SPECTACLE MEDIA CIC

Company Documents

DateDescription
10/11/2510 November 2025 NewChange of details for Ms Annabelle Gaye as a person with significant control on 2025-11-10

View Document

10/11/2510 November 2025 NewRegistered office address changed from Unit 25 99-109 Lavender Hill London SW11 5QL United Kingdom to 37 Peckham Hill Street London Greater London SE15 6BJ on 2025-11-10

View Document

10/11/2510 November 2025 NewDirector's details changed for Ms Ilga Sarmite Leimanis on 2025-11-10

View Document

10/11/2510 November 2025 NewDirector's details changed for Ms Annabelle Gaye on 2025-11-10

View Document

10/11/2510 November 2025 NewDirector's details changed for Ms Joyce Amparbeng on 2025-11-10

View Document

10/11/2510 November 2025 NewChange of details for Ms Ilga Sarmite Leimanis as a person with significant control on 2025-11-10

View Document

10/11/2510 November 2025 NewChange of details for Ms Joyce Amparbeng as a person with significant control on 2025-11-10

View Document

18/07/2518 July 2025 Notification of Ilga Leimanis as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Termination of appointment of Mark Saunders as a director on 2025-07-05

View Document

18/07/2518 July 2025 Termination of appointment of Michele De Laurentiis as a director on 2025-07-18

View Document

18/07/2518 July 2025 Cessation of Mark Saunders as a person with significant control on 2025-07-05

View Document

18/07/2518 July 2025 Cessation of Michele De Laurentiis as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Appointment of Ms Annabelle Gaye as a director on 2025-07-18

View Document

18/07/2518 July 2025 Appointment of Ms Ilga Leimanis as a director on 2025-07-18

View Document

18/07/2518 July 2025 Notification of Annabelle Gaye as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Notification of Joyce Amparbeng as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

07/07/237 July 2023 Cessation of Clair Siobhan Maleney as a person with significant control on 2023-01-13

View Document

07/07/237 July 2023 Termination of appointment of Clair Siobhan Maleney as a director on 2023-07-04

View Document

07/07/237 July 2023 Appointment of Ms Joyce Amparbeng as a director on 2023-07-04

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

22/07/2122 July 2021 Notification of Clair Siobhan Maleney as a person with significant control on 2021-07-09

View Document

13/07/2113 July 2021 Appointment of Ms Clair Siobhan Maleney as a director on 2021-07-09

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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