General information

Name:

Clicky Media Limited

Office Address:

Third Floor Gorse Stacks House George Street CH1 3EQ Chester

Number: 06328880

Incorporation date: 2007-07-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

06328880 - registration number assigned to Clicky Media Ltd. The firm was registered as a Private Limited Company on 2007-07-31. The firm has been operating on the British market for seventeen years. This enterprise may be contacted at Third Floor Gorse Stacks House George Street in Chester. The head office's area code assigned to this place is CH1 3EQ. The company currently known as Clicky Media Ltd was known as Grass Circle until 2008-03-18 when the business name got changed. The company's Standard Industrial Classification Code is 62090 meaning Other information technology service activities. 2022/12/31 is the last time when account status updates were filed.

With two job announcements since July 29, 2014, the corporation has been a relatively active employer on the employment market. On November 6, 2014, it was looking for candidates for a full time Office Administrator position in Chester, and on July 29, 2014, for the vacant position of a full time Web Designer in Chester.

3 transactions have been registered in 2011 with a sum total of £22,750. Cooperation with the Manchester City Council council covered the following areas: Advertising.

In order to satisfy its customers, this specific company is constantly being led by a body of seven directors who are, to name just a few, James G., David B. and Alex W.. Their constant collaboration has been of pivotal use to this specific company since 2023. In order to provide support to the directors, this company has been using the skills of Louise Y. as a secretary since August 2007.

  • Previous company's names
  • Clicky Media Ltd 2008-03-18
  • Grass Circle Limited 2007-07-31

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 25 July 2023

Latest update: 31 December 2023

David B.

Role: Director

Appointed: 01 September 2022

Latest update: 31 December 2023

Alex W.

Role: Director

Appointed: 01 September 2022

Latest update: 31 December 2023

Abby W.

Role: Director

Appointed: 01 September 2022

Latest update: 31 December 2023

Sam G.

Role: Director

Appointed: 09 July 2018

Latest update: 31 December 2023

Louise Y.

Role: Director

Appointed: 06 April 2013

Latest update: 31 December 2023

Oliver Y.

Role: Director

Appointed: 01 August 2007

Latest update: 31 December 2023

Louise Y.

Role: Secretary

Appointed: 01 August 2007

Latest update: 31 December 2023

People with significant control

Oliver Y. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Oliver Y.
Notified on 31 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 October 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 November 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 October 2013

Jobs and Vacancies at Clicky Media Limited

Office Administrator in Chester, posted on Thursday 6th November 2014
Region / City North West, Chester
Industry Internet
Salary From £14000.00 to £16000.00 per year
Experience at least one year
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Job reference code NewOM
 
Web Designer in Chester, posted on Tuesday 29th July 2014
Region / City North West, Chester
Industry Internet
Salary From £16000.00 to £20000.00 per year
Experience at least one year
Job type full time
Career level experienced (non-managerial)
Education level an undergraduate degree
Job reference code WEBDES
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Securities allocation resolution (RESOLUTIONS)
filed on: 6th, November 2023
resolution
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

HQ address,
2013

Address:

56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

HQ address,
2014

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2015

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2016

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2012

Name:

Mclintocks Limited

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

Accountant/Auditor,
2014

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2013

Name:

Mclintocks Limited

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

Accountant/Auditor,
2015 - 2016

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Manchester City Council 3 £ 22 750.00
2011-03-30 5100435455 £ 14 150.00 Advertising
2011-01-24 5100412904 £ 4 550.00 Advertising
2011-02-24 5100424694 £ 4 050.00 Advertising

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode