About

Registered Number: 05017043
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Charter House, Sandford Street, Lichfield, Staffordshire, WS13 6QA

 

Based in Lichfield, Staffordshire, Clickthrough Marketing Ltd was founded on 16 January 2004. There is only one director listed for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Amy 16 January 2004 26 October 2005 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 16 January 2019
RESOLUTIONS - N/A 19 December 2018
SH08 - Notice of name or other designation of class of shares 18 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 21 November 2017
TM02 - Termination of appointment of secretary 30 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 13 September 2016
MR04 - N/A 03 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
MR01 - N/A 05 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 13 February 2013
RESOLUTIONS - N/A 31 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2012
SH08 - Notice of name or other designation of class of shares 31 October 2012
SH01 - Return of Allotment of shares 31 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 16 February 2012
RESOLUTIONS - N/A 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 13 October 2011
SH08 - Notice of name or other designation of class of shares 13 October 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 21 September 2010
AD01 - Change of registered office address 13 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 03 September 2008
363a - Annual Return 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 02 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 18 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
363s - Annual Return 02 February 2005
225 - Change of Accounting Reference Date 05 March 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.