- Company Overview for CLICKS MEDIA STUDIOS LTD (06480887)
- Filing history for CLICKS MEDIA STUDIOS LTD (06480887)
- People for CLICKS MEDIA STUDIOS LTD (06480887)
- More for CLICKS MEDIA STUDIOS LTD (06480887)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2016 | DS01 | Application to strike the company off the register | |
01 Feb 2016 | AD01 | Registered office address changed from Beacon House Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE to C/O Coms Plc 40 Holborn Viaduct London EC1N 2PB on 1 February 2016 | |
25 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 July 2015 | |
21 May 2015 | AP01 | Appointment of Mrs Diana Dyer Bartlett as a director on 1 March 2015 | |
21 May 2015 | TM01 | Termination of appointment of David Breith as a director on 1 March 2015 | |
14 Apr 2015 | MISC | Aud stat 519 | |
14 Apr 2015 | MISC | Aud stat 519 | |
03 Mar 2015 | AA | Full accounts made up to 31 January 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
12 Jan 2015 | TM01 | Termination of appointment of Daniel Insley as a director on 1 December 2013 | |
12 Jan 2015 | TM01 | Termination of appointment of Peter John Snell as a director on 1 December 2013 | |
12 Jan 2015 | AP01 | Appointment of Mr David Breith as a director on 1 December 2013 | |
12 Jan 2015 | TM01 | Termination of appointment of Anthony James Fisher as a director on 1 December 2013 | |
23 Jan 2014 | AR01 | Annual return made up to 23 January 2014 with full list of shareholders | |
23 Jan 2014 | AD01 | Registered office address changed from , Amp House, Grove Road, Rochester, Kent, ME2 4BX on 23 January 2014 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
27 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 28 May 2010
|
|
15 Oct 2010 | TM02 | Termination of appointment of Karen Snell as a secretary |