Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIX ENTERTAINMENT LIMITED
Company Information for

CLIX ENTERTAINMENT LIMITED

TEAM VALLEY, GATESHEAD, NE11,
Company Registration Number
07721923
Private Limited Company
Dissolved

Dissolved 2017-10-07

Company Overview

About Clix Entertainment Ltd
CLIX ENTERTAINMENT LIMITED was founded on 2011-07-28 and had its registered office in Team Valley. The company was dissolved on the 2017-10-07 and is no longer trading or active.

Key Data
Company Name
CLIX ENTERTAINMENT LIMITED
 
Legal Registered Office
TEAM VALLEY
GATESHEAD
 
Filing Information
Company Number 07721923
Date formed 2011-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2017-10-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-17 00:58:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIX ENTERTAINMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER CHALK
Director 2011-07-28
JAMIE COMBE
Director 2012-06-01
RICHARD PETER CRAWSHAY JONES
Director 2011-07-28
ROSHAN JONATHAN MCKEOWN
Director 2011-07-28
PHILIP CHARLES PERCIVAL
Director 2012-06-01
KEVIN PETER REGAN
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER WILLIAM DOUGLAS BEST
Director 2011-07-28 2013-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER CHALK WOLFHOUSE LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-23
PHILIP CHARLES PERCIVAL SYNTEGRA CAPITAL CARRIED INTEREST LIMITED Director 2017-04-20 CURRENT 2003-11-10 Active - Proposal to Strike off
PHILIP CHARLES PERCIVAL SYNTEGRA CAPITAL I LIMITED Director 2017-04-20 CURRENT 2002-03-27 Active - Proposal to Strike off
PHILIP CHARLES PERCIVAL SYNTEGRA CAPITAL CARRIED INTEREST G.P. LIMITED Director 2017-04-20 CURRENT 2002-02-28 Active - Proposal to Strike off
PHILIP CHARLES PERCIVAL SYNTEGRA CAPITAL III LIMITED Director 2017-04-20 CURRENT 2004-07-02 Active - Proposal to Strike off
PHILIP CHARLES PERCIVAL HEATHERLAWNS PROPERTY MANAGEMENT LIMITED Director 2014-06-11 CURRENT 1983-04-12 Active
PHILIP CHARLES PERCIVAL SYNTEGRA CAPITAL COINVEST LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active - Proposal to Strike off
KEVIN PETER REGAN CARS INVEST 6 LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2017-01-31
KEVIN PETER REGAN CARS INVEST 4 LIMITED Director 2016-02-29 CURRENT 2016-02-29 Dissolved 2016-12-27
KEVIN PETER REGAN CARS INVEST 5 LIMITED Director 2016-02-29 CURRENT 2016-02-29 Dissolved 2016-12-27
KEVIN PETER REGAN CARS INVEST 3 LIMITED Director 2016-02-29 CURRENT 2016-02-29 Dissolved 2016-12-27
KEVIN PETER REGAN CARS INVEST 2 LIMITED Director 2016-02-29 CURRENT 2016-02-29 Dissolved 2016-12-27
KEVIN PETER REGAN CARS INVEST 1 LIMITED Director 2016-02-29 CURRENT 2016-02-29 Dissolved 2016-12-27
KEVIN PETER REGAN REALWORLD CAPITAL MANAGEMENT LTD Director 2013-09-12 CURRENT 2013-09-12 Active
KEVIN PETER REGAN JAMES CHALMERS LIMITED Director 1999-01-08 CURRENT 1998-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017
2016-01-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2016 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT UNITED KINGDOM
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-134.20STATEMENT OF AFFAIRS/4.19
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-134.20STATEMENT OF AFFAIRS/4.19
2014-08-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-08-05GAZ1FIRST GAZETTE
2013-08-12LATEST SOC12/08/13 STATEMENT OF CAPITAL;GBP 1310.75
2013-08-12AR0128/07/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN JONATHAN MCKEOWN / 25/07/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES PERCIVAL / 25/07/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER CRAWSHAY JONES / 25/07/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHALK / 25/07/2013
2013-04-08AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BEST
2012-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-20RES01ADOPT ARTICLES 06/11/2012
2012-11-20SH0106/11/12 STATEMENT OF CAPITAL GBP 1310.75
2012-09-05AR0128/07/12 FULL LIST
2012-07-13SH0101/06/12 STATEMENT OF CAPITAL GBP 1209.50
2012-07-13SH0101/06/12 STATEMENT OF CAPITAL GBP 1004
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-22AP01DIRECTOR APPOINTED MR PHILIP CHARLES PERCIVAL
2012-06-22AP01DIRECTOR APPOINTED JAMIE COMBE
2012-06-22AP01DIRECTOR APPOINTED KEVIN REGAN
2012-06-22AP01DIRECTOR APPOINTED KEVIN PETER REGAN
2012-06-22SH02SUB-DIVISION 01/06/12
2012-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-22RES12VARYING SHARE RIGHTS AND NAMES
2012-06-22RES01ADOPT ARTICLES 01/06/2012
2012-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to CLIX ENTERTAINMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-11
Notices to Creditors2016-01-13
Appointment of Liquidators2016-01-13
Resolutions for Winding-up2016-01-13
Meetings of Creditors2015-12-21
Fines / Sanctions
No fines or sanctions have been issued against CLIX ENTERTAINMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-04 Outstanding FLOATZONE LIMITED
DEBENTURE 2012-06-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-09-08 Outstanding MICHAEL JOHN BUTTERFIELD
Filed Financial Reports
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIX ENTERTAINMENT LIMITED

Intangible Assets
Patents
We have not found any records of CLIX ENTERTAINMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIX ENTERTAINMENT LIMITED
Trademarks
We have not found any records of CLIX ENTERTAINMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIX ENTERTAINMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as CLIX ENTERTAINMENT LIMITED are:

LIMELIGHT SPORTS LTD £ 1,560,509
JUST FLL LTD £ 243,704
CHAMBERS MANAGEMENT LIMITED £ 112,678
CREATIVE SHIFT LIMITED £ 101,000
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. £ 55,293
VIVA CHAMBER ORCHESTRA LTD. £ 52,709
TRANSMITTA LIMITED £ 43,092
LIVE & LOCAL LTD. £ 39,682
CCO THEATRICAL LIMITED £ 34,650
CALLIANDRA PRODUCTIONS LIMITED £ 31,935
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
Outgoings
Business Rates/Property Tax
No properties were found where CLIX ENTERTAINMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCLIX ENTERTAINMENT LIMITEDEvent Date2016-01-08
In accordance with Rule 4.106A, we Eric Walls and Wayne Harrison of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 6 January 2016 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 29 January 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) and W Harriosn (IP No 9703) of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk or telephone 0191 482 3343
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLIX ENTERTAINMENT LIMITEDEvent Date2016-01-06
E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : For further details contact: E Walls, Email: insolvency@ksagroup.co.uk or telephone 0191 482 3343
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLIX ENTERTAINMENT LIMITEDEvent Date2016-01-06
At a General Meeting of the members of the above named company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 06 January 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP Nos 9113 and 9703) be and are hereby appointed joint liquidators for the purposes of such winding up. The liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk or telephone 0191 482 3343 Roshan McKeown , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyCLIX ENTERTAINMENT LIMITEDEvent Date2016-01-06
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of members of the above named company will be held at C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU on 27 June 2017 at 1.00 pm, to be followed at 1.30 pm by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidators, and also determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the preceding day. Eric Walls (IP No. 9113 ) and Wayne Harrison (IP Number: 9703 ) of KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU were appointed Liquidators of the above named company on 6 January 2016. Further details contact: Julia Eastham, Email: Insolvency@ksagroup.co.uk, Tel: 0191 482 3343
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLIX ENTERTAINMENT LIMITEDEvent Date2015-12-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 06 January 2016 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls and W Harrison (IP Nos. 9113 and 9703) of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIX ENTERTAINMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIX ENTERTAINMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.