Warning: file_put_contents(c/628b5ce58df6d57846a25e0c55b1a4b3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Slik Media Limited, NN11 8YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SLIK MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Slik Media Limited. The company was founded 11 years ago and was given the registration number 08338695. The firm's registered office is in DAVENTRY. You can find them at 22 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire. This company's SIC code is 73120 - Media representation services.

Company Information

Name:SLIK MEDIA LIMITED
Company Number:08338695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:22 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director22 February 2013Active
22, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director22 February 2013Active
22, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director22 February 2013Active
2nd, Floor The Registry, Royal Mint Court, London, United Kingdom, EC3N 4QN

Director20 December 2012Active

People with Significant Control

Mr Timothy Charles Keen
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:22 Cottesbrooke Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Maurice Barry Spencer
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:22 Cottesbrooke Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh David Lindsay
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:22 Cottesbrooke Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Accounts

Accounts with accounts type total exemption small.

Download
2014-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-20Capital

Capital allotment shares.

Download
2013-03-07Officers

Termination director company with name.

Download
2013-02-22Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.