UKBizDB.co.uk

SPINK LIMITED

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

This company is commonly known as Spink Limited. The company was founded 24 years ago and was given the registration number 03911561. The firm's registered office is in MAIDENHEAD. You can find them at Prince Albert House, 20 King Street, Maidenhead, Berkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SPINK LIMITED
Company Number:03911561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom, SL6 1DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director01 January 2024Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director20 October 2020Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director28 November 2023Active
The Hay Loft, Balcombe Place, Balcombe, England, RH17 6QJ

Secretary21 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 January 2000Active
The Hay Loft, Balcombe Place, Balcombe, England, RH17 6QJ

Director21 January 2000Active
The Hay Loft, Balcombe Place, Balcombe, England, RH17 6QJ

Director21 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 January 2000Active

People with Significant Control

Emotive (Agency) Limited
Notified on:20 October 2020
Status:Active
Country of residence:United Kingdom
Address:Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spink Holdings Limited
Notified on:05 June 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, Redington Court, Hove, United Kingdom, BN3 2BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Spink Holdings Limited
Notified on:05 June 2018
Status:Active
Country of residence:United Kingdom
Address:18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Justin Wilkes
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:First Floor, Hove, BN3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Leigh Wilkes
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:First Floor, Hove, BN3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-02Change of name

Certificate change of name company.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Address

Change registered office address company with date old address new address.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Change account reference date company previous shortened.

Download
2021-03-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Officers

Termination secretary company with name termination date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Address

Change registered office address company with date old address new address.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.