Background WavePink WaveYellow Wave

DAVID L. CLACKSON ORGANISATION (NORTHERN) LIMITED(THE) (01913236)

DAVID L. CLACKSON ORGANISATION (NORTHERN) LIMITED(THE) (01913236) is an active UK company. incorporated on 13 May 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. DAVID L. CLACKSON ORGANISATION (NORTHERN) LIMITED(THE) has been registered for 40 years. Current directors include ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George.

Company Number
01913236
Status
active
Type
ltd
Incorporated
13 May 1985
Age
40 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID L. CLACKSON ORGANISATION (NORTHERN) LIMITED(THE)

DAVID L. CLACKSON ORGANISATION (NORTHERN) LIMITED(THE) is an active company incorporated on 13 May 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. DAVID L. CLACKSON ORGANISATION (NORTHERN) LIMITED(THE) was registered 40 years ago.(SIC: 73120)

Status

active

Active since 40 years ago

Company No

01913236

LTD Company

Age

40 Years

Incorporated 13 May 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

HALETEX LIMITED
From: 13 May 1985To: 28 May 1985
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 9 December 2020To: 16 June 2025
1 Gunpowder Square London EC4A 3EP
From: 20 November 2012To: 9 December 2020
18a London Street Southport Merseyside PR9 0UE England
From: 25 January 2010To: 20 November 2012
National Deposit House 84 Talbot Road Old Trafford Manchester M16 0YY
From: 13 May 1985To: 25 January 2010
Timeline

9 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
May 85
Director Joined
Nov 12
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 18
Director Left
Sept 18
Owner Exit
Aug 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 16 Aug 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 22 Mar 2017

WORSLEY, Adrian Paul

Resigned
25 Trafalgar Road, SouthportPR8 2HF
Secretary
Appointed N/A
Resigned 03 Apr 2017

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 06 Sept 2018

KERR, David Pringle

Resigned
38 Pine Hill, EpsomKT18 7BG
Born September 1948
Director
Appointed N/A
Resigned 19 Sept 2008

SPRINGETT, Ian Michael

Resigned
Gunpowder Square, LondonEC4A 3EP
Born January 1967
Director
Appointed 27 Sept 2012
Resigned 31 Dec 2016

TOWNING, Anthony

Resigned
98 Long Lane, BexleyheathDA7 5AW
Born January 1946
Director
Appointed N/A
Resigned 30 Apr 2003

WORSLEY, Adrian Paul

Resigned
25 Trafalgar Road, SouthportPR8 2HF
Born May 1962
Director
Appointed N/A
Resigned 30 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Gunpowder Square, LondonEC4A 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2017
Ceased 22 Aug 2022
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 November 2012
AA01Change of Accounting Reference Date
Legacy
16 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
287Change of Registered Office
Legacy
27 August 2009
287Change of Registered Office
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
169169
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
24 August 2004
363aAnnual Return
Legacy
23 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
23 October 2002
287Change of Registered Office
Legacy
25 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Legacy
22 August 2001
363aAnnual Return
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
9 November 2000
363aAnnual Return
Legacy
23 August 2000
288cChange of Particulars
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
10 August 1999
363aAnnual Return
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
19 August 1998
363aAnnual Return
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
28 August 1997
288cChange of Particulars
Legacy
21 August 1997
363aAnnual Return
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
18 September 1996
363aAnnual Return
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
29 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
29 September 1994
287Change of Registered Office
Legacy
19 August 1994
363x363x
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
6 September 1993
363x363x
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
15 September 1992
363x363x
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
8 October 1991
363x363x
Legacy
21 December 1990
363363
Legacy
21 December 1990
363363
Legacy
21 December 1990
363363
Legacy
6 June 1990
288288
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
23 July 1987
353353
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
28 May 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1985
NEWINCIncorporation