CV37 6RN on May 27, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Martin John Head on Aug 16, 2021 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 4 pages | AA | ||||||||||
Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on Apr 21, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on Jan 22, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 20, 2019 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CLOUDSCAPE MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEAD, Martin John | Director | Shakespeare Street CV37 6RN Stratford-Upon-Avon 5 England | England | British | 80960550002 | |||||
| CREDITREFORM (SECRETARIES) LIMITED | Secretary | Park Road Moseley B13 8AB Birmingham 4 | 140335750001 | |||||||
| STEWARD, Vikki | Director | Park Road Moseley B13 8AB Birmingham 4 | United Kingdom | British | 133649260001 |
Who are the persons with significant control of CLOUDSCAPE MEDIA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin John Head | Aug 20, 2016 | Shakespeare Street CV37 6RN Stratford-Upon-Avon 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0