General information

Name:

Clicks Print Ltd

Office Address:

C/o Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street EC4A 4AB London

Number: 03913941

Incorporation date: 2000-01-26

Dissolution date: 2019-05-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Clicks Print was created on 2000-01-26 as a private limited company. The company office was registered in London on C/o Rsm Restructuring Advisory Llp 9th Floor, 25 Farringdon Street. This place post code is EC4A 4AB. The official registration number for Clicks Print Limited was 03913941. Clicks Print Limited had been in business for 19 years up until 2019-05-09. This firm has a history in registered name change. In the past, it had three different company names. Before 2014 it was prospering under the name of Clicks Digital Solutions and up to that point the official company name was Clicks Digital Print.

Our database detailing this specific enterprise's executives suggests that the last four directors were: James W., Alan R., Graham L. and Jonathan L. who were appointed to their positions on 2015-03-20, 2014-03-19 and 2000-11-24.

  • Previous company's names
  • Clicks Print Limited 2014-10-17
  • Clicks Digital Solutions Limited 2001-01-22
  • Clicks Digital Print Ltd 2000-12-05
  • Image On Line Limited 2000-01-26

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 20 March 2015

Latest update: 9 May 2024

Alan R.

Role: Director

Appointed: 19 March 2014

Latest update: 9 May 2024

Graham L.

Role: Director

Appointed: 19 March 2014

Latest update: 9 May 2024

Jonathan L.

Role: Secretary

Appointed: 16 September 2002

Latest update: 9 May 2024

Jonathan L.

Role: Director

Appointed: 24 November 2000

Latest update: 9 May 2024

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 09 February 2017
Return last made up date 26 January 2016
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015 (AA)
filed on: 30th, September 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

10 Bakers Yard Bakers Row

Post code:

EC1R 3DD

City / Town:

London

HQ address,
2015

Address:

10 Bakers Yard Bakers Row

Post code:

EC1R 3DD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
19
Company Age

Closest Companies - by postcode