BIZCLIK MEDIA LIMITED

Register to unlock more data on OkredoRegister

BIZCLIK MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06039571

Incorporation date

02/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dragonfly House, 2 Gilders Way, Norwich NR3 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2007)
dot icon08/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon17/10/2025
Registration of charge 060395710005, created on 2025-10-15
dot icon16/10/2025
Satisfaction of charge 060395710003 in full
dot icon16/10/2025
Satisfaction of charge 060395710004 in full
dot icon29/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Registration of charge 060395710004, created on 2023-05-12
dot icon02/02/2023
Confirmation statement made on 2023-01-02 with updates
dot icon13/12/2022
Termination of appointment of Stacy Norman as a director on 2022-12-13
dot icon13/12/2022
Appointment of Mr James Dylan White as a director on 2022-12-01
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Resolutions
dot icon14/06/2022
Memorandum and Articles of Association
dot icon14/06/2022
Resolutions
dot icon13/06/2022
Sub-division of shares on 2022-06-07
dot icon09/06/2022
Change of share class name or designation
dot icon09/06/2022
Particulars of variation of rights attached to shares
dot icon10/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2021
Termination of appointment of Matthew Patrick Parker as a director on 2021-10-26
dot icon04/06/2021
Appointment of Mrs Stacy Norman as a director on 2021-06-01
dot icon12/03/2021
Confirmation statement made on 2021-01-02 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/05/2020
Change of details for Mr Glen White as a person with significant control on 2020-05-01
dot icon10/05/2020
Satisfaction of charge 2 in full
dot icon05/05/2020
Satisfaction of charge 1 in full
dot icon27/04/2020
Termination of appointment of Andrew Turner as a director on 2020-04-26
dot icon16/04/2020
Registration of charge 060395710003, created on 2020-04-09
dot icon13/04/2020
Director's details changed for Mr Andrew Turner on 2020-03-31
dot icon03/04/2020
Director's details changed for Glen White on 2020-03-31
dot icon03/04/2020
Appointment of Mrs Katy Elizabeth White as a director on 2020-03-31
dot icon03/04/2020
Appointment of Mr Matthew Patrick Parker as a director on 2020-03-31
dot icon03/04/2020
Termination of appointment of James Pepper as a director on 2020-03-31
dot icon03/04/2020
Secretary's details changed for Katy Elizabeth White on 2020-04-01
dot icon17/02/2020
Registered office address changed from Trafalgar House Meridian Way Meridian Business Park Norwich Norfolk NR7 0TA England to Dragonfly House 2 Gilders Way Norwich NR3 1UB on 2020-02-17
dot icon15/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon07/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Termination of appointment of Craig Daniels as a director on 2019-03-13
dot icon05/02/2019
Confirmation statement made on 2019-01-02 with updates
dot icon05/02/2019
Change of details for Mr Glen White as a person with significant control on 2018-04-04
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Director's details changed for Mr James Pepper on 2018-07-26
dot icon30/07/2018
Appointment of Mr Andrew Turner as a director on 2018-07-26
dot icon04/04/2018
Termination of appointment of Kiron Jayanti Chavda as a director on 2018-03-29
dot icon08/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon16/02/2016
Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR to Trafalgar House Meridian Way Meridian Business Park Norwich Norfolk NR7 0TA on 2016-02-16
dot icon16/02/2016
Certificate of change of name
dot icon15/02/2016
Director's details changed for Glen White on 2016-02-15
dot icon15/02/2016
Director's details changed for Mr James Pepper on 2016-02-15
dot icon15/02/2016
Director's details changed for Mr Craig Daniels on 2016-02-15
dot icon15/02/2016
Director's details changed for Mr Kiron Jayanti Chavda on 2016-02-15
dot icon01/02/2016
Resolutions
dot icon21/01/2016
Appointment of Mr Kiron Jayanti Chavda as a director on 2016-01-20
dot icon21/01/2016
Appointment of Mr Craig Daniels as a director on 2016-01-20
dot icon21/01/2016
Appointment of Mr James Pepper as a director on 2016-01-20
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon08/01/2014
Director's details changed for Glen White on 2013-03-02
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Termination of appointment of Brian Smith as a director
dot icon29/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon12/03/2012
Secretary's details changed for Katy Elizabeth White on 2012-01-01
dot icon18/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2011
Amended accounts made up to 2009-12-31
dot icon15/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Amended accounts made up to 2008-12-31
dot icon08/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon07/01/2010
Director's details changed for Glen White on 2010-01-01
dot icon07/01/2010
Director's details changed for Mr Brian Alexander Smith on 2010-01-01
dot icon06/01/2010
Director's details changed for Mr Brian Alexander Smith on 2009-02-01
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Director appointed brian alexander smith
dot icon26/01/2009
Return made up to 02/01/09; full list of members
dot icon26/01/2009
Secretary's change of particulars / katy white / 02/09/2008
dot icon29/12/2008
Appointment terminated director stephen thorley
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/09/2008
Director's change of particulars / glen white / 02/09/2008
dot icon07/05/2008
Director appointed stephen arthur thorley
dot icon15/02/2008
Return made up to 02/01/08; full list of members
dot icon04/11/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon02/03/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
86
1.34M
-
0.00
362.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Andrew
Director
26/07/2018 - 26/04/2020
3
White, Glen
Director
02/01/2007 - Present
4
Pepper, James
Director
20/01/2016 - 31/03/2020
5
Smith, Brian Alexander
Director
01/02/2009 - 07/01/2013
3
Thorley, Stephen Arthur
Director
01/05/2008 - 09/12/2008
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIZCLIK MEDIA LIMITED

BIZCLIK MEDIA LIMITED is an(a) Active company incorporated on 02/01/2007 with the registered office located at Dragonfly House, 2 Gilders Way, Norwich NR3 1UB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIZCLIK MEDIA LIMITED?

toggle

BIZCLIK MEDIA LIMITED is currently Active. It was registered on 02/01/2007 .

Where is BIZCLIK MEDIA LIMITED located?

toggle

BIZCLIK MEDIA LIMITED is registered at Dragonfly House, 2 Gilders Way, Norwich NR3 1UB.

What does BIZCLIK MEDIA LIMITED do?

toggle

BIZCLIK MEDIA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BIZCLIK MEDIA LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-19 with no updates.