You are here: bizstats.co.uk > a-z index > C list > CL list

Clx Europe Media Solution Ltd HOUNSLOW


Founded in 1988, Clx Europe Media Solution, classified under reg no. 02238412 is an active company. Currently registered at Unit 4 Red Lion Court TW3 1JS, Hounslow the company has been in the business for thirty six years. Its financial year was closed on 29th March and its latest financial statement was filed on March 31, 2022. Since October 6, 2010 Clx Europe Media Solution Ltd is no longer carrying the name Klaus-peter Beckmann (UK).

There is a single director in the company at the moment - Baljit P., appointed on 30 March 2022. In addition, a secretary was appointed - Maria R., appointed on 1 June 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clx Europe Media Solution Ltd Address / Contact

Office Address Unit 4 Red Lion Court
Office Address2 Alexandra Road
Town Hounslow
Post code TW3 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02238412
Date of Incorporation Thu, 31st Mar 1988
Industry Pre-press and pre-media services
End of financial Year 29th March
Company age 36 years old
Account next due date Fri, 29th Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Baljit P.

Position: Director

Appointed: 30 March 2022

Maria R.

Position: Secretary

Appointed: 01 June 2015

Anjan M.

Position: Director

Appointed: 01 June 2015

Resigned: 30 March 2022

Baljit P.

Position: Director

Appointed: 01 June 2015

Resigned: 31 March 2020

Mirko S.

Position: Director

Appointed: 01 May 2014

Resigned: 01 June 2015

Roberto A.

Position: Director

Appointed: 06 August 2013

Resigned: 01 June 2015

Sharon M.

Position: Director

Appointed: 01 September 2011

Resigned: 01 June 2015

Marco C.

Position: Director

Appointed: 17 June 2011

Resigned: 06 August 2013

Stefano F.

Position: Director

Appointed: 01 March 2010

Resigned: 17 June 2011

Giorgio Z.

Position: Secretary

Appointed: 01 March 2010

Resigned: 02 December 2010

Massimo B.

Position: Secretary

Appointed: 04 May 1995

Resigned: 01 September 2009

Franco L.

Position: Director

Appointed: 04 May 1995

Resigned: 01 September 2009

Christina C.

Position: Secretary

Appointed: 31 October 1994

Resigned: 04 May 1995

Sheila H.

Position: Director

Appointed: 31 October 1994

Resigned: 04 May 1995

Lawrence P.

Position: Director

Appointed: 22 January 1993

Resigned: 31 October 1994

Lawrence P.

Position: Secretary

Appointed: 24 February 1992

Resigned: 31 October 1994

Finlay R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 24 February 1992

Klaus-Peter B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 2012

Stephen P.

Position: Director

Appointed: 31 December 1991

Resigned: 04 May 1995

Brian D.

Position: Director

Appointed: 31 December 1991

Resigned: 28 September 1993

John C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1992

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Clx Europe Media Solution Gmbh from Hamburg, Germany. This PSC is classified as "a private company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Anjan M. This PSC has significiant influence or control over the company,.

Clx Europe Media Solution Gmbh

Barmbeker Str. 8 22303, Hamburg, Germany

Legal authority Germany
Legal form Private Company
Country registered Germany
Place registered Hamburg
Registration number 267547
Notified on 5 December 2017
Nature of control: 75,01-100% shares

Anjan M.

Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: significiant influence or control

Company previous names

Klaus-peter Beckmann (UK) October 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand851 932536 256232 2621 441 1751 071 046
Current Assets1 950 7172 214 1211 786 7352 480 0652 096 850
Debtors1 098 7851 677 8651 554 4731 038 8901 025 804
Net Assets Liabilities889 129877 650867 647825 299849 331
Other Debtors158 986138 281152 84071 65373 602
Property Plant Equipment25 19123 13413 19011 6706 055
Other
Accumulated Depreciation Impairment Property Plant Equipment222 036245 167258 451264 087270 683
Amounts Owed To Group Undertakings696 802985 024573 0781 454 555888 955
Average Number Employees During Period1618141510
Creditors1 084 7901 359 605931 8771 666 4361 253 282
Increase From Depreciation Charge For Year Property Plant Equipment 23 13113 2845 6366 596
Net Current Assets Liabilities865 927854 516854 858813 629843 568
Other Creditors35 491216 466149 86464 058115 246
Other Taxation Social Security Payable243 533134 675146 966141 438193 956
Property Plant Equipment Gross Cost247 227268 301271 641275 757276 738
Provisions For Liabilities Balance Sheet Subtotal1 989 401 292
Total Additions Including From Business Combinations Property Plant Equipment 21 0743 3404 116981
Total Assets Less Current Liabilities891 118877 650868 048825 299849 623
Trade Creditors Trade Payables108 96423 44061 9696 38555 125
Trade Debtors Trade Receivables939 7991 539 5841 401 633967 237952 202

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 1st, December 2023
Free Download (7 pages)

Company search

Advertisements