SPOOKS LIMITED -
Company Profile | Company Filings |
Overview
SPOOKS LIMITED is a Private Limited Company from and has the status: Active.
SPOOKS LIMITED was incorporated 22 years ago on 16/08/2001 and has the registered number: 04271995. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SPOOKS LIMITED was incorporated 22 years ago on 16/08/2001 and has the registered number: 04271995. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SPOOKS LIMITED -
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
12-14 AMWELL STREET
EC1R 1UQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SARAVJIT KAUR NIJJER | Sep 1976 | British | Director | 2023-11-01 | CURRENT |
MS KAREN WILSON | Dec 1973 | British | Director | 2019-02-28 | CURRENT |
JACQUELINE FRANCES MORETON | Oct 1965 | British | Director | 2022-06-01 | CURRENT |
MR MARTIN EDWARD HAINES | Jun 1972 | British | Director | 2016-05-11 | CURRENT |
MS JANE ELIZABETH FEATHERSTONE | Mar 1969 | British | Secretary | 2001-08-16 UNTIL 2006-05-18 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-08-16 UNTIL 2001-08-16 | RESIGNED | ||
MRS SOPHIE HENRIETTA TURNER LAING | Sep 1960 | British | Director | 2015-02-11 UNTIL 2015-07-31 | RESIGNED |
MS DEBA MITHAL | Mar 1967 | British | Secretary | 2007-04-01 UNTIL 2014-10-17 | RESIGNED |
MS DEBA MITHAL | Mar 1967 | British | Secretary | 2006-05-18 UNTIL 2007-01-08 | RESIGNED |
MR DAVID WILLIAM SURTEES | Jul 1968 | British | Secretary | 2007-01-08 UNTIL 2007-04-01 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2001-08-16 UNTIL 2001-08-16 | RESIGNED | ||
MR PETER ANDREW SALMON | May 1956 | British | Director | 2020-09-01 UNTIL 2022-04-30 | RESIGNED |
MR DIEDERICK SANTER | Jul 1969 | British | Director | 2016-05-11 UNTIL 2019-02-28 | RESIGNED |
MR DAVID WILLIAM SURTEES | Jul 1968 | British | Director | 2007-01-08 UNTIL 2007-11-23 | RESIGNED |
MR DANIEL PAUL ISAACS | Jul 1967 | British | Director | 2008-06-19 UNTIL 2016-05-31 | RESIGNED |
DEREK O'GARA | Jul 1965 | Irish | Director | 2020-09-01 UNTIL 2023-10-31 | RESIGNED |
ELISABETH MURDOCH | Aug 1968 | British | Director | 2007-01-08 UNTIL 2014-10-30 | RESIGNED |
MS DEBA MITHAL | Mar 1967 | British | Director | 2013-04-09 UNTIL 2014-10-17 | RESIGNED |
DR ALEXANDRA ROSE MAHON | Oct 1973 | British | Director | 2007-11-23 UNTIL 2015-02-11 | RESIGNED |
MR RICHARD ROBERT JOHNSTON | May 1979 | British | Director | 2015-07-31 UNTIL 2020-08-14 | RESIGNED |
MR TIM HINCKS | Aug 1967 | British | Director | 2015-02-11 UNTIL 2015-07-31 | RESIGNED |
MISS LUCINDA HANNAH MICHELLE HICKS | Jul 1979 | British | Director | 2015-07-31 UNTIL 2022-05-31 | RESIGNED |
MR STEPHEN JAMES NICHOLAS WILLIAM GARRETT | Apr 1957 | British | Director | 2001-08-16 UNTIL 2009-08-20 | RESIGNED |
MS JANE ELIZABETH FEATHERSTONE | Mar 1969 | British | Director | 2001-08-16 UNTIL 2009-08-20 | RESIGNED |
MS JANE ELIZABETH FEATHERSTONE | Mar 1969 | British | Director | 2011-06-23 UNTIL 2015-05-30 | RESIGNED |
MR SIMON MAXIMILLIAN CRAWFORD COLLINS | Apr 1967 | British | Director | 2009-08-20 UNTIL 2011-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kudos Film & Television Limited | 2016-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Spooks Limited Filleted accounts for Companies House (small and micro) | 2023-02-23 | 31-12-2022 | £102,189 equity |