KLIKK PRODUCTIONS UK LIMITED
Status | ACTIVE |
Company No. | 07595465 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
KLIKK PRODUCTIONS UK LIMITED is an active private limited company with number 07595465. It was incorporated 13 years, 1 month, 22 days ago, on 07 April 2011. The company address is Lea Farm Plough Lane Lea Farm Plough Lane, Hartley Wintney, RG27 8ND, Hook.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kristin Olafsdottir
Change date: 2024-02-21
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-19
New address: Lea Farm Plough Lane Hazely Health Hartley Wintney Hook RG27 8nd
Old address: 202a Westbourne Grove Notting Hill London W11 2RH
Documents
Change to a person with significant control
Date: 07 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-01
Psc name: Kristin Olafsdottir
Documents
Change person director company with change date
Date: 07 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Kristin Olafsdottir
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Change to a person with significant control
Date: 03 May 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Kristin Olafsdottir
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Termination secretary company with name termination date
Date: 08 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-02
Officer name: Nightingale Corporate Secretaries (Uk) Limited
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 25 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous shortened
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 29 May 2012
Action Date: 29 May 2012
Category: Address
Type: AD01
Change date: 2012-05-29
Old address: 106 Mostyn Road Wimbledon London SW19 3LP
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Old address: 20 Berkeley Street Mayfair London W1J 8EE
Change date: 2011-09-06
Documents
Some Companies
BROOKE COST CONSULTANTS LIMITED
10 LONDON ROAD NORTH,STOCKPORT,SK12 1QZ
Number: | 11482746 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GROSVENOR ROAD,MERSEYSIDE,PR8 2ES
Number: | 01796854 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH STREET,WINDSOR,SL4 4TD
Number: | 00207748 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ORMSKIRK STUDENT LETTINGS LIMITED
THE OLD BUS STATION THE OLD BUS STATION,ORMSKIRK,L39 4RB
Number: | 08527496 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD WARDEN,KING'S LYNN,PE30 2EU
Number: | 09332875 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENDHAM MARKETING SERVICES LIMITED
145/147 HATFIELD ROAD,ST. ALBANS,AL1 4JY
Number: | 08964649 |
Status: | ACTIVE |
Category: | Private Limited Company |