Company NameTicckle Media Limited
Company StatusActive
Company Number07687805
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Hardisty
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 3 Gatesborough Street
London
EC2A 4NS
Director NameMr Xan Ross Blacker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleOnline Marketing (Ceo)
Country of ResidenceEngland
Correspondence AddressFlat 3 159 Graham Road
London
E8 1PD
Director NameMr Tarek Mamdouh Abbas
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Fahad Alturki
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed16 May 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCeo, A.A. Turki Group (Atco)
Country of ResidenceSaudi Arabia
Correspondence AddressAtco Building King Khalid Street
Dammam
31421
Director NameMr Paolo Antonio Vaglietti
Date of BirthJune 1985 (Born 38 years ago)
NationalitySwiss
StatusCurrent
Appointed16 May 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantis Capital Management 40-41 Pall Mall
London
SW1Y 5JG

Contact

Telephone07 960756505
Telephone regionMobile

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.2k at $0.01Darklight Holdings LTD
9.02%
Preferred
774 at £0.01Fraser Hamilton
5.95%
Ordinary
3.1k at £0.01Darklight Holdings LTD
23.84%
Ordinary
2.1k at £0.01Richard Hardisty
16.35%
Ordinary
2.1k at £0.01Xan Blacker
16.35%
Ordinary
1.9k at £0.01Tarek Abbas
14.37%
Ordinary
1.6k at $0.01Fahad Alturki
12.55%
Preferred
204 at £0.01Stephen Fry
1.57%
Ordinary

Financials

Year2014
Net Worth-£59,659
Cash£72,913
Current Liabilities£150,756

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

20 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
25 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
23 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 August 2017Notification of Paolo Antonio Vaglietti as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Paolo Antonio Vaglietti as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Paolo Antonio Vaglietti as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 102
  • USD 28.05
(7 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 102
  • USD 28.05
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 102
  • USD 28.05
(8 pages)
1 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 102
  • USD 28.05
(8 pages)
1 September 2015Director's details changed for Mr Xan Blacker on 1 June 2015 (2 pages)
1 September 2015Director's details changed for Mr Xan Blacker on 1 June 2015 (2 pages)
1 September 2015Director's details changed for Mr Xan Blacker on 1 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 August 2014Director's details changed for Mr Tarek Abbas on 16 May 2014 (2 pages)
21 August 2014Director's details changed for Mr Richard Hardisty on 1 July 2014 (2 pages)
21 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 102
  • USD 28.05
(9 pages)
21 August 2014Director's details changed for Mr Richard Hardisty on 1 July 2014 (2 pages)
21 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 102
  • USD 28.05
(9 pages)
21 August 2014Director's details changed for Mr Richard Hardisty on 1 July 2014 (2 pages)
21 August 2014Director's details changed for Mr Tarek Abbas on 16 May 2014 (2 pages)
30 May 2014Appointment of Mr Fahad Alturki as a director (2 pages)
30 May 2014Appointment of Mr Fahad Alturki as a director (2 pages)
29 May 2014Appointment of Mr Tarek Abbas as a director (2 pages)
29 May 2014Appointment of Mr Paolo Antonio Vaglietti as a director (2 pages)
29 May 2014Appointment of Mr Paolo Antonio Vaglietti as a director (2 pages)
29 May 2014Appointment of Mr Tarek Abbas as a director (2 pages)
22 May 2014Sub-division of shares on 16 May 2014 (5 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 16/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 16/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
22 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 102.00
  • USD 28.05
(5 pages)
22 May 2014Sub-division of shares on 16 May 2014 (5 pages)
22 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 102.00
  • USD 28.05
(5 pages)
23 April 2014Amended accounts made up to 30 June 2013 (4 pages)
23 April 2014Amended accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 August 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 102
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 102
(3 pages)
13 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 January 2013Director's details changed for Mr Xan Blacker on 23 November 2012 (2 pages)
7 January 2013Director's details changed for Mr Xan Blacker on 23 November 2012 (2 pages)
28 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2011Incorporation (44 pages)
29 June 2011Incorporation (44 pages)