Company NameCLEO Productions Limited
Company StatusDissolved
Company Number06928775
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSue Cleaver
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address2 The Circuit
Didsbury
Manchester
M20 3RA
Director NameMr Brian Owen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(1 year, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 26 September 2023)
RoleLighting Electrician
Country of ResidenceEngland
Correspondence Address2 The Circuit
Didsbury
Manchester
M20 3RA
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Director NameMr Brian Owen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleLighting Electrician
Country of ResidenceEngland
Correspondence Address2 The Circuit
Didsbury
Manchester
M20 3RA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address107 Kirkgate
Leeds
LS1 6DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Sue Cleaver
75.00%
Ordinary
1 at £1Eion Quinn
25.00%
Ordinary

Financials

Year2014
Net Worth£143,630
Cash£151,720

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
15 July 2019Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to The Leeming Building Vicar Lane Leeds LS2 7JF on 15 July 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
9 January 2019Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 9 January 2019 (1 page)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(4 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(4 pages)
4 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 February 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3
(3 pages)
22 February 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3
(3 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
17 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
21 April 2011Appointment of Mr Brian Owen as a director (2 pages)
21 April 2011Appointment of Mr Brian Owen as a director (2 pages)
14 March 2011Termination of appointment of Brian Owen as a director (1 page)
14 March 2011Termination of appointment of Brian Owen as a director (1 page)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
11 June 2010Registered office address changed from Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 11 June 2010 (1 page)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
11 June 2010Registered office address changed from Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 11 June 2010 (1 page)
10 June 2010Director's details changed for Sue Cleaver on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Sue Cleaver on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Brian Owen on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Brian Owen on 10 June 2010 (2 pages)
29 June 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
29 June 2009Appointment terminated director dudley miles (1 page)
29 June 2009Director appointed sue cleaver (2 pages)
29 June 2009Director appointed sue cleaver (2 pages)
29 June 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
29 June 2009Director appointed brian owen (2 pages)
29 June 2009Appointment terminated director dudley miles (1 page)
29 June 2009Director appointed brian owen (2 pages)
9 June 2009Incorporation (12 pages)
9 June 2009Incorporation (12 pages)