Advanced company searchLink opens in new window

CLICKY MEDIA LTD

Company number 06328880

Filter by category

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)
04 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2024 MA Memorandum and Articles of Association
11 Nov 2024 TM01 Termination of appointment of Alex Wright as a director on 25 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with updates
09 Aug 2024 TM01 Termination of appointment of David Peter Berry as a director on 31 July 2024
06 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2023 AP01 Appointment of James Guerin as a director on 25 July 2023
15 Aug 2023 MA Memorandum and Articles of Association
15 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
25 Jul 2023 TM01 Termination of appointment of Laura Hothersall as a director on 25 July 2023
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 SH02 Sub-division of shares on 15 March 2023
23 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital o the be subdivided 17/01/2023
29 Dec 2022 PSC04 Change of details for Mr Oliver Yeates as a person with significant control on 29 December 2022
05 Sep 2022 AP01 Appointment of Mr David Peter Berry as a director on 1 September 2022
05 Sep 2022 AP01 Appointment of Mr Alex Wright as a director on 1 September 2022
05 Sep 2022 AP01 Appointment of Ms Abby Wasik as a director on 1 September 2022
18 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
28 May 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
09 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
03 Nov 2020 AD01 Registered office address changed from 3 & 4 st Johns Court Vicar's Lane Chester CH1 1QE United Kingdom to Third Floor Gorse Stacks House George Street Chester Cheshire CH1 3EQ on 3 November 2020