Background WavePink WaveYellow Wave

CLARION COMMUNICATIONS (P.R.) LIMITED (02517824)

CLARION COMMUNICATIONS (P.R.) LIMITED (02517824) is an active UK company. incorporated on 3 July 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLARION COMMUNICATIONS (P.R.) LIMITED has been registered for 35 years. Current directors include DOUGLAS, Nicholas Paul, MEYRICK, Amanda Juliet.

Company Number
02517824
Status
active
Type
ltd
Incorporated
3 July 1990
Age
35 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOUGLAS, Nicholas Paul, MEYRICK, Amanda Juliet
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARION COMMUNICATIONS (P.R.) LIMITED

CLARION COMMUNICATIONS (P.R.) LIMITED is an active company incorporated on 3 July 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLARION COMMUNICATIONS (P.R.) LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02517824

LTD Company

Age

35 Years

Incorporated 3 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

LUDGATE NUMBER TWO LIMITED
From: 3 July 1990To: 14 August 1990
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ
From: 3 July 1990To: 20 November 2018
Timeline

11 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Oct 10
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 18
Director Left
Feb 20
Director Left
Dec 22
Director Joined
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 19 Sept 2005

DOUGLAS, Nicholas Paul

Active
18 Upper Ground, LondonSE1 9GL
Born August 1965
Director
Appointed 17 Jan 2023

MEYRICK, Amanda Juliet

Active
18 Upper Ground, LondonSE1 9GL
Born July 1968
Director
Appointed 06 Oct 2010

CALOW, David Ferguson

Resigned
27 Farm Street, LondonW1J 5RJ
Secretary
Appointed 31 Oct 2003
Resigned 19 Sept 2005

WELHAM, Deborah Anne

Resigned
8 St Stephens Gardens, TwickenhamTW1 2LS
Secretary
Appointed N/A
Resigned 06 Sept 2000

WILLIAMS, Denise

Resigned
Marie Cottage, Holmbury St MaryRH5 6ND
Secretary
Appointed 06 Sept 2000
Resigned 31 Oct 2003

BOLAND, Andrew Kenneth

Resigned
25 Chessfield Park, AmershamHP6 6RU
Born December 1969
Director
Appointed 06 Sept 2000
Resigned 31 Oct 2003

BUSS, Jeremy David

Resigned
34 Goddington Road, Bourne EndSL8 5TZ
Born April 1960
Director
Appointed 19 Jan 2001
Resigned 10 May 2002

D'ANGELO, Arthur Edward

Resigned
35 Wendy Drive, New York
Born November 1951
Director
Appointed 06 Sept 2000
Resigned 03 Jan 2003

DELANEY, Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 21 Oct 2008
Resigned 29 Aug 2013

FREEMANTLE, Gary James

Resigned
Flat 2 Varsity Court, LondonW1H 4NW
Born June 1964
Director
Appointed 01 Jun 2005
Resigned 25 Jan 2016

HAM, David Fenton

Resigned
25 Chestnut Avenue, Tunbridge WellsTN4 0BT
Born December 1965
Director
Appointed 06 Sept 2000
Resigned 19 Jan 2001

HANSON-SMITH, Julian Christopher

Resigned
Market Overton House, OakhamLE15 7PL
Born January 1962
Director
Appointed 18 Apr 2000
Resigned 29 Sept 2000

HOARE, Christopher Henry St J

Resigned
17 Stanley Crescent, LondonW11 2NA
Born February 1960
Director
Appointed 10 Apr 2001
Resigned 19 Oct 2004

RICHARDSON, Paul Winston George

Resigned
125 Park Avenue, New York
Born December 1957
Director
Appointed 19 Sept 2003
Resigned 20 Oct 2008

SCOTT, Andrew Grant Balfour

Resigned
27 Farm Street, LondonW1J 5RJ
Born December 1968
Director
Appointed 19 Sept 2003
Resigned 12 Nov 2018

SOSKIN, Shirley Lydia

Resigned
25 Edis Street, LondonNW1 8LE
Born July 1957
Director
Appointed N/A
Resigned 20 Nov 2001

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 19 Sept 2003
Resigned 01 Jul 2016

VAN DER WELLE, Charles Ward

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 21 Nov 2013
Resigned 30 Sept 2022

WELHAM, Deborah Anne

Resigned
8 St Stephens Gardens, TwickenhamTW1 2LS
Born March 1959
Director
Appointed N/A
Resigned 20 Nov 2001

WILLIAMS, Denise

Resigned
Marie Cottage, Holmbury St MaryRH5 6ND
Born October 1957
Director
Appointed 06 Sept 2000
Resigned 31 Oct 2003

WILSON, Stephen Michael

Resigned
9 Boulters Lock, Milton KeynesMK14 5QR
Born September 1963
Director
Appointed 10 May 2002
Resigned 19 Sept 2003

WINTERS, Steve Richard

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1968
Director
Appointed 20 Sept 2016
Resigned 06 Dec 2019

Persons with significant control

1

18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
31 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
7 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
31 January 2007
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Resolution
4 December 2006
RESOLUTIONSResolutions
Resolution
4 December 2006
RESOLUTIONSResolutions
Resolution
4 December 2006
RESOLUTIONSResolutions
Legacy
23 October 2006
288cChange of Particulars
Legacy
5 April 2006
363aAnnual Return
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
287Change of Registered Office
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288cChange of Particulars
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
363aAnnual Return
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
2 November 2002
244244
Legacy
21 May 2002
288cChange of Particulars
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
363aAnnual Return
Memorandum Articles
2 April 2002
MEM/ARTSMEM/ARTS
Resolution
21 March 2002
RESOLUTIONSResolutions
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
31 August 2001
288cChange of Particulars
Legacy
27 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
5 March 2001
287Change of Registered Office
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
6 November 2000
288cChange of Particulars
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
363sAnnual Return (shuttle)
Statement Of Affairs
20 June 2000
SASA
Legacy
20 June 2000
88(2)R88(2)R
Legacy
16 May 2000
225Change of Accounting Reference Date
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
287Change of Registered Office
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Legacy
28 April 2000
155(6)b155(6)b
Legacy
28 April 2000
155(6)a155(6)a
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
403aParticulars of Charge Subject to s859A
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
13 April 2000
AUDAUD
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Accounts With Accounts Type Full Group
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1994
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
363b363b
Accounts With Accounts Type Full Group
3 December 1992
AAAnnual Accounts
Legacy
8 June 1992
363b363b
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 October 1991
AAAnnual Accounts
Memorandum Articles
19 October 1990
MEM/ARTSMEM/ARTS
Resolution
19 October 1990
RESOLUTIONSResolutions
Resolution
19 October 1990
RESOLUTIONSResolutions
Resolution
19 October 1990
RESOLUTIONSResolutions
Resolution
19 October 1990
RESOLUTIONSResolutions
Legacy
19 October 1990
123Notice of Increase in Nominal Capital
Resolution
19 October 1990
RESOLUTIONSResolutions
Resolution
17 October 1990
RESOLUTIONSResolutions
Resolution
17 October 1990
RESOLUTIONSResolutions
Resolution
17 October 1990
RESOLUTIONSResolutions
Legacy
7 September 1990
88(2)R88(2)R
Legacy
30 August 1990
288288
Legacy
16 August 1990
123Notice of Increase in Nominal Capital
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
16 August 1990
225(1)225(1)
Certificate Change Of Name Company
13 August 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1990
287Change of Registered Office
Legacy
6 August 1990
288288
Legacy
6 August 1990
224224
Incorporation Company
3 July 1990
NEWINCIncorporation