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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Northdown Road, Radstock, England, BA3 3DG | Director | 26 June 2019 | Active |
3, Northdown Road, Radstock, England, BA3 3DG | Director | 17 May 2017 | Active |
Trederwen House, 58 Ferrers Road, Oswestry, United Kingdom, SY11 2EZ | Director | 17 May 2017 | Active |
Trederwen House, 58 Ferrers Road, Oswestry, United Kingdom, SY11 2EZ | Director | 01 April 2019 | Active |
Trederwen House, 58 Ferrers Road, Oswestry, United Kingdom, SY11 2EZ | Director | 17 May 2017 | Active |
3, Northdown Road, Radstock, England, BA3 3DG | Director | 26 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-08 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-20 | Resolution | Resolution. | Download |
2020-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.