Bizclik Media Limited

General information

Name:

Bizclik Media Ltd

Office Address:

Dragonfly House 2 Gilders Way NR3 1UB Norwich

Number: 06039571

Incorporation date: 2007-01-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bizclik Media Limited with reg. no. 06039571 has been a part of the business world for 17 years. The Private Limited Company can be reached at Dragonfly House, 2 Gilders Way, Norwich and company's post code is NR3 1UB. Created as White Digital Media, the company used the business name up till 2016, at which moment it was replaced by Bizclik Media Limited. The enterprise's SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. Bizclik Media Ltd reported its latest accounts for the financial year up to 2022-12-31. The business most recent confirmation statement was filed on 2023-01-02.

Having 22 recruitment announcements since Wed, 14th Sep 2016, the corporation has been one of the most active ones on the labour market. Recently, it was employing candidates in Norwich and Cambridge. They employ candidates on such positions as for example: Rockstars, Junior IT Systems Administrator and Business Development Executive to Group Managing Director.

From the data we have, the firm was started in Tuesday 2nd January 2007 and has so far been supervised by eleven directors, and out of them three (James W., Katy W. and Glen W.) are still participating in the company's duties. Furthermore, the managing director's responsibilities are often aided with by a secretary - Katy W., who joined this specific firm 17 years ago.

  • Previous company's names
  • Bizclik Media Limited 2016-02-16
  • White Digital Media Limited 2007-01-02

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 01 December 2022

Latest update: 8 April 2024

Katy W.

Role: Director

Appointed: 31 March 2020

Latest update: 8 April 2024

Katy W.

Role: Secretary

Appointed: 02 January 2007

Latest update: 8 April 2024

Glen W.

Role: Director

Appointed: 02 January 2007

Latest update: 8 April 2024

People with significant control

Glen W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Glen W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full 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 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 25 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 25 September 2015
Annual Accounts 30 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 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Jobs and Vacancies at Bizclik Media Ltd

Sales and Business Development Manager in Norwich, posted on Thursday 22nd February 2018
Region / City Norwich
Salary From £25000.00 to £35000.00 per year
Job type permanent
Expiration date Thursday 5th April 2018
 
Copy Editor in Norwich, posted on Wednesday 24th January 2018
Region / City Norwich
Salary £18500.00 per year
Job type permanent
Expiration date Wednesday 7th March 2018
 
Head of Finance in Norwich, posted on Wednesday 17th January 2018
Region / City Norwich
Salary £40000.00 per year
Job type permanent
Expiration date Wednesday 28th February 2018
 
Commissioning Editor - B2B Magazines in Norwich, posted on Friday 5th January 2018
Region / City Norwich
Salary From £18500.00 to £21000.00 per year
Job type permanent
Expiration date Friday 16th February 2018
 
B2B Features Writer in Norwich, posted on Friday 5th January 2018
Region / City Norwich
Salary From £18500.00 to £21000.00 per year
Job type permanent
Expiration date Friday 16th February 2018
 
Sales and Business Development Manager in Norwich, posted on Thursday 21st December 2017
Region / City Norwich
Salary From £25000.00 to £35000.00 per year
Job type permanent
Expiration date Thursday 1st February 2018
 
Sales and Business Development Manager in Norwich, posted on Friday 3rd November 2017
Region / City Norwich
Salary From £18500.00 to £35000.00 per year
Job type permanent
Expiration date Friday 15th December 2017
 
Sales and Business Development Manager in Norwich, posted on Friday 15th September 2017
Region / City Norwich
Salary From £18500.00 to £35000.00 per year
Job type permanent
Expiration date Friday 27th October 2017
 
Regional Sales Director in Norwich, posted on Wednesday 13th September 2017
Region / City Norwich
Salary £35000.00 per year
Job type permanent
Expiration date Wednesday 25th October 2017
 
Web Editor in Norwich, posted on Tuesday 15th August 2017
Region / City Norwich
Salary £18500.00 per year
Job type permanent
Expiration date Tuesday 26th September 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2012

Address:

74 The Close

Post code:

NR1 4DR

City / Town:

Norwich

HQ address,
2013

Address:

74 The Close

Post code:

NR1 4DR

City / Town:

Norwich

HQ address,
2014

Address:

74 The Close

Post code:

NR1 4DR

City / Town:

Norwich

HQ address,
2015

Address:

Trafalgar House Meridian Way Meridian Business Park

Post code:

NR7 0TA

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode