CLK MEDIA LTD

Register to unlock more data on OkredoRegister

CLK MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05980940

Incorporation date

27/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Beaumont Road, Longlevens, Gloucester GL2 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2006)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon04/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon06/12/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/11/2024
Termination of appointment of Georgina Lydia Burge as a secretary on 2024-10-01
dot icon07/11/2024
Appointment of Mrs Lydia Ann Lewis as a secretary on 2024-10-01
dot icon07/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon15/09/2024
Registered office address changed from Unit 33 Knightsbridge Green Knightsbridge Cheltenham GL51 9TA England to 39 Beaumont Road Longlevens Gloucester GL2 0EJ on 2024-09-15
dot icon22/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon27/10/2020
Registered office address changed from Unit 9 Knightsbridge Business Centre Knightsbridge Green Knightsbridge Cheltenham Gloucestershire GL51 9TA to Unit 33 Knightsbridge Green Knightsbridge Cheltenham GL51 9TA on 2020-10-27
dot icon27/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/01/2020
Satisfaction of charge 1 in full
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon29/11/2013
Appointment of Miss Georgina Lydia Burge as a secretary
dot icon29/11/2013
Termination of appointment of Neville King as a secretary
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/03/2013
Director's details changed for Christopher Lewis on 2013-03-18
dot icon18/03/2013
Director's details changed for Lydia Ann Lewis on 2013-03-18
dot icon17/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon09/11/2010
Director's details changed for Lydia Ann Clarke on 2010-11-01
dot icon09/11/2010
Director's details changed for Christopher Lewis on 2010-11-01
dot icon09/11/2010
Registered office address changed from Unit 9 Knightsbridge Business Centre Knightsbridge Green Knightsbridge Cheltenham Gloucestershire GL51 9TA United Kingdom on 2010-11-09
dot icon09/11/2010
Registered office address changed from Unit 28 Knightsbridge Business Centre Knightsbridge, Cheltenham Gloucestershire GL51 9TA on 2010-11-09
dot icon19/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon25/11/2009
Director's details changed for Christopher Lewis on 2009-11-25
dot icon25/11/2009
Director's details changed for Lydia Ann Clarke on 2009-11-25
dot icon20/07/2009
Amended accounts made up to 2008-09-30
dot icon09/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/12/2008
Return made up to 27/10/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/03/2008
Prev sho from 31/10/2007 to 30/09/2007
dot icon29/10/2007
Return made up to 27/10/07; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: 2 florence cottages broadclose road down hatherley gloucester gloucestershire GL2 9PZ
dot icon29/10/2007
Director's particulars changed
dot icon11/05/2007
New director appointed
dot icon09/11/2006
Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Registered office changed on 09/11/06 from: 163 hucclecote road hucclecote gloucester GL3 3TX
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon27/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.83K
-
0.00
13.76K
-
2022
2
1.67K
-
0.00
11.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Christopher
Director
27/10/2006 - Present
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/10/2006 - 30/10/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
27/10/2006 - 30/10/2006
41295
Lewis, Lydia Ann
Director
30/04/2007 - Present
6
Burge, Georgina Lydia
Secretary
29/11/2013 - 01/10/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLK MEDIA LTD

CLK MEDIA LTD is an(a) Active company incorporated on 27/10/2006 with the registered office located at 39 Beaumont Road, Longlevens, Gloucester GL2 0EJ. There are currently 3 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 CLK MEDIA LTD?

toggle

CLK MEDIA LTD is currently Active. It was registered on 27/10/2006 .

Where is CLK MEDIA LTD located?

toggle

CLK MEDIA LTD is registered at 39 Beaumont Road, Longlevens, Gloucester GL2 0EJ.

What does CLK MEDIA LTD do?

toggle

CLK MEDIA LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CLK MEDIA LTD?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.