S P TWO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewSatisfaction of charge 055891650001 in full

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-11 with updates

View Document

14/10/2214 October 2022 Change of details for Sb Media Group Limited as a person with significant control on 2018-10-10

View Document

13/10/2213 October 2022 Change of details for Sb Media Group Limited as a person with significant control on 2022-10-11

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONCALLI SAMMON / 22/10/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BROWN / 07/10/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN UNITED KINGDOM

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 ADOPT ARTICLES 19/07/2019

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055891650001

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WESTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / SB MEDIA GROUP LIMITED / 10/10/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SB MEDIA GROUP LIMITED

View Document

20/02/1820 February 2018 CESSATION OF SIMON WESTON AS A PSC

View Document

08/01/188 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR SIMON NEIL WESTON

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY SIMON WESTON

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM WOTTON ESTATE COTTAGE GUILDFORD ROAD WOTTON DORKING SURREY RH5 6QB

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR JOHN RONCALLI SAMMON

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR JONATHAN PAUL BROWN

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WESTON

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE THOMSON

View Document

17/11/1117 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEIL WESTON / 01/01/2010

View Document

20/10/1020 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NEIL WESTON / 09/12/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM BROCKLES OCKHAM ROAD SOUTH EAST HORSLEY LEATHERHEAD SURREY KT24 6RX UNITED KINGDOM

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NEIL WESTON / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE HELEN THOMSON / 09/12/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEIL WESTON / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE HELEN THOMSON / 12/10/2009

View Document

27/10/0827 October 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE THOMSON / 19/08/2008

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WESTON / 19/08/2008

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WESTON / 13/08/2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 15 PRIORY CLOSE WOODHAM LANE WOKING SURREY GU21 5TN

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: ROBINS GUILDFORD ROAD ABINGER HAMMER DORKING SURREY RH5 6RY

View Document

22/12/0622 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company