This company is commonly known as Spiteful Puppet Entertainment Limited. The company was founded 10 years ago and was given the registration number 09088817. The firm's registered office is in THATCHAM. You can find them at 1 High Street, , Thatcham, Berks. This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | SPITEFUL PUPPET ENTERTAINMENT LIMITED |
---|---|---|
Company Number | : | 09088817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 High Street, Thatcham, Berks, England, RG19 3JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Wing Studios, The Mall, Luton, England, LU1 2TL | Director | 31 July 2023 | Active |
James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX | Director | 26 May 2016 | Active |
2, Wayside Close, Frome, England, BA11 2DL | Director | 16 June 2014 | Active |
62, Hut Farm Place, Chandlers Ford, Eastleigh, England, SO53 3QL | Director | 16 June 2014 | Active |
1 Bridgefoot Cottages, Sherfield English Lane, Plaitford, Romsey, England, SO51 6EF | Director | 16 June 2014 | Active |
1 High Street, Thatcham, England, RG19 3JG | Director | 16 June 2014 | Active |
Auk Studios Limited | ||
Notified on | : | 25 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West Wing Studios, Unit 166 The Mall, Luton, England, LU1 2TL |
Nature of control | : |
|
Mr Andrew Paul Swaisland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 High Street, Thatcham, England, RG19 3JG |
Nature of control | : |
|
Mr Iain Anderson Hermon-Meadows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62 Hut Farm Place, Eastleigh, Chandlers Ford, England, SO53 3QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.