UKBizDB.co.uk

SPIKE PRINT STUDIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Spike Island, 133 Cumberland Road, Bristol, BS1 6UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Portfield Street, Hereford, United Kingdom, HR1 2SD

Director26 May 2021Active
9, Chock Lane, Westbury On Trym, Bristol, United Kingdom, BS9 3EX

Director01 June 2023Active
45, Mackie Grove, Filton, Bristol, England, BS34 7NG

Director21 February 2017Active
Flat 2, 57 Quantock Road, Bristol, Great Britain, BS3 4PQ

Director21 July 2015Active
79, St. Albans Road, Westbury Park, Bristol, England, BS6 7SQ

Director27 February 2013Active
6, Cotham Road, Cotham, Bristol, United Kingdom, BS6 6DR

Director21 June 2023Active
3, Arundel Court, Berkeley Road, Bristol, Uk, BS7 8HE

Secretary-Active
39 Chesterfield Road, Bristol, BS6 5DW

Secretary04 October 2007Active
Farleigh Villas, 121 Farleigh Road, Backwell, United Kingdom, BS48 3PG

Director12 April 2016Active
Spike Island, 133 Cumberland Road, Bristol, BS1 6UX

Director10 November 2009Active
45, Quantock Road, Bristol, England, BS3 4PQ

Director19 June 2019Active
24, Church Lane, Clifton Wood, Bristol, England, BS8 4TR

Director01 June 2017Active
22, Bellvue Crescent, Bristol, Great Britain,

Director21 July 2015Active
43, Irby Road, Ashton, Bristol, United Kingdom, BS3 2LZ

Director17 June 2015Active
31 Queens Court, Queens Road Clifton, Bristol, BS8 1ND

Director05 June 1992Active
Spike Island, 133 Cumberland Road, Bristol, BS1 6UX

Director20 November 2009Active
18 Ambra Vale West, Clifton Wood, Bristol, BS8 4RD

Director04 October 1994Active
15, Homestead Gardens, Frenchay, Bristol, England, BS16 1PH

Director25 July 2013Active
47 Hill Street, Totterdown, Bristol, BS3 4TS

Director23 October 2008Active
2, Dartmoor Street, Bristol, United Kingdom, BS3 1HQ

Director07 February 2012Active
95, Park Avenue, Worcester, United Kingdom, WR3 7AQ

Director12 February 2020Active
14 Vale Street, Bristol, BS4 3BT

Director05 June 1992Active
West End House, The Street, Ubley, Bristol, England, BS40 6PJ

Director27 February 2013Active
65, Egerton Road, Bristol, England, BS7 8HN

Director10 October 2017Active
6, Henry Street, Totterdown, Bristol, England, BS3 4UD

Director23 May 2022Active
53 Quantock Road, Bristol, BS3 4PQ

Director08 November 2007Active
113, Nottingham Road, Nottingham Road Nuthall, Nottingham, England, NG16 1DN

Director27 February 2013Active
The Old Cream House, 72 East Street, Ashburton, United Kingdom, TQ13 7AX

Director04 September 2007Active
11, Cotham Vale, Cotham, Bristol, BS6 6HS

Director23 October 2008Active
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

Director08 November 2007Active
23 Allington Road, Southville, Bristol, BS3 1PS

Director08 November 2007Active
Thorns Cottage Down Road, North Wraxall, Chippenham, SN14 7AP

Director-Active
30 Islington Raod, Southville, Bristol, BS3 1QB

Director-Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.