UKBizDB.co.uk

SPINME LIMITED

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

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.

Company Information

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:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cheltenham Film Studios, Arle Court, Hatherley Lane, Cheltenham, England, GL51 6PN

Secretary30 June 2010Active
Cheltenham Film Studios, Arle Court, Hatherley Lane, Cheltenham, England, GL51 6PN

Director13 November 2012Active
Cheltenham Film Studios, Arle Court, Hatherley Lane, Cheltenham, England, GL51 6PN

Director08 October 2004Active
Mayfield Ledbury Road, Maisemore, Gloucester, GL2 8EX

Secretary24 October 2006Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary08 October 2004Active
21 The Oakfield, Cinderford, GL14 2DE

Director08 October 2004Active
Cheltenham Film Studios, Arle Court, Hatherley Lane, Cheltenham, England, GL51 6PN

Director14 July 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person secretary company with change date.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2021-01-14Capital

Capital variation of rights attached to shares.

Download
2021-01-14Capital

Capital name of class of shares.

Download
2021-01-14Capital

Capital alter shares subdivision.

Download
2021-01-14Incorporation

Memorandum articles.

Download
2021-01-14Resolution

Resolution.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.