About

Registered Number: 06480887
Date of Incorporation: 23/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: COMS PLC, 40 Holborn Viaduct, London, EC1N 2PB,

 

Clicks Media Studios Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". Snell, Karen Veronica, Fisher, Anthony James, Snell, Peter John are listed as the directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Anthony James 28 May 2010 01 December 2013 1
SNELL, Peter John 23 January 2008 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SNELL, Karen Veronica 23 January 2008 28 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 08 April 2016
AD01 - Change of registered office address 01 February 2016
AA01 - Change of accounting reference date 25 September 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
MISC - Miscellaneous document 14 April 2015
MISC - Miscellaneous document 14 April 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 30 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 23 January 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 01 February 2011
SH01 - Return of Allotment of shares 27 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 19 February 2009
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.