SPITEFUL PUPPET ENTERTAINMENT LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
14/02/2514 February 2025 | Application to strike the company off the register |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
02/10/242 October 2024 | Notification of Paul Andrews as a person with significant control on 2024-09-25 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-25 with updates |
01/10/241 October 2024 | Change of details for Auk Studios Limited as a person with significant control on 2024-09-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Registered office address changed from 1 High Street Thatcham Berks RG19 3JG England to 166 the Mall Luton LU1 2TL on 2024-03-04 |
28/02/2428 February 2024 | Cessation of Andrew Paul Swaisland as a person with significant control on 2024-02-28 |
27/10/2327 October 2023 | Termination of appointment of Gary Michael Haberfield as a director on 2023-10-27 |
06/10/236 October 2023 | Notification of Auk Studios Limited as a person with significant control on 2023-09-25 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-25 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-06-30 |
10/08/2310 August 2023 | Appointment of Mr Paul Andrews as a director on 2023-07-31 |
09/08/239 August 2023 | Termination of appointment of Andrew Paul Swaisland as a director on 2023-07-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
12/12/1912 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM JAMES COWPER KRESTON MILL HOUSE, OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL SWAISLAND / 06/07/2018 |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOPPER |
10/07/1810 July 2018 | CESSATION OF IAIN ANDERSON HERMON-MEADOWS AS A PSC |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL SWAISLAND / 06/07/2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR IAIN HERMON-MEADOWS |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SWAISLAND / 12/10/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ANDERSON HERMON-MEADOWS |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL SWAISLAND |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
14/06/1714 June 2017 | APPOINTMENT TERMINATED, DIRECTOR BARNABY EATON-JONES |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/08/168 August 2016 | DIRECTOR APPOINTED BARNABY EATON-JONES |
08/08/168 August 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM UNIT 1 RED SHUTE HILL INDUSTRIAL ESTATE, RED SHUTE HILL HERMITAGE THATCHAM BERKSHIRE RG18 9QL |
14/07/1514 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
08/05/158 May 2015 | SUB-DIVISION 27/04/15 |
08/05/158 May 2015 | SUB DIVISION 27/04/2015 |
15/04/1515 April 2015 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL ENGLAND |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW KINGSFORD-HOPPER / 16/06/2014 |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KINGSFORD-HOPPER / 16/06/2014 |
16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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