Background WavePink WaveYellow Wave

CLEAR VIEW CREATIVE LIMITED (03662432)

CLEAR VIEW CREATIVE LIMITED (03662432) is an active UK company. incorporated on 5 November 1998. with registered office in Lewes. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. CLEAR VIEW CREATIVE LIMITED has been registered for 27 years. Current directors include EASTHAM, Robert Matthew.

Company Number
03662432
Status
active
Type
ltd
Incorporated
5 November 1998
Age
27 years
Address
Ground Floor 66 High Street, Lewes, BN7 1XG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EASTHAM, Robert Matthew
SIC Codes
62090, 74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR VIEW CREATIVE LIMITED

CLEAR VIEW CREATIVE LIMITED is an active company incorporated on 5 November 1998 with the registered office located in Lewes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. CLEAR VIEW CREATIVE LIMITED was registered 27 years ago.(SIC: 62090, 74209)

Status

active

Active since 27 years ago

Company No

03662432

LTD Company

Age

27 Years

Incorporated 5 November 1998

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 29 November 2023 - 28 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 August 2026
Period: 29 November 2024 - 27 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Ground Floor 66 High Street Lewes, BN7 1XG,

Previous Addresses

99 Western Road Lewes BN7 1RS England
From: 16 September 2017To: 13 November 2023
4th Floor International House Queens Road Brighton East Sussex BN1 3XE England
From: 20 January 2016To: 16 September 2017
Ground Floor 19 New Road Brighton East Sussex BN1 1UF
From: 5 November 1998To: 20 January 2016
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Nov 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

EASTHAM, Robert Matthew

Active
High Street, LewesBN7 1XG
Born June 1974
Director
Appointed 05 Nov 1998

ASTUTE SECRETARIAL LIMITED

Resigned
55 Russell Row, LewesBN7 2EE
Corporate secretary
Appointed 06 Apr 2006
Resigned 01 Nov 2008

LINE ONE LTD

Resigned
Claymore House, Tame Valley Ind Est, TamworthB77 5DQ
Corporate nominee secretary
Appointed 05 Nov 1998
Resigned 06 Apr 2006

LUCRAFT SECRETARIAL LIMITED

Resigned
New Road, BrightonBN1 1UF
Corporate secretary
Appointed 01 Nov 2008
Resigned 14 Jan 2015

ADEY, Jane

Resigned
107 Vicarage Road, WarleyB68 8HU
Born June 1961
Nominee director
Appointed 05 Nov 1998
Resigned 05 Nov 1998

FLOWERS, Sarah

Resigned
5 De Montfort Road, LewesBN7 1SP
Born April 1979
Director
Appointed 31 May 2001
Resigned 06 Apr 2006

NAYAR, Dev Inder

Resigned
20 Trinity Rise, LondonSW2 2QR
Born April 1972
Director
Appointed 20 Jul 1999
Resigned 06 Jan 2000

Persons with significant control

1

Mr Robert Matthew Eastham

Active
High Street, LewesBN7 1XG
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 December 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
15 December 2009
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
190190
Legacy
20 December 2007
353353
Legacy
20 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
287Change of Registered Office
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
11 March 2005
363aAnnual Return
Legacy
7 January 2005
287Change of Registered Office
Legacy
1 November 2004
288cChange of Particulars
Legacy
20 September 2004
190190
Legacy
17 September 2004
353353
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
21 February 2003
363aAnnual Return
Legacy
4 November 2002
288cChange of Particulars
Legacy
30 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288cChange of Particulars
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
31 July 2000
288cChange of Particulars
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
6 September 1999
288cChange of Particulars
Legacy
6 September 1999
287Change of Registered Office
Legacy
27 July 1999
287Change of Registered Office
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
287Change of Registered Office
Legacy
24 November 1998
288aAppointment of Director or Secretary
Incorporation Company
5 November 1998
NEWINCIncorporation