Click Films (midlands) Ltd

General information

Name:

Click Films (midlands) Limited

Office Address:

72 Hood Street NG5 4AQ Nottingham

Number: 07736980

Incorporation date: 2011-08-11

Dissolution date: 2023-09-05

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 72 Hood Street, Nottingham NG5 4AQ Click Films (midlands) Ltd was categorised as a Private Limited Company registered under the 07736980 registration number. The company appeared on 2011-08-11. Click Films (midlands) Ltd had been prospering in the United Kingdom for at least twelve years.

John C., Johnathan R. and Stephen C. were registered as the firm's directors and were managing the company for ten years.

Executives who had significant control over this firm were: John C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Johnathan R. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Stephen C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 11 March 2013

Latest update: 19 August 2023

Johnathan R.

Role: Director

Appointed: 19 August 2011

Latest update: 19 August 2023

Stephen C.

Role: Secretary

Appointed: 11 August 2011

Latest update: 19 August 2023

Stephen C.

Role: Director

Appointed: 11 August 2011

Latest update: 19 August 2023

People with significant control

John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Johnathan R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 8 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 8 May 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

70 Cedar Road Forest Field

Post code:

NG7 6NS

HQ address,
2013

Address:

70 Cedar Road Forest Field

Post code:

NG7 6NS

HQ address,
2014

Address:

33 Dornoch Avenue Sherwood

Post code:

NG5 4DQ

HQ address,
2015

Address:

9 Norfolk Park Arnold

Post code:

NG5 6PN

HQ address,
2016

Address:

9 Norfolk Park Arnold

Post code:

NG5 6PN

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
12
Company Age

Closest Companies - by postcode