Background WavePink WaveYellow Wave

CLEAN CUT MEDIA LIMITED (05989418)

CLEAN CUT MEDIA LIMITED (05989418) is an active UK company. incorporated on 6 November 2006. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in television programme production activities. CLEAN CUT MEDIA LIMITED has been registered for 19 years. Current directors include LANE, Martin Henry Scott, O'FARRELL, Robert Patrick.

Company Number
05989418
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
Unit 5, St Johns Mews 13 St. Johns Road, Kingston Upon Thames, KT1 4AN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
LANE, Martin Henry Scott, O'FARRELL, Robert Patrick
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN CUT MEDIA LIMITED

CLEAN CUT MEDIA LIMITED is an active company incorporated on 6 November 2006 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CLEAN CUT MEDIA LIMITED was registered 19 years ago.(SIC: 59113)

Status

active

Active since 19 years ago

Company No

05989418

LTD Company

Age

19 Years

Incorporated 6 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ROB O'FARRELL TV PRODUCTIONS LIMITED
From: 6 November 2006To: 13 September 2011
Contact
Address

Unit 5, St Johns Mews 13 St. Johns Road Hampton Wick Kingston Upon Thames, KT1 4AN,

Previous Addresses

Unit 5 St. Johns Mews St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN
From: 13 May 2013To: 27 November 2014
14a Broadwick Street London W1F 8HP United Kingdom
From: 17 May 2012To: 13 May 2013
4 the Mill Copley Hill Farm Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN
From: 6 November 2006To: 17 May 2012
Timeline

5 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Nov 11
Director Joined
Nov 11
Loan Secured
Apr 15
Loan Secured
Aug 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BCS COSEC LIMITED

Active
Station Court, Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 04 Jan 2016

LANE, Martin Henry Scott

Active
13 St. Johns Road, Kingston Upon ThamesKT1 4AN
Born October 1974
Director
Appointed 09 Sept 2011

O'FARRELL, Robert Patrick

Active
13 St. Johns Road, Kingston Upon ThamesKT1 4AN
Born January 1971
Director
Appointed 06 Nov 2006

O'FARRELL, David John

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Secretary
Appointed 06 Nov 2006
Resigned 04 Jan 2016

Persons with significant control

2

Mr Martin Henry Scott Lane

Active
13 St. Johns Road, Kingston Upon ThamesKT1 4AN
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2016

Mr Robert Patrick O'Farrell

Active
13 St. Johns Road, Kingston Upon ThamesKT1 4AN
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Resolution
19 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Statement Of Companys Objects
11 February 2016
CC04CC04
Resolution
11 February 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
1 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
25 November 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
25 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
25 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
14 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
13 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
1 October 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
353353
Accounts With Accounts Type Dormant
3 December 2007
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
1 December 2006
225Change of Accounting Reference Date
Legacy
15 November 2006
288cChange of Particulars
Incorporation Company
6 November 2006
NEWINCIncorporation