CLICK ON MEDIA LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

02/05/232 May 2023 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 2023-05-02

View Document

02/05/232 May 2023 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 2023-05-02

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/07/2031 July 2020 ADOPT ARTICLES 26/06/2020

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 100000

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED CLICK ON MEDIA UK LTD CERTIFICATE ISSUED ON 23/07/20

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED DUCKFAST LIMITED CERTIFICATE ISSUED ON 25/06/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR RICHARD WILLIAM HENRY WILSON

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHERNRANGE LIMITED

View Document

04/06/204 June 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

05/11/185 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information