Company NameTickle Media Limited
Company StatusDissolved
Company Number08746537
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date13 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 59112Video production activities

Directors

Director NameMr Kayne Brennan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeesley Corporate Recovery Astute House Wilmslow R
Handforth
SK9 3HP
Director NameMr Liam Braeger
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Holly Walk
Enfield
Middlesex
EN2 6QB
Director NameMr Alec McLeod Smith
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address75 Holly Walk
Enfield
Middlesex
EN2 6QB
Director NameMr Ben Anthony Sullivan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Acorn Farm Business Centre Cublington Roa
Wing
Leighton Buzzard
Bedfordshire
LU7 0LB
Director NameMr Maughat Ram
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Acorn Farm Business Centre Cublington Roa
Wing
Leighton Buzzard
Bedfordshire
LU7 0LB

Contact

Websitewww.tickle-media.com
Email address[email protected]
Telephone0800 7797749
Telephone regionFreephone

Location

Registered AddressBeesley Corporate Recovery Astute House
Wilmslow Road
Handforth
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

50 at £1Ben Anthony Sullivan
50.00%
Ordinary
50 at £1Kayne Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth£122
Cash£500
Current Liabilities£3,122

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 August 2022Final Gazette dissolved following liquidation (1 page)
13 May 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
24 May 2021Liquidators' statement of receipts and payments to 27 April 2021 (12 pages)
3 April 2021Registered office address changed from 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG to Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP on 3 April 2021 (2 pages)
13 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-28
(1 page)
13 May 2020Appointment of a voluntary liquidator (3 pages)
13 May 2020Statement of affairs (8 pages)
24 April 2020Registered office address changed from Unit 10, Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 24 April 2020 (2 pages)
19 March 2020Notification of Kayne Brennan as a person with significant control on 19 March 2020 (2 pages)
18 March 2020Cessation of Maughat Ram as a person with significant control on 18 March 2020 (1 page)
18 March 2020Termination of appointment of Maughat Ram as a director on 18 March 2020 (1 page)
18 March 2020Termination of appointment of Ben Anthony Sullivan as a director on 18 March 2020 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
6 December 2019Appointment of Mr Maughat Ram as a director on 5 December 2019 (2 pages)
5 December 2019Cessation of Kayne Brennan as a person with significant control on 5 December 2019 (1 page)
5 December 2019Notification of Maughat Ram as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Cessation of Benjamin Anthony Sullivan as a person with significant control on 5 December 2019 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with updates (6 pages)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
12 November 2019Registered office address changed from Omnibus Business Centre 39-41 North Road London N7 9DP England to Unit 10, Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB on 12 November 2019 (1 page)
30 August 2019Amended total exemption full accounts made up to 31 August 2017 (7 pages)
12 August 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
23 November 2018Change of details for Mr Ben Anthony Sullivan as a person with significant control on 23 November 2018 (2 pages)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
21 November 2018Registered office address changed from 75 Holly Walk Enfield Middlesex EN2 6QB to Omnibus Business Centre 39-41 North Road London N7 9DP on 21 November 2018 (1 page)
21 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 February 2016Termination of appointment of Alec Mcleod Smith as a director on 2 February 2016 (1 page)
15 February 2016Termination of appointment of Alec Mcleod Smith as a director on 2 February 2016 (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 May 2015Previous accounting period shortened from 31 October 2014 to 31 August 2014 (3 pages)
11 May 2015Previous accounting period shortened from 31 October 2014 to 31 August 2014 (3 pages)
12 January 2015Appointment of Mr Alec Mcleod Smith as a director on 24 October 2013 (2 pages)
12 January 2015Appointment of Mr Alec Mcleod Smith as a director on 24 October 2013 (2 pages)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
26 March 2014Termination of appointment of Liam Braeger as a director (1 page)
26 March 2014Termination of appointment of Liam Braeger as a director (1 page)
26 March 2014Termination of appointment of Alec Smith as a director (1 page)
26 March 2014Termination of appointment of Alec Smith as a director (1 page)
3 December 2013Registered office address changed from 9 Kemerton Road London SE5 9AP United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 9 Kemerton Road London SE5 9AP United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 9 Kemerton Road London SE5 9AP United Kingdom on 3 December 2013 (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)