Advanced company searchLink opens in new window

SPITEFUL PUPPET ENTERTAINMENT LIMITED

Company number 09088817

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)
02 Oct 2024 PSC01 Notification of Paul Andrews as a person with significant control on 25 September 2024
01 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with updates
01 Oct 2024 PSC05 Change of details for Auk Studios Limited as a person with significant control on 25 September 2024
04 Mar 2024 AD01 Registered office address changed from 1 High Street Thatcham Berks RG19 3JG England to 166 the Mall Luton LU1 2TL on 4 March 2024
28 Feb 2024 PSC07 Cessation of Andrew Paul Swaisland as a person with significant control on 28 February 2024
27 Oct 2023 TM01 Termination of appointment of Gary Michael Haberfield as a director on 27 October 2023
06 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
06 Oct 2023 PSC02 Notification of Auk Studios Limited as a person with significant control on 25 September 2023
28 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
10 Aug 2023 AP01 Appointment of Mr Paul Andrews as a director on 31 July 2023
09 Aug 2023 TM01 Termination of appointment of Andrew Paul Swaisland as a director on 31 July 2023
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 AD01 Registered office address changed from James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 1 High Street Thatcham Berks RG19 3JG on 5 July 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jul 2018 PSC04 Change of details for Mr Andrew Paul Swaisland as a person with significant control on 6 July 2018
10 Jul 2018 PSC07 Cessation of Iain Anderson Hermon-Meadows as a person with significant control on 6 July 2018
10 Jul 2018 TM01 Termination of appointment of Matthew Kingsford Hopper as a director on 6 July 2018