Background WavePink WaveYellow Wave

CLICKZ MEDIA LIMITED (08275348)

CLICKZ MEDIA LIMITED (08275348) is an active UK company. incorporated on 31 October 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CLICKZ MEDIA LIMITED has been registered for 13 years. Current directors include MINDENHALL, Charles Stuart.

Company Number
08275348
Status
active
Type
ltd
Incorporated
31 October 2012
Age
13 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MINDENHALL, Charles Stuart
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLICKZ MEDIA LIMITED

CLICKZ MEDIA LIMITED is an active company incorporated on 31 October 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CLICKZ MEDIA LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08275348

LTD Company

Age

13 Years

Incorporated 31 October 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CONTENTIVE LTD
From: 31 October 2012To: 10 April 2025
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

1 Hammersmith Broadway London W6 9DL United Kingdom
From: 28 April 2020To: 9 October 2020
5th Floor, Translation & Innovation Hub Imperial College White City Campus 80 Wood Lane London W12 0BZ United Kingdom
From: 2 October 2019To: 28 April 2020
5th Floor Translation & Innovation Hub, Imperial College Whi 80 Wood Lane London W12 0BZ United Kingdom
From: 12 June 2019To: 2 October 2019
1 Hammersmith Broadway London W6 9DL
From: 31 October 2012To: 12 June 2019
Timeline

5 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Jan 19
Director Joined
Jun 20
Director Left
Dec 22
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MINDENHALL, Charles Stuart

Active
58 Wood Lane, LondonW12 7RZ
Born May 1971
Director
Appointed 31 Oct 2012

SAUJANI, Sandeep Chandrakant

Resigned
58 Wood Lane, LondonW12 7RZ
Born February 1978
Director
Appointed 04 Jun 2020
Resigned 14 Dec 2022

Persons with significant control

1

58 Wood Lane, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Satisfy Charge Part
26 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
10 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
31 October 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Move Registers To Sail Company
18 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 March 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
15 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2012
NEWINCIncorporation