CLICKZ MEDIA LIMITED

Register to unlock more data on OkredoRegister

CLICKZ MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08275348

Incorporation date

31/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scale Space, 58 Wood Lane, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2012)
dot icon26/03/2026
Satisfaction of charge 082753480001 in part
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon10/04/2025
Certificate of change of name
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Termination of appointment of Sandeep Saujani as a director on 2022-12-14
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon02/11/2022
Director's details changed for Mr Charles Stuart Mindenhall on 2022-10-31
dot icon31/10/2022
Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Director's details changed for Mr Sandeep Saujani on 2020-09-21
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon09/10/2020
Change of details for Contentive Group Limited as a person with significant control on 2020-10-09
dot icon09/10/2020
Registered office address changed from 1 Hammersmith Broadway London W6 9DL United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 2020-10-09
dot icon08/06/2020
Appointment of Mr Sandeep Saujani as a director on 2020-06-04
dot icon28/04/2020
Change of details for Contentive Group Limited as a person with significant control on 2020-04-28
dot icon28/04/2020
Registered office address changed from 5th Floor, Translation & Innovation Hub Imperial College White City Campus 80 Wood Lane London W12 0BZ United Kingdom to 1 Hammersmith Broadway London W6 9DL on 2020-04-28
dot icon30/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon02/10/2019
Change of details for Contentive Group Limited as a person with significant control on 2019-10-02
dot icon02/10/2019
Registered office address changed from 5th Floor Translation & Innovation Hub, Imperial College Whi 80 Wood Lane London W12 0BZ United Kingdom to 5th Floor, Translation & Innovation Hub Imperial College White City Campus 80 Wood Lane London W12 0BZ on 2019-10-02
dot icon14/06/2019
Change of details for Contentive Group Limited as a person with significant control on 2019-06-12
dot icon12/06/2019
Registered office address changed from 1 Hammersmith Broadway London W6 9DL to 5th Floor Translation & Innovation Hub, Imperial College Whi 80 Wood Lane London W12 0BZ on 2019-06-12
dot icon05/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2019
Registration of charge 082753480001, created on 2019-01-07
dot icon07/12/2018
Confirmation statement made on 2018-10-31 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon07/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon18/03/2013
Register(s) moved to registered inspection location
dot icon18/03/2013
Register inspection address has been changed
dot icon15/03/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon31/10/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
14.25M
-
0.00
153.37K
-
2022
65
15.38M
-
0.00
165.67K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mindenhall, Charles Stuart
Director
31/10/2012 - Present
132
Saujani, Sandeep
Director
04/06/2020 - 14/12/2022
4

Persons with Significant Control

0

No PSC data available.

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 CLICKZ MEDIA LIMITED

CLICKZ MEDIA LIMITED is an(a) Active company incorporated on 31/10/2012 with the registered office located at Scale Space, 58 Wood Lane, London W12 7RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLICKZ MEDIA LIMITED?

toggle

CLICKZ MEDIA LIMITED is currently Active. It was registered on 31/10/2012 .

Where is CLICKZ MEDIA LIMITED located?

toggle

CLICKZ MEDIA LIMITED is registered at Scale Space, 58 Wood Lane, London W12 7RZ.

What does CLICKZ MEDIA LIMITED do?

toggle

CLICKZ MEDIA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CLICKZ MEDIA LIMITED?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 082753480001 in part.