CLIQUE BRANDS UK LIMITED
Overview
| Company Name | CLIQUE BRANDS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10871824 |
| 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 CLIQUE BRANDS UK LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is CLIQUE BRANDS UK LIMITED located?
| Registered Office Address | Quay House The Ambury BA1 1UA Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLIQUE BRANDS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CLIQUE BRANDS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Andrew John Thomas as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Penelope Anne Ladkin-Brand as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oliver James Foster as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jul 17, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Aug 24, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
legacy | 193 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Oliver James Foster as a director on May 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Bateson as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Zillah Ellen Byng-Thorne as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Bateson as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Robert William Tompkins as a director on Dec 18, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Registered office address changed from Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom to Quay House the Ambury Bath BA1 1UA on Sep 27, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Clique Brands Inc as a person with significant control on Jul 18, 2017 | 2 pages | PSC02 | ||||||||||
Appointment of Mrs Penelope Anne Ladkin-Brand as a director on Jun 17, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CLIQUE BRANDS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BATESON, David John | Secretary | The Ambury BA1 1UA Bath Quay House England | 307813370001 | |||||||||||
| BATESON, David John | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | 259939150001 | |||||||||
| THOMAS, Andrew John | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 137715700001 | |||||||||
| TOMPKINS, Robert William | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 303888570001 | |||||||||
| RADIUS COMMERCIAL SERVICES LIMITED | Secretary | Lewins Mead BS1 2NT Bristol Floor 11, Whitefriars United Kingdom |
| 100180510030 | ||||||||||
| BYNG-THORNE, Zillah Ellen | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 182681640004 | |||||||||
| FOSTER, Oliver James | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 280151610001 | |||||||||
| LADKIN-BRAND, Penelope Anne | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 288978380002 | |||||||||
| POWER, Katherine Shea | Director | Suite 800 E CA 90069 West Hollywood 750 N San Vicente Blvd United States | United States | American | 235633320001 |
Who are the persons with significant control of CLIQUE BRANDS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Katherine Shea Power | Jul 18, 2017 | Suite 800 E CA 90069 West Hollywood 750 N San Vicente Blvd United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Clique Brands Inc | Jul 18, 2017 | 1209 Orange Street 19801 New Castle Corporation Trust Centre, Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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