Clubface-book Limited GRAVESEND


Founded in 2015, Clubface-book, classified under reg no. 09853555 is an active company. Currently registered at 58 Bath Street DA11 0DF, Gravesend the company has been in the business for nine years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Wendy C., Paul M. and Roger N. and others. Of them, Mark M. has been with the company the longest, being appointed on 1 June 2016 and Wendy C. has been with the company for the least time - from 1 February 2021. As of 26 April 2024, there were 2 ex directors - Roger N., Paul M. and others listed below. There were no ex secretaries.

Clubface-book Limited Address / Contact

Office Address 58 Bath Street
Town Gravesend
Post code DA11 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09853555
Date of Incorporation Tue, 3rd Nov 2015
Industry Media representation services
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Wendy C.

Position: Director

Appointed: 01 February 2021

Paul M.

Position: Director

Appointed: 19 April 2017

Roger N.

Position: Director

Appointed: 18 July 2016

Mark M.

Position: Director

Appointed: 01 June 2016

Roger N.

Position: Director

Appointed: 18 July 2016

Resigned: 18 July 2016

Paul M.

Position: Director

Appointed: 03 November 2015

Resigned: 01 June 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Mark M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark M.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 21 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand9 4014 704 
Current Assets11 31712 2124 815
Debtors1 9167 5084 815
Other Debtors1 9167 5084 815
Property Plant Equipment3 0903 2126 447
Other
Accumulated Amortisation Impairment Intangible Assets 17 87435 064
Accumulated Depreciation Impairment Property Plant Equipment1 0542 3175 780
Bank Borrowings Overdrafts  285
Consideration Received For Shares Issued Specific Share Issue 90 
Creditors50 685183 110242 069
Fixed Assets27 39838 95947 261
Increase From Amortisation Charge For Year Intangible Assets 17 87417 190
Increase From Depreciation Charge For Year Property Plant Equipment1 0541 2633 463
Intangible Assets24 30835 74740 814
Intangible Assets Gross Cost24 30853 62175 878
Net Current Assets Liabilities-39 368-170 898-237 254
Nominal Value Shares Issued Specific Share Issue 1 
Number Shares Issued Fully Paid 200200
Number Shares Issued Specific Share Issue 90 
Other Creditors50 685177 201241 784
Par Value Share 11
Property Plant Equipment Gross Cost4 1445 52912 227
Total Additions Including From Business Combinations Intangible Assets24 30829 31322 257
Total Additions Including From Business Combinations Property Plant Equipment4 1441 3856 698
Total Assets Less Current Liabilities-11 970-131 939-189 993
Trade Creditors Trade Payables 5 909 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, November 2023
Free Download (8 pages)

Company search