About

Registered Number: 03344554
Date of Incorporation: 03/04/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years ago)
Registered Address: 3rd Floor 207 Regent Street, London, W1B 3HH

 

Established in 1997, Click Digital Media Ltd are based in London. The company has 3 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Helen Mary 07 April 1997 07 July 1997 1
SYMS, John Philip 01 August 1997 01 December 1999 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Archibald Legget 01 December 1999 30 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 13 September 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 November 2014
AD01 - Change of registered office address 11 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 October 2011
DISS40 - Notice of striking-off action discontinued 27 April 2011
AA - Annual Accounts 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 20 December 2009
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 12 November 2009
363a - Annual Return 18 June 2009
363a - Annual Return 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 14 July 2006
AAMD - Amended Accounts 13 July 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 13 July 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 31 August 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 07 April 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 26 August 1997
225 - Change of Accounting Reference Date 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.