Tickle Media Limited

DataGardener
dissolved

Tickle Media Limited

08746537Private Limited With Share Capital

Beesley Corporate Recovery Astut, Wilmslow Road, Handforth, SK93HP
Incorporated

24/10/2013

Company Age

12 years

Directors

1

Employees

SIC Code

58190

Risk

Company Overview

Registration, classification & business activity

Tickle Media Limited (08746537) is a private limited with share capital incorporated on 24/10/2013 (12 years old) and registered in handforth, SK93HP. The company operates under SIC code 58190 - other publishing activities.

Private Limited With Share Capital
SIC: 58190
Incorporated 24/10/2013
SK93HP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:13-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-05-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-05-2020
Resolution
Category:Resolution
Date:13-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Termination Director Company With Name
Category:Officers
Date:26-03-2014
Termination Director Company With Name
Category:Officers
Date:26-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2013
Incorporation Company
Category:Incorporation
Date:24-10-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2020
Filing Date12/08/2019
Latest Accounts31/08/2018

Trading Addresses

Beesley Corporate Recovery Astut, Wilmslow Road, Handforth, Sk9 3Hp, SK93HPRegistered
Unit 10, Acorn Farm Business Cen, Cublington Road, Leighton Buzzard, Bedfordshire, LU70LB

Contact

Beesley Corporate Recovery Astut, Wilmslow Road, Handforth, SK93HP