Company Information for CLICKY MEDIA LTD
THIRD FLOOR GORSE STACKS HOUSE, GEORGE STREET, CHESTER, CHESHIRE, CH1 3EQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CLICKY MEDIA LTD | ||
Legal Registered Office | ||
THIRD FLOOR GORSE STACKS HOUSE GEORGE STREET CHESTER CHESHIRE CH1 3EQ Other companies in CH41 | ||
Previous Names | ||
|
Company Number | 06328880 | |
---|---|---|
Company ID Number | 06328880 | |
Date formed | 2007-07-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB930662237 |
Last Datalog update: | 2024-10-05 17:28:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE YEATES |
||
LOUISE YEATES |
||
OLIVER YEATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALEX WRIGHT | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/07/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID PETER BERRY | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED JAMES GUERIN | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR LAURA HOTHERSALL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution Issued share capital o the be subdivided 17/01/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Issued share capital o the be subdivided 17/01/2023</ul> | ||
Sub-division of shares on 2023-03-15 | ||
Sub-division of shares on 2023-03-15 | ||
Change of details for Mr Oliver Yeates as a person with significant control on 2022-12-29 | ||
DIRECTOR APPOINTED MS ABBY WASIK | ||
DIRECTOR APPOINTED MR ALEX WRIGHT | ||
DIRECTOR APPOINTED MR DAVID PETER BERRY | ||
AP01 | DIRECTOR APPOINTED MS ABBY WASIK | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/07/21 TO 31/12/21 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/20 FROM 3 & 4 st Johns Court Vicar's Lane Chester CH1 1QE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/20 FROM 46 Hamilton Square Birkenhead Merseyside CH41 5AR | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS LAURA HOTHERSALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SAM GADSBY | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MRS LOUISE YEATES | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE YEATES on 2014-07-31 | |
CH01 | Director's details changed for Oliver Yeates on 2014-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/14 FROM Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ England | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE WALLACE on 2013-08-30 | |
CH01 | Director's details changed for Oliver Yeates on 2013-08-30 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/13 FROM 20 Winmarleigh Street Warrington Cheshire WA1 1JY | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER YEATES / 31/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER YEATES / 12/03/2009 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GRASS CIRCLE LIMITED CERTIFICATE ISSUED ON 18/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-07-31 | £ 212,058 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 244,633 |
Creditors Due Within One Year | 2012-07-31 | £ 244,633 |
Creditors Due Within One Year | 2011-07-31 | £ 172,280 |
Provisions For Liabilities Charges | 2013-07-31 | £ 7,028 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLICKY MEDIA LTD
Cash Bank In Hand | 2013-07-31 | £ 103,379 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 232,057 |
Cash Bank In Hand | 2012-07-31 | £ 232,057 |
Cash Bank In Hand | 2011-07-31 | £ 139,900 |
Current Assets | 2013-07-31 | £ 357,307 |
Current Assets | 2012-07-31 | £ 373,526 |
Current Assets | 2012-07-31 | £ 373,526 |
Current Assets | 2011-07-31 | £ 275,644 |
Debtors | 2013-07-31 | £ 253,928 |
Debtors | 2012-07-31 | £ 138,645 |
Debtors | 2012-07-31 | £ 141,469 |
Debtors | 2011-07-31 | £ 135,569 |
Shareholder Funds | 2013-07-31 | £ 174,490 |
Shareholder Funds | 2012-07-31 | £ 164,452 |
Shareholder Funds | 2012-07-31 | £ 164,452 |
Shareholder Funds | 2011-07-31 | £ 126,318 |
Tangible Fixed Assets | 2013-07-31 | £ 36,269 |
Tangible Fixed Assets | 2012-07-31 | £ 35,559 |
Tangible Fixed Assets | 2012-07-31 | £ 35,559 |
Tangible Fixed Assets | 2011-07-31 | £ 22,954 |
Debtors and other cash assets
CLICKY MEDIA LTD owns 2 domain names.
clicky.co.uk basementtankinglondon.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Advertising |
Manchester City Council | |
|
Advertising |
Manchester City Council | |
|
Advertising |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |