Advanced company searchLink opens in new window

SPOKE FILMS LIMITED

Company number 06020855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2018 CS01 Confirmation statement made on 6 December 2017 with updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015
11 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Kathleen Grady as a director
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1
25 Mar 2011 AP01 Appointment of Kathleen Ann Grady as a director
03 Nov 2010 TM02 Termination of appointment of Carlton Registrars Limited as a secretary
12 Oct 2010 TM01 Termination of appointment of Andrew Christie as a director
19 May 2010 AA Total exemption small company accounts made up to 31 December 2009
05 May 2010 AP01 Appointment of Alison Kate Cooper as a director