UKBizDB.co.uk

SPIRE STUDIO LTD

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

This company is commonly known as Spire Studio Ltd. The company was founded 7 years ago and was given the registration number 10767966. The firm's registered office is in KEYNSHAM. You can find them at 1 St. Keyna Road, , Keynsham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SPIRE STUDIO LTD
Company Number:10767966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 St. Keyna Road, Keynsham, United Kingdom, BS31 2UD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. Keyna Road, Keynsham, United Kingdom, BS31 2UD

Director16 July 2017Active
141, Abbey Road, Westbury-On-Trym, United Kingdom, BS9 3QH

Director12 May 2017Active
1, St. Keyna Road, Keynsham, United Kingdom, BS31 2UD

Director12 May 2017Active
23, Ampney Crucis, Cirencester, United Kingdom, GL7 5SA

Director12 May 2017Active
Dudmoor House, Kingsbury Episcopi, Somerset, United Kingdom, TA12 6AT

Director12 May 2017Active
27, Wembury, Park Road, Plymouth, United Kingdom, PL3 4NG

Director12 May 2017Active

People with Significant Control

Mr Jason Zymelka
Notified on:12 May 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:27, Wembury, Plymouth, United Kingdom, PL3 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Robson
Notified on:12 May 2017
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Dudmoor House, Kingsbury Episcopi, Somerset, United Kingdom, TA12 6AT
Nature of control:
  • Right to appoint and remove directors
Mr Nathan Arbrey
Notified on:12 May 2017
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:141, Abbey Road, Westbury-On-Trym, United Kingdom, BS9 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Miss Valerie Ockwell
Notified on:12 May 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:23, Ampney Crucis, Cirencester, United Kingdom, GL7 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Grady
Notified on:12 May 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:1, St. Keyna Road, Keynsham, United Kingdom, BS31 2UD
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-21Accounts

Accounts with accounts type dormant.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type dormant.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-19Persons with significant control

Cessation of a person with significant control.

Download
2018-05-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Resolution

Resolution.

Download
2017-07-16Officers

Appoint person director company with name date.

Download
2017-07-16Persons with significant control

Cessation of a person with significant control.

Download
2017-07-16Persons with significant control

Cessation of a person with significant control.

Download
2017-06-25Officers

Termination director company with name termination date.

Download
2017-06-25Officers

Termination director company with name termination date.

Download
2017-06-25Officers

Termination director company with name termination date.

Download
2017-06-25Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.