SPIRIT DIGITAL MEDIA LIMITED - TEDDINGTON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Mortgage. Charge number: 073630080008. 2023-08-31 View Report
Mortgage. Charge number: 073630080009. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Mortgage. Charge number: 073630080009. Charge creation date: 2023-02-13. 2023-02-14 View Report
Mortgage. Charge creation date: 2023-02-06. Charge number: 073630080008. 2023-02-07 View Report
Accounts. Accounts amended with accounts type total exemption full. 2022-11-22 View Report
Accounts. Accounts type total exemption full. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-08-16 View Report
Accounts. Change account reference date company current extended. 2022-05-31 View Report
Mortgage. Charge number: 073630080006. 2022-03-12 View Report
Mortgage. Charge number: 073630080007. 2022-03-12 View Report
Mortgage. Charge number: 073630080007. Charge creation date: 2021-09-27. 2021-10-01 View Report
Mortgage. Charge creation date: 2021-09-03. Charge number: 073630080006. 2021-09-03 View Report
Confirmation statement. Statement with updates. 2021-07-31 View Report
Persons with significant control. Psc name: Peter Michael Cowley. Cessation date: 2020-10-01. 2021-07-31 View Report
Persons with significant control. Psc name: Spirit Media Studios Limited. Notification date: 2020-10-01. 2021-07-31 View Report
Mortgage. Charge number: 073630080004. 2021-05-17 View Report
Mortgage. Charge number: 073630080005. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2021-04-09 View Report
Mortgage. Charge creation date: 2020-10-22. Charge number: 073630080005. 2020-10-23 View Report
Mortgage. Charge creation date: 2020-10-13. Charge number: 073630080004. 2020-10-15 View Report
Confirmation statement. Statement with updates. 2020-06-30 View Report
Persons with significant control. Notification date: 2020-06-30. Psc name: Peter Cowley. 2020-06-30 View Report
Persons with significant control. Psc name: Spirit Digital Media Llc. Cessation date: 2020-06-30. 2020-06-30 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Mortgage. Charge number: 073630080003. 2020-02-19 View Report
Mortgage. Charge number: 073630080002. 2020-02-17 View Report
Mortgage. Charge number: 073630080001. 2020-02-17 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Mortgage. Charge number: 073630080003. Charge creation date: 2019-09-04. 2019-09-12 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Mortgage. Charge number: 073630080002. Charge creation date: 2018-11-19. 2018-12-07 View Report
Mortgage. Charge creation date: 2018-11-09. Charge number: 073630080001. 2018-11-10 View Report
Confirmation statement. Statement with no updates. 2018-09-19 View Report
Accounts. Accounts type total exemption full. 2018-04-23 View Report
Address. Old address: 3-7 Herbal Hill Herbal Hill London EC1R 5EJ England. New address: PO Box 484 - Teddington TW11 1DU. Change date: 2018-02-11. 2018-02-11 View Report
Address. Change date: 2017-11-12. Old address: 3-7 Herbal Hill Herbal Hill London EC1R 5EJ England. New address: 3-7 Herbal Hill Herbal Hill London EC1R 5EJ. 2017-11-12 View Report
Officers. Officer name: John Reed Schmidt. Termination date: 2017-11-09. 2017-11-12 View Report
Confirmation statement. Statement with no updates. 2017-09-14 View Report
Accounts. Accounts type total exemption full. 2017-03-10 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type total exemption small. 2016-02-12 View Report
Address. Change date: 2016-02-07. New address: 3-7 Herbal Hill Herbal Hill London EC1R 5EJ. Old address: 12 Gloucester Road Teddington TW11 0NU. 2016-02-07 View Report
Annual return. With made up date full list shareholders. 2015-10-24 View Report
Officers. Officer name: Carrington Corporate Services. Change date: 2015-05-06. 2015-05-08 View Report
Accounts. Accounts type total exemption full. 2015-05-07 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type total exemption full. 2014-09-24 View Report
Officers. Officer name: Mr John Reed Schmidt. 2014-03-06 View Report