Advanced company searchLink opens in new window

SPIRE MEDIA LIMITED

Company number 06945730

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)
23 Aug 2024 AA Accounts for a small company made up to 30 November 2023
03 Aug 2024 AP01 Appointment of Mr Richard Gordon Story as a director on 1 August 2024
09 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with updates
14 Jun 2024 SH10 Particulars of variation of rights attached to shares
14 Jun 2024 SH08 Change of share class name or designation
03 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2024 MA Memorandum and Articles of Association
31 Jul 2023 AA Accounts for a small company made up to 30 November 2022
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
28 Sep 2022 CH01 Director's details changed for Mr Mark Anthony Payne on 14 May 2019
28 Sep 2022 CH03 Secretary's details changed for Mr Mark Anthony Payne on 14 May 2019
28 Sep 2022 PSC04 Change of details for Mr Mark Anthony Payne as a person with significant control on 14 May 2019
31 Aug 2022 AA Accounts for a small company made up to 30 November 2021
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
27 Aug 2021 AA Accounts for a small company made up to 30 November 2020
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
02 Dec 2020 AA Accounts for a small company made up to 30 November 2019
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
12 Aug 2019 AA Accounts for a small company made up to 30 November 2018
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
13 May 2019 AD01 Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 8 Tollgate West Stanway Colchester CO3 8AB on 13 May 2019
30 Aug 2018 AA Accounts for a small company made up to 30 November 2017
30 Aug 2018 SH02 Sub-division of shares on 24 July 2018
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 850.00
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 850.00