Advanced company searchLink opens in new window

CLICKS MEDIA STUDIOS LTD

Company number 06480887

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 150
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
  • GBP 150
15 Oct 2010 TM02 Termination of appointment of Karen Snell as a secretary