Advanced company searchLink opens in new window

CLICK ON MEDIA LTD

Company number 11658773

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)
18 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2024 DS01 Application to strike the company off the register
20 Sep 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
01 Jul 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
02 May 2023 AD01 Registered office address changed from 9-11 9-11 Kingly Street London London Uk W1B 5PN United Kingdom to 3rd Floor 9-11 Kingly Street London London Uk W1B 5PN on 2 May 2023
02 May 2023 AD01 Registered office address changed from Unit R Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB United Kingdom to 9-11 9-11 Kingly Street London London Uk W1B 5PN on 2 May 2023
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 CS01 Confirmation statement made on 28 May 2021 with updates
01 Jun 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 December 2020
25 Aug 2020 PSC05 Change of details for Northernrange Limited as a person with significant control on 25 June 2020
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 100,000
31 Jul 2020 MA Memorandum and Articles of Association
31 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-17
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
05 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
04 Jun 2020 PSC02 Notification of Northernrange Limited as a person with significant control on 28 May 2020
04 Jun 2020 AP01 Appointment of Mr Richard William Henry Wilson as a director on 28 May 2020