CLICK TV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLICK TV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03179628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLICK TV LIMITED?

    • Television programme distribution activities (59133) / Information and communication

    Where is CLICK TV LIMITED located?

    Registered Office Address
    Chiswick Green
    610 Chiswick High Road
    W4 5RU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLICK TV LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGIN CENTURY TELEVISION LIMITEDApr 30, 1996Apr 30, 1996
    YOUNGMASTER LIMITEDMar 28, 1996Mar 28, 1996

    What are the latest accounts for CLICK TV LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CLICK TV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Appointment of Ms Melissa Sterling as a secretary on Jan 23, 2017

    2 pagesAP03

    Appointment of Ms Anna Maria Redin as a director on Mar 11, 2016

    2 pagesAP01

    Termination of appointment of Yong-Nam Mathias Hermansson as a director on Mar 11, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Appointment of Ms Emma Marie Bjurman as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Richard Beeston as a director on Aug 06, 2016

    1 pagesTM01

    Termination of appointment of Jens Kristoffer Eriksson as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Melissa Sterling as a secretary on Aug 31, 2016

    1 pagesTM02

    Annual return made up to Mar 28, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1,368
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Appointment of Ms Melissa Sterling as a secretary on Jul 01, 2015

    2 pagesAP03

    Appointment of Mr Jakob Mejlhede as a director on May 15, 2015

    2 pagesAP01

    Termination of appointment of Chris Barton Pye as a director on May 15, 2015

    1 pagesTM01

    Termination of appointment of Jonathan William Courtis Searle as a secretary on Jun 30, 2015

    1 pagesTM02

    Termination of appointment of Jonathan William Courtis Searle as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Mar 28, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 1,368
    SH01

    Appointment of Mr Jens Kristoffer Eriksson as a director on Jul 02, 2014

    AP01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Bengt Patrick Svensk as a director on Jul 02, 2014

    1 pagesTM01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 1,368
    SH01

    Who are the officers of CLICK TV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STERLING, Melissa
    Chandos Place
    WC2N 4HG London
    62 - 65
    England
    Secretary
    Chandos Place
    WC2N 4HG London
    62 - 65
    England
    223061200001
    BJURMAN, Emma Marie
    Nice Entertainment
    Frihamnsgatan
    11556 Stockholm
    28
    Sweden
    Director
    Nice Entertainment
    Frihamnsgatan
    11556 Stockholm
    28
    Sweden
    SwedenSwedishGroup Business Controller213718530001
    FOX, Jeremy Simon
    Chandos Place
    WC2N 4HG London
    62-65
    United Kingdom
    Director
    Chandos Place
    WC2N 4HG London
    62-65
    United Kingdom
    United KingdomUnited KingdomCompany Director101506410001
    MEJLHEDE, Jakob
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    EnglandDanishDirector197849300001
    REDIN, Anna Maria
    Skeppsbron 18
    111 30 Stockholm
    Mtg
    Sweden
    Director
    Skeppsbron 18
    111 30 Stockholm
    Mtg
    Sweden
    SwedenSwedishCfo219537210001
    FOX, Jeremy Simon
    11 Parliament Hill
    NW3 2SY London
    Secretary
    11 Parliament Hill
    NW3 2SY London
    United Kingdom101506410001
    JACKSON, Jonathan Christopher
    c/o Digital Rights Group
    Chandos Place
    WC2N 4HG London
    62-65
    England
    Secretary
    c/o Digital Rights Group
    Chandos Place
    WC2N 4HG London
    62-65
    England
    160439300001
    KIRBY, Robert
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    Secretary
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    172334410001
    PROTHEROE, Ann
    15 University Mansions
    Lower Richmond Road
    SW15 1EP London
    Secretary
    15 University Mansions
    Lower Richmond Road
    SW15 1EP London
    British95090130001
    SEARLE, Jonathan William Courtis
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    Secretary
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    181966150001
    STERLING, Melissa
    Chandos Place
    WC2N 4HG London
    65
    England
    Secretary
    Chandos Place
    WC2N 4HG London
    65
    England
    200052450001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BEESTON, Richard
    Chiswick High Road
    W4 5RU London
    Viasat Broadcasting Uk Ltd 610
    United Kingdom
    Director
    Chiswick High Road
    W4 5RU London
    Viasat Broadcasting Uk Ltd 610
    United Kingdom
    United KingdomBritishFinance Director140875470001
    DEBOER II, Louis
    25 Central Park West
    New York Ny10023
    FOREIGN Usa
    Director
    25 Central Park West
    New York Ny10023
    FOREIGN Usa
    AmericanDirector63892320001
    DEVEREUX, Robert Harold Ferrers
    5 Ladbroke Terrace
    W11 3PG London
    Director
    5 Ladbroke Terrace
    W11 3PG London
    EnglandBritishCompany Director68747470001
    ERIKSSON, Jens Kristoffer
    Frihamnsgatan 28
    11556 Stockholm
    28
    Sweden
    Director
    Frihamnsgatan 28
    11556 Stockholm
    28
    Sweden
    SwedenSwedishDirector189305710001
    FOX, Jeremy Simon
    11 Parliament Hill
    NW3 2SY London
    Director
    11 Parliament Hill
    NW3 2SY London
    United KingdomUnited KingdomTelevision Executive101506410001
    FOX, Paul Leonard, Sir
    20 The Rose Walk
    WD7 7JS Radlett
    Hertfordshire
    Director
    20 The Rose Walk
    WD7 7JS Radlett
    Hertfordshire
    BritishCompany Director7691960001
    HERMANSSON, Yong-Nam Mathias
    Box 2094
    Stockholm
    Modern Times Group Mtg Ab
    103 13
    Sweden
    Director
    Box 2094
    Stockholm
    Modern Times Group Mtg Ab
    103 13
    Sweden
    SwedenSwedishChief Financial Officer179474460001
    IBBETT, Kenneth Richard Andre
    31 Aldridge Road Villas
    W11 1BN London
    Director
    31 Aldridge Road Villas
    W11 1BN London
    United KingdomBritishDirector34929900001
    JACKSON, Jonathan Christopher
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    United KingdomBritishManaging Director77844330002
    JENNINGS, Carolyn Susan
    35 Old Queen Street
    SW1H 9JD London
    Director
    35 Old Queen Street
    SW1H 9JD London
    BritishSolicitor7967610001
    KAWASH, Anmar Jeremy
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    EnglandBritishChairman154929030001
    MEEK, Kingsley John Neville
    24 Church Vale
    N2 9PA London
    Director
    24 Church Vale
    N2 9PA London
    United KingdomBritishConsultant37016140002
    PROTHEROE, Ann
    15 University Mansions
    Lower Richmond Road
    SW15 1EP London
    Director
    15 University Mansions
    Lower Richmond Road
    SW15 1EP London
    BritishAdministrator95090130001
    PYE, Chris Barton
    Brooks Road
    W4 3BJ London
    3 Cope Studios
    Uk
    Director
    Brooks Road
    W4 3BJ London
    3 Cope Studios
    Uk
    United KingdomBritishTelevision Executive179791340001
    SEARLE, Jonathan William Courtis
    Chiswick Green
    610 Chiswick High Road
    W4 5RU London
    Viasat Broadcasting Uk Ltd
    Uk
    Director
    Chiswick Green
    610 Chiswick High Road
    W4 5RU London
    Viasat Broadcasting Uk Ltd
    Uk
    United KingdomBritishSolicitor131420990001
    SVENSK, Bengt Patrick
    Magasin 3
    Frihamnsgatan 28
    Stockolm
    Mgt Studios
    115 99
    Sweden
    Director
    Magasin 3
    Frihamnsgatan 28
    Stockolm
    Mgt Studios
    115 99
    Sweden
    SwedenSwedishCeo And Chairman Mtg Studios179488050001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CLICK TV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    Apr 06, 2016
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02228654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLICK TV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 23, 2007
    Delivered On Dec 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ingenious Media Active Capital Limited (The Trustee)
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    • Jun 26, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 23, 2007
    Delivered On Dec 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ingenious Media Active Capital Limited (The Trustee)
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    • Jun 26, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jun 13, 2007
    Delivered On Jun 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ingenious Media Active Capital Limited
    Transactions
    • Jun 28, 2007Registration of a charge (395)
    • Jun 26, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 11, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ingenious Media Active Capital Limited (The Trustee)
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Jun 26, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0