Background WavePink WaveYellow Wave

CLEAR SKY PUBLISHING LIMITED (13220703)

CLEAR SKY PUBLISHING LIMITED (13220703) is an active UK company. incorporated on 24 February 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. CLEAR SKY PUBLISHING LIMITED has been registered for 5 years. Current directors include COWARD, Christopher Vincent, DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson.

Company Number
13220703
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
COWARD, Christopher Vincent, DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR SKY PUBLISHING LIMITED

CLEAR SKY PUBLISHING LIMITED is an active company incorporated on 24 February 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. CLEAR SKY PUBLISHING LIMITED was registered 5 years ago.(SIC: 58190)

Status

active

Active since 5 years ago

Company No

13220703

LTD Company

Age

5 Years

Incorporated 24 February 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP United Kingdom
From: 15 August 2024To: 16 June 2025
C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB United Kingdom
From: 30 July 2024To: 15 August 2024
47 Great Marlborough Street London W1F 7JP England
From: 25 June 2024To: 30 July 2024
Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 24 February 2021To: 25 June 2024
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Aug 21
New Owner
Aug 21
Director Joined
Aug 21
Share Issue
Aug 21
Owner Exit
Apr 23
Director Left
Apr 23
Owner Exit
May 24
Director Joined
Jun 24
Director Joined
Jun 24
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COWARD, Christopher Vincent

Active
Princes Street, LondonW1B 2LU
Born May 1961
Director
Appointed 24 Feb 2021

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 01 May 2024

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 01 May 2024

BAX, Simon Tristan

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born March 1959
Director
Appointed 11 Aug 2021
Resigned 24 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr Simon Tristan Bax

Ceased
Southernhay Gardens, ExeterEX1 1NT
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Aug 2021
Ceased 24 Mar 2023

Mr Christopher Vincent Coward

Ceased
Southernhay Gardens, ExeterEX1 1NT
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 August 2021
MAMA
Resolution
22 August 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 August 2021
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
13 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 August 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Incorporation Company
24 February 2021
NEWINCIncorporation