Company NameLickd Ltd
Company StatusActive
Company Number10415210
CategoryPrivate Limited Company
Incorporation Date7 October 2016(7 years, 6 months ago)
Previous NameHookd Ltd

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Paul Angelo Sampson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(same day as company formation)
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRunway East 66 Old Compton Street
London
W1D 4UH
Director NameMr Simon James Davis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(7 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMs Sharon Brittan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChair Person
Country of ResidenceEngland
Correspondence AddressRunway East 66 Old Compton Street
London
W1D 4UH
Director NameNicholas Charles Luckock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunway East 66 Old Compton Street
London
W1D 4UH
Director NameMr Barry Allan Mosheim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Location

Registered AddressRunway East
66 Old Compton Street
London
W1D 4UH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

7 November 2023Memorandum and Articles of Association (29 pages)
7 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 October 2023Statement of capital following an allotment of shares on 25 October 2023
  • GBP 486.5046
(3 pages)
16 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
6 June 2023Statement of capital following an allotment of shares on 16 May 2023
  • GBP 258.756
(3 pages)
15 May 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 258.6919
(3 pages)
12 January 2023Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Runway East 66 Old Compton Street London W1D 4UH on 12 January 2023 (1 page)
23 November 2022Confirmation statement made on 11 November 2022 with updates (8 pages)
8 November 2022Statement of capital following an allotment of shares on 26 September 2022
  • GBP 245.2249
(3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 July 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 210.10
(5 pages)
14 July 2022Statement of capital following an allotment of shares on 13 June 2022
  • GBP 214.3
(3 pages)
12 July 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 211.47
(5 pages)
12 July 2022Statement of capital following an allotment of shares on 30 January 2022
  • GBP 209.57
(5 pages)
12 July 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 212.3300
(5 pages)
12 July 2022Sub-division of shares on 9 May 2022 (4 pages)
12 July 2022Statement of capital following an allotment of shares on 13 April 2022
  • GBP 212.32
(5 pages)
27 May 2022Sub-division of shares on 9 May 2022 (4 pages)
26 May 2022Particulars of variation of rights attached to shares (2 pages)
19 May 2022Resolutions
  • RES13 ‐ Sub-division 09/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 May 2022Memorandum and Articles of Association (28 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 December 2021Confirmation statement made on 11 November 2021 with updates (7 pages)
13 December 2021Director's details changed for Mr Paul Angelo Sampson on 11 November 2021 (2 pages)
9 December 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 166.92
(3 pages)
9 December 2021Statement of capital following an allotment of shares on 23 September 2021
  • GBP 199.16
(3 pages)
9 December 2021Statement of capital following an allotment of shares on 4 December 2020
  • GBP 166.86
(3 pages)
9 December 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 193
(3 pages)
9 December 2021Statement of capital following an allotment of shares on 28 July 2021
  • GBP 192.99
(3 pages)
8 December 2021Change of share class name or designation (2 pages)
7 December 2021Particulars of variation of rights attached to shares (2 pages)
16 April 2021Appointment of Nick Luckock as a director on 1 January 2021 (2 pages)
16 April 2021Appointment of Ms Sharon Brittan as a director on 1 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 December 2020Change of details for Mr Simon James Davis as a person with significant control on 10 July 2020 (2 pages)
9 December 2020Second filing of a statement of capital following an allotment of shares on 10 July 2020
  • GBP 156.14
(4 pages)
9 December 2020Confirmation statement made on 11 November 2020 with updates (6 pages)
12 November 2020Statement of capital following an allotment of shares on 27 September 2019
  • GBP 139.45
(3 pages)
12 November 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 156.62
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2020
(4 pages)
12 November 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 144.41
(3 pages)
12 November 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 147.53
(3 pages)
1 May 2020Termination of appointment of Barry Allan Mosheim as a director on 27 March 2020 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with updates (6 pages)
7 November 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 134.11
(3 pages)
23 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
23 October 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 133.89
(3 pages)
18 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 January 2019Appointment of Mr Barry Allan Mosheim as a director on 30 November 2018 (2 pages)
23 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 126.62
(8 pages)
27 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 November 2018Change of details for Mr Simon James Davis as a person with significant control on 10 May 2018 (2 pages)
21 November 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
14 September 2018Sub-division of shares on 10 May 2018 (4 pages)
13 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 101
(3 pages)
11 September 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 103.07
(3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 November 2017Change of name notice (2 pages)
15 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-25
(2 pages)
15 November 2017Change of name notice (2 pages)
15 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-25
(2 pages)
8 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
8 November 2017Cessation of Paul Angelo Sampson as a person with significant control on 19 May 2017 (1 page)
8 November 2017Cessation of Paul Angelo Sampson as a person with significant control on 19 May 2017 (1 page)
8 November 2017Notification of Simon James Davis as a person with significant control on 19 May 2017 (2 pages)
8 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
8 November 2017Notification of Simon James Davis as a person with significant control on 19 May 2017 (2 pages)
10 October 2017Registered office address changed from 93 Oakwood Crescent Greenford UB6 0RG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 93 Oakwood Crescent Greenford UB6 0RG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
11 July 2017Memorandum and Articles of Association (34 pages)
11 July 2017Memorandum and Articles of Association (34 pages)
5 July 2017Appointment of Mr Simon James Davis as a director on 19 May 2017 (2 pages)
5 July 2017Appointment of Mr Simon James Davis as a director on 19 May 2017 (2 pages)
20 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 100
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 100
(4 pages)
14 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 March 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
17 March 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
7 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-07
  • GBP 1
(25 pages)
7 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-07
  • GBP 1
(25 pages)