SPOOK MEDIA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-12 View Report
Accounts. Accounts type dormant. 2023-11-28 View Report
Officers. Termination date: 2023-07-14. Officer name: Isabel Claire Dobson. 2023-07-14 View Report
Officers. Appointment date: 2023-07-14. Officer name: Mr Naveen Agarwal. 2023-07-14 View Report
Confirmation statement. Statement with no updates. 2023-01-13 View Report
Accounts. Accounts type dormant. 2022-12-01 View Report
Address. New address: Francis House 11 Francis Street London SW1P 1DE. Change date: 2022-10-17. Old address: Southside 105 Victoria Street London SW1E 6QT. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Officers. Termination date: 2022-01-07. Officer name: Carolyn Foxall. 2022-01-07 View Report
Officers. Officer name: Mr Nick Hughes. Appointment date: 2022-01-07. 2022-01-07 View Report
Accounts. Accounts type dormant. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-02-17 View Report
Accounts. Accounts type dormant. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type dormant. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Accounts. Accounts type dormant. 2018-10-22 View Report
Confirmation statement. Statement with no updates. 2018-02-23 View Report
Accounts. Accounts type dormant. 2017-03-16 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Officers. Appointment date: 2016-07-06. Officer name: Mrs Carolyn Foxall. 2016-07-06 View Report
Officers. Officer name: Jared William Robinson. Termination date: 2016-07-06. 2016-07-06 View Report
Accounts. Accounts type dormant. 2016-06-26 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type dormant. 2015-04-19 View Report
Annual return. With made up date full list shareholders. 2015-04-02 View Report
Accounts. Accounts type dormant. 2014-12-18 View Report
Officers. Officer name: Robin Henry Payne. Termination date: 2014-07-25. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Officers. Officer name: Mr Richard Winston Edelman. 2014-02-05 View Report
Officers. Officer name: Mr Victor Allan Malanga. 2014-02-05 View Report
Accounts. Accounts type dormant. 2013-11-14 View Report
Officers. Officer name: Marcus Dyer. 2013-11-11 View Report
Officers. Officer name: Mr Jared William Robinson. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Officers. Officer name: Robert Philips. 2013-01-25 View Report
Accounts. Accounts type dormant. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Accounts. Accounts type dormant. 2011-05-20 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Accounts. Accounts type dormant. 2011-01-28 View Report
Officers. Change date: 2010-07-01. Officer name: Marcus David Morgan Dyer. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2010-03-23 View Report
Officers. Officer name: Marcus David Morgan Dyer. Change date: 2010-02-16. 2010-03-23 View Report
Officers. Change date: 2010-02-16. Officer name: Robert Simon Philips. 2010-03-23 View Report
Accounts. Accounts type dormant. 2010-02-25 View Report
Annual return. Legacy. 2009-04-24 View Report
Officers. Description: Appointment terminated director fabien fichaux. 2009-04-23 View Report
Annual return. Legacy. 2009-03-16 View Report
Accounts. Accounts type dormant. 2009-03-16 View Report