SPINME LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Registered office address changed from Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-07

View Document

29/01/2529 January 2025 Statement of affairs

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Registered office address changed from Cheltenham Film Studios Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN England to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-01-29

View Document

29/01/2529 January 2025 Appointment of a voluntary liquidator

View Document

29/01/2529 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/12/2417 December 2024 Termination of appointment of David James Brint as a director on 2024-11-29

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

29/05/2429 May 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

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Registration of charge 052540800004, created on 2023-02-21

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

11/10/2111 October 2021 Director's details changed for Mr David James Brint on 2021-10-11

View Document

08/10/218 October 2021 Secretary's details changed for John Jefferson Warner on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

08/10/218 October 2021 Director's details changed for Mr John Jefferson Warner on 2021-10-08

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-12-31

View Document

27/04/2027 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

View Document

26/11/1526 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM HAZLEWOODS WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/156 October 2015 DIRECTOR APPOINTED ILAN BENHAIM

View Document

22/04/1522 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

25/11/1425 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1321 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED DAVID JAMES BRINT

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 ADOPT ARTICLES 24/05/2013

View Document

26/04/1326 April 2013 INCREASE AUTHORISED SHARE CAPITAL 13/11/2012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 15/03/12 STATEMENT OF CAPITAL GBP 241000

View Document

06/11/126 November 2012 08/10/12 NO CHANGES

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 08/10/11 NO CHANGES

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/11/1023 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BEDDIS

View Document

31/08/1031 August 2010 SECRETARY APPOINTED JOHN JEFFERSON WARNER

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY JILL WARNER

View Document

06/08/106 August 2010 31/03/10 STATEMENT OF CAPITAL GBP 211000

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 ADOPT ARTICLES 31/03/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 £ NC 1000/31000 30/03/

View Document

29/01/0829 January 2008 NC INC ALREADY ADJUSTED 30/03/07

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/073 December 2007 COMPANY NAME CHANGED CLIKNETIK LTD CERTIFICATE ISSUED ON 03/12/07

View Document

02/12/072 December 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 6 ST JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

08/10/048 October 2004 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