CLICKSCENE LIMITED
Overview
| Company Name | CLICKSCENE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05081210 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLICKSCENE LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CLICKSCENE LIMITED located?
| Registered Office Address | 83 Ducie Street M1 2JQ Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLICKSCENE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for CLICKSCENE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Andrew Simon Willis as a secretary on Sep 20, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Simon Willis as a director on Sep 20, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Business Centre Edward Street Redditch Worcestershire B97 6HA on Jun 01, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Vivian Sloan as a director on Sep 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Miles Ian Scudamore as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Kelsey as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew David Russell as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Mar 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Viv Sloan on Oct 24, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Viv Sioan on Mar 24, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 2 pages | 123 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CLICKSCENE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELSEY, Philip | Director | Ducie Street M1 2JQ Manchester 83 England | England | British | 156249770001 | |||||
| RUSSELL, Matthew David | Director | Ducie Street M1 2JQ Manchester 83 England | England | British | 99012000001 | |||||
| SCUDAMORE, Miles Ian | Director | Ducie Street M1 2JQ Manchester 83 England | England | British | 156260680001 | |||||
| ADAMS, Cecilia Mary | Secretary | Eastham Court Eastham WR15 8NW Tenbury Wells Worcestershire | British | 42766990001 | ||||||
| BROMHEAD, Simon Peter | Secretary | 14 Marlpit Lane B97 5AN Redditch Worcestershire | British | 117044910001 | ||||||
| BROMHEAD, Simon Peter | Secretary | 14 Marlpit Lane B97 5AN Redditch Worcestershire | British | 117044910001 | ||||||
| WILLIS, Andrew Simon | Secretary | Upper Hall Close B98 0AL Redditch 4a Worcestershire United Kingdom | British | 109300130003 | ||||||
| ADAMS, Cecilia Mary | Director | Eastham Court Eastham WR15 8NW Tenbury Wells Worcestershire | England | British | 42766990001 | |||||
| BROMHEAD, Simon Peter | Director | 14 Marlpit Lane B97 5AN Redditch Worcestershire | British | 117044910001 | ||||||
| BROMHEAD, Simon Peter | Director | 14 Marlpit Lane B97 5AN Redditch Worcestershire | British | 117044910001 | ||||||
| SLOAN, Vivian | Director | Stoneleigh Road B91 1DG Solihull 29 West Midlands | United Kingdom | British | 161814830001 | |||||
| WILLIS, Andrew Simon | Director | Upper Hall Close B98 0AL Redditch 4a Worcestershire United Kingdom | England | British | 109300130003 |
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