This company is commonly known as Spike Print Studio Limited. The company was founded 47 years ago and was given the registration number 01298190. The firm's registered office is in BRISTOL. You can find them at Spike Island, 133 Cumberland Road, Bristol, . This company's SIC code is 85410 - Post-secondary non-tertiary education.
Name | : | SPIKE PRINT STUDIO LIMITED |
---|---|---|
Company Number | : | 01298190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spike Island, 133 Cumberland Road, Bristol, BS1 6UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Portfield Street, Hereford, United Kingdom, HR1 2SD | Director | 26 May 2021 | Active |
9, Chock Lane, Westbury On Trym, Bristol, United Kingdom, BS9 3EX | Director | 01 June 2023 | Active |
45, Mackie Grove, Filton, Bristol, England, BS34 7NG | Director | 21 February 2017 | Active |
Flat 2, 57 Quantock Road, Bristol, Great Britain, BS3 4PQ | Director | 21 July 2015 | Active |
79, St. Albans Road, Westbury Park, Bristol, England, BS6 7SQ | Director | 27 February 2013 | Active |
6, Cotham Road, Cotham, Bristol, United Kingdom, BS6 6DR | Director | 21 June 2023 | Active |
3, Arundel Court, Berkeley Road, Bristol, Uk, BS7 8HE | Secretary | - | Active |
39 Chesterfield Road, Bristol, BS6 5DW | Secretary | 04 October 2007 | Active |
Farleigh Villas, 121 Farleigh Road, Backwell, United Kingdom, BS48 3PG | Director | 12 April 2016 | Active |
Spike Island, 133 Cumberland Road, Bristol, BS1 6UX | Director | 10 November 2009 | Active |
45, Quantock Road, Bristol, England, BS3 4PQ | Director | 19 June 2019 | Active |
24, Church Lane, Clifton Wood, Bristol, England, BS8 4TR | Director | 01 June 2017 | Active |
22, Bellvue Crescent, Bristol, Great Britain, | Director | 21 July 2015 | Active |
43, Irby Road, Ashton, Bristol, United Kingdom, BS3 2LZ | Director | 17 June 2015 | Active |
31 Queens Court, Queens Road Clifton, Bristol, BS8 1ND | Director | 05 June 1992 | Active |
Spike Island, 133 Cumberland Road, Bristol, BS1 6UX | Director | 20 November 2009 | Active |
18 Ambra Vale West, Clifton Wood, Bristol, BS8 4RD | Director | 04 October 1994 | Active |
15, Homestead Gardens, Frenchay, Bristol, England, BS16 1PH | Director | 25 July 2013 | Active |
47 Hill Street, Totterdown, Bristol, BS3 4TS | Director | 23 October 2008 | Active |
2, Dartmoor Street, Bristol, United Kingdom, BS3 1HQ | Director | 07 February 2012 | Active |
95, Park Avenue, Worcester, United Kingdom, WR3 7AQ | Director | 12 February 2020 | Active |
14 Vale Street, Bristol, BS4 3BT | Director | 05 June 1992 | Active |
West End House, The Street, Ubley, Bristol, England, BS40 6PJ | Director | 27 February 2013 | Active |
65, Egerton Road, Bristol, England, BS7 8HN | Director | 10 October 2017 | Active |
6, Henry Street, Totterdown, Bristol, England, BS3 4UD | Director | 23 May 2022 | Active |
53 Quantock Road, Bristol, BS3 4PQ | Director | 08 November 2007 | Active |
113, Nottingham Road, Nottingham Road Nuthall, Nottingham, England, NG16 1DN | Director | 27 February 2013 | Active |
The Old Cream House, 72 East Street, Ashburton, United Kingdom, TQ13 7AX | Director | 04 September 2007 | Active |
11, Cotham Vale, Cotham, Bristol, BS6 6HS | Director | 23 October 2008 | Active |
3, Arundel Court, Berkeley Road, Bristol, Uk, BS7 8HE | Director | - | Active |
33 Morley Road, Southville, Bristol, BS3 1DT | Director | - | Active |
9 Burghley Road, Bristol, BS6 5BL | Director | 08 November 2007 | Active |
23 Allington Road, Southville, Bristol, BS3 1PS | Director | 08 November 2007 | Active |
Thorns Cottage Down Road, North Wraxall, Chippenham, SN14 7AP | Director | - | Active |
30 Islington Raod, Southville, Bristol, BS3 1QB | Director | - | Active |
Mr Jonathan Patrick Boyle | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Spike Print Studio Ltd, Spike Island, Bristol, England, BS1 6UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.