Company NameOne-Click Licence Limited
Company StatusDissolved
Company Number09010034
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Allan Graham
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2014(5 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 03 August 2021)
RoleProducer
Country of ResidenceLondon
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr John Graeme Armstrong
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Serge Acker
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed01 May 2020(6 years after company formation)
Appointment Duration1 year, 3 months (closed 03 August 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed01 February 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 03 August 2021)
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Roy James O'Gorman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Rupert Neville Hine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 04 June 2020)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Permjit Singh Dulay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Southfield Gardens Strawberry Hill
London
TW1 4SZ
Director NameMr Serge Acker
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Allan Graham
50.00%
Ordinary
50 at £1Mr Rupert Hine
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 April 2019Delivered on: 23 April 2019
Persons entitled: Finstock Capital Limited

Classification: A registered charge
Outstanding

Filing History

22 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
13 August 2020Termination of appointment of Rupert Neville Hine as a director on 4 June 2020 (1 page)
13 August 2020Cessation of Rupert Neville Hine as a person with significant control on 4 June 2020 (1 page)
10 August 2020Statement of capital following an allotment of shares on 5 August 2020
  • GBP 337.18
(3 pages)
6 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
8 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 320.68
(3 pages)
27 May 2020Appointment of Mr Serge Acker as a director on 1 May 2020 (2 pages)
27 April 2020Confirmation statement made on 24 April 2020 with updates (7 pages)
15 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 307.86
(3 pages)
7 April 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 304.81
(3 pages)
6 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 297.13
(3 pages)
13 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 283.02
(3 pages)
19 December 2019Termination of appointment of Serge Acker as a director on 5 December 2019 (1 page)
11 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
10 December 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 267.34
(4 pages)
24 October 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 266.01
(3 pages)
8 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
4 September 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 257.25
(3 pages)
2 July 2019Satisfaction of charge 090100340001 in full (1 page)
12 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
11 June 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 239.98
(4 pages)
7 May 2019Confirmation statement made on 24 April 2019 with updates (7 pages)
23 April 2019Registration of charge 090100340001, created on 23 April 2019 (24 pages)
18 April 2019Second filing of a statement of capital following an allotment of shares on 25 May 2018
  • GBP 187.17
(7 pages)
17 April 2019Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 208.28
(7 pages)
17 April 2019Second filing of a statement of capital following an allotment of shares on 12 July 2018
  • GBP 191.85
(7 pages)
10 April 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 234.13
(3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
21 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 199.72
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2019
(4 pages)
22 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 191.94
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2019
(4 pages)
22 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 182.46
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2019
(5 pages)
19 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 June 2018Director's details changed for Mr Gregory Allan Graham on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Rupert Neville Hine on 11 June 2018 (2 pages)
11 June 2018Change of details for Mr Gregory Allan Graham as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Change of details for Mr Rupert Neville Hine as a person with significant control on 11 June 2018 (2 pages)
26 April 2018Confirmation statement made on 24 April 2018 with updates (6 pages)
5 March 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 166.97
(3 pages)
5 March 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 166.97
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 153.87
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 153.87
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 156.52
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 156.52
(3 pages)
3 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 October 2017Director's details changed for Mr Gregory Allan Graham on 19 October 2017 (2 pages)
19 October 2017Change of details for Mr Gregory Allan Graham as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Change of details for Mr Gregory Allan Graham as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Gregory Allan Graham on 19 October 2017 (2 pages)
20 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 145.36
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 145.36
(3 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
13 July 2017Change of details for Mr Gregory Allan Graham as a person with significant control on 12 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Serge Acker on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Gregory Allan Graham on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr John Graeme Armstrong on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Gregory Allan Graham on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr John Graeme Armstrong on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Rupert Neville Hine on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Serge Acker on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Rupert Neville Hine on 13 July 2017 (2 pages)
13 July 2017Change of details for Mr Gregory Allan Graham as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of details for Mr Rupert Neville Hine as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of details for Mr Rupert Neville Hine as a person with significant control on 12 July 2017 (2 pages)
26 June 2017Termination of appointment of Permjit Singh Dulay as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Permjit Singh Dulay as a director on 26 June 2017 (1 page)
14 June 2017Appointment of Mr Serge Acker as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Mr Permjit Singh Dulay as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Mr Permjit Singh Dulay as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Mr John Graeme Armstrong as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Mr Serge Acker as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Mr John Graeme Armstrong as a director on 1 June 2017 (2 pages)
26 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
19 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 139.27
(4 pages)
19 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 139.27
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 133.23
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 133.23
(4 pages)
2 May 2017Second filing of a statement of capital following an allotment of shares on 2 October 2016
  • GBP 122.41
(6 pages)
2 May 2017Second filing of a statement of capital following an allotment of shares on 2 October 2016
  • GBP 122.41
(6 pages)
7 March 2017Appointment of Cavendish Secretarial Limited as a secretary on 1 February 2017 (2 pages)
7 March 2017Appointment of Cavendish Secretarial Limited as a secretary on 1 February 2017 (2 pages)
15 February 2017Statement of capital following an allotment of shares on 2 October 2016
  • GBP 122.39
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2017
(5 pages)
15 February 2017Statement of capital following an allotment of shares on 2 October 2016
  • GBP 122.39
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2017
(5 pages)
2 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 October 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 113.48
(4 pages)
4 October 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 113.48
(4 pages)
14 September 2016Resolutions
  • RES13 ‐ Allotment of shares 22/07/2016
(4 pages)
14 September 2016Resolutions
  • RES13 ‐ Allotment of shares 22/07/2016
(4 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 105.53
(5 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 105.53
(5 pages)
13 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 04/04/2016
(5 pages)
13 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 04/04/2016
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 15.53
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2016
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 15.53
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2016
(5 pages)
19 April 2016Sub-division of shares on 4 April 2016 (5 pages)
19 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 01/04/2016
(3 pages)
19 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 01/04/2016
(3 pages)
19 April 2016Sub-division of shares on 4 April 2016 (5 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
12 November 2015Director's details changed for Mr Allan Graham on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Rupert Hine on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Allan Graham on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Rupert Hine on 12 November 2015 (2 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
23 January 2015Director's details changed for Mr Rupert Hine on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Rupert Hine on 23 January 2015 (2 pages)
13 October 2014Appointment of Mr Allan Graham as a director on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Rupert Hine as a director on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Rupert Hine as a director on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Allan Graham as a director on 10 October 2014 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 100
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 100
(3 pages)
10 October 2014Termination of appointment of Roy James O'gorman as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Roy James O'gorman as a director on 10 October 2014 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
(22 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
(22 pages)