SPINDLE PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

10/06/2510 June 2025 Director's details changed for Miss Emily Jordan-Wilson on 2025-06-04

View Document

02/06/252 June 2025 Director's details changed for Mr Gregory Alan Hackett on 2025-03-26

View Document

02/06/252 June 2025 Change of details for Mr Gregory Alan Hackett as a person with significant control on 2025-03-26

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

15/02/2415 February 2024 Appointment of Miss Emily Jordan-Wilson as a director on 2023-12-22

View Document

14/02/2414 February 2024 Change of details for Mr Gregory Alan Hackett as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Gregory Alan Hackett on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Steven Charles Richardson on 2024-02-14

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

15/01/2415 January 2024 Resolutions

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

19/06/2319 June 2023 Director's details changed for Mr Steven Charles Richardson on 2019-05-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

19/06/2319 June 2023 Director's details changed for Mr Gregory Alan Hackett on 2018-06-18

View Document

07/12/227 December 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

02/03/222 March 2022 Termination of appointment of Miles Asher Nathan as a director on 2022-02-28

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HACKETT / 22/05/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK NR6 6BB ENGLAND

View Document

22/06/1822 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY ALAN HACKETT / 05/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HACKETT / 05/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM SWABY / 05/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HACKETT / 05/01/2018

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HACKETT / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM SWABY / 14/01/2016

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 17 PALACE STREET NORWICH NORFOLK NR3 1RT

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY LUCY HACKETT

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 28 EDINBURGH ROAD NORWICH NORFOLK NR2 3RJ

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR STEVEN CHARLES RICHARDSON

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR TIM SWABY

View Document

10/03/1410 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/03/148 March 2014 01/01/14 STATEMENT OF CAPITAL GBP 200

View Document

08/03/148 March 2014 01/01/14 STATEMENT OF CAPITAL GBP 200

View Document

08/03/148 March 2014 01/01/14 STATEMENT OF CAPITAL GBP 200

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

08/02/128 February 2012 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