UKBizDB.co.uk

SPIRIT EVENTS AND MARKETING LTD

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

This company is commonly known as Spirit Events And Marketing Ltd. The company was founded 7 years ago and was given the registration number 10776298. The firm's registered office is in OSWESTRY. You can find them at Trederwen House, 58 Ferrers Road, Oswestry, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:SPIRIT EVENTS AND MARKETING LTD
Company Number:10776298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Trederwen House, 58 Ferrers Road, Oswestry, United Kingdom, SY11 2EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Northdown Road, Radstock, England, BA3 3DG

Director26 June 2019Active
3, Northdown Road, Radstock, England, BA3 3DG

Director17 May 2017Active
Trederwen House, 58 Ferrers Road, Oswestry, United Kingdom, SY11 2EZ

Director17 May 2017Active
Trederwen House, 58 Ferrers Road, Oswestry, United Kingdom, SY11 2EZ

Director01 April 2019Active
Trederwen House, 58 Ferrers Road, Oswestry, United Kingdom, SY11 2EZ

Director17 May 2017Active
3, Northdown Road, Radstock, England, BA3 3DG

Director26 February 2020Active

People with Significant Control

Mr Lee Paul Hooper
Notified on:15 January 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:3, Northdown Road, Radstock, England, BA3 3DG
Nature of control:
  • Significant influence or control
Miss Lorna April Hankey
Notified on:01 April 2019
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:Trederwen House, 58 Ferrers Road, Oswestry, United Kingdom, SY11 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sam Gordon Hooper
Notified on:17 May 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:Trederwen House, 58 Ferrers Road, Oswestry, United Kingdom, SY11 2EZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type dormant.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Accounts with accounts type dormant.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Address

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

Download
2021-08-26Address

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

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-08Officers

Appoint person director company with name date.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2020-01-20Resolution

Resolution.

Download
2020-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.