This company is commonly known as Spinme Limited. The company was founded 19 years ago and was given the registration number 05254080. The firm's registered office is in CHELTENHAM. You can find them at Cheltenham Film Studios Arle Court, Hatherley Lane, Cheltenham, Gloucestershire. This company's SIC code is 74209 - Photographic activities not elsewhere classified.
Name | : | SPINME LIMITED |
---|---|---|
Company Number | : | 05254080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheltenham Film Studios Arle Court, Hatherley Lane, Cheltenham, Gloucestershire, England, GL51 6PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheltenham Film Studios, Arle Court, Hatherley Lane, Cheltenham, England, GL51 6PN | Secretary | 30 June 2010 | Active |
Cheltenham Film Studios, Arle Court, Hatherley Lane, Cheltenham, England, GL51 6PN | Director | 13 November 2012 | Active |
Cheltenham Film Studios, Arle Court, Hatherley Lane, Cheltenham, England, GL51 6PN | Director | 08 October 2004 | Active |
Mayfield Ledbury Road, Maisemore, Gloucester, GL2 8EX | Secretary | 24 October 2006 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 08 October 2004 | Active |
21 The Oakfield, Cinderford, GL14 2DE | Director | 08 October 2004 | Active |
Cheltenham Film Studios, Arle Court, Hatherley Lane, Cheltenham, England, GL51 6PN | Director | 14 July 2015 | Active |
Mr John Jefferson Warner | ||
Notified on | : | 24 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cheltenham Film Studios, Arle Court, Cheltenham, England, GL51 6PN |
Nature of control | : |
|
Mr David James Brint | ||
Notified on | : | 24 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cheltenham Film Studios, Arle Court, Cheltenham, England, GL51 6PN |
Nature of control | : |
|
Spinme Holdings Limited | ||
Notified on | : | 24 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cheltenham Film Studios Arle Court, Hatherley Lane, Cheltenham, England, GL51 6PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person secretary company with change date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type small. | Download |
2021-01-14 | Capital | Capital variation of rights attached to shares. | Download |
2021-01-14 | Capital | Capital name of class of shares. | Download |
2021-01-14 | Capital | Capital alter shares subdivision. | Download |
2021-01-14 | Incorporation | Memorandum articles. | Download |
2021-01-14 | Resolution | Resolution. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.