SPOKE (INTERACTIVE) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-07 with updates

View Document

28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Second filing of Confirmation Statement dated 2024-04-07

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/12/2322 December 2023 Appointment of Mr Mark D'esterre Spooner as a director on 2023-12-22

View Document

18/12/2318 December 2023 Registration of charge 023721010005, created on 2023-12-04

View Document

21/11/2321 November 2023 Termination of appointment of Robert James Ellis as a director on 2023-11-13

View Document

21/11/2321 November 2023 Termination of appointment of Duncan Keith Cunningham as a director on 2023-11-15

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2014-04-07

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2012-04-07

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2011-04-07

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2013-04-07

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2015-04-07

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2016-04-07

View Document

01/11/231 November 2023 Notification of Viveri Group Limited as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Previous accounting period shortened from 2023-06-30 to 2023-05-31

View Document

01/11/231 November 2023 Cessation of New Telecom Express Limited as a person with significant control on 2023-10-31

View Document

17/10/2317 October 2023 Satisfaction of charge 3 in full

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/07/2110 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2018 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM TITAN COURT 3 BISHOPS SQUARE HATFIELD HERTFORDSHIRE AL10 9NA ENGLAND

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual return made up to 2016-04-07 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY NEIL MOREY

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MOREY

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 4TH FLOOR 7 SWALLOW PLACE LONDON W1B 2AG

View Document

22/05/1522 May 2015 Annual return made up to 2015-04-07 with full list of shareholders

View Document

22/05/1522 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 SECTION 519

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/04/1422 April 2014 Annual return made up to 2014-04-07 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual return made up to 2013-04-07 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR ROBERT JAMES ELLIS

View Document

08/08/128 August 2012 COMPANY NAME CHANGED TELECOM EXPRESS LIMITED CERTIFICATE ISSUED ON 08/08/12

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILPOT

View Document

23/04/1223 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual return made up to 2012-04-07 with full list of shareholders

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 2011-04-07 with full list of shareholders

View Document

28/06/1028 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 466870

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED NICHOLAS BARNABY PHILPOT

View Document

28/06/1028 June 2010 ADOPT ARTICLES 25/06/2010

View Document

08/04/108 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

18/06/0918 June 2009 STATEMENT BY DIRECTORS

View Document

18/06/0918 June 2009 MIN DETAIL AMEND CAPITAL EFF 18/06/09

View Document

18/06/0918 June 2009 SOLVENCY STATEMENT DATED 17/06/09

View Document

18/06/0918 June 2009 SHARE PREMIUM ACCOUNT CANCELLED 17/06/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SIMPSON

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: WESTMINSTER TOWER 3 ALBERT EMBANKMENT LONDON SE1 7SP

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0418 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/037 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/08/029 August 2002 RE SECTION 394

View Document

13/05/0213 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 CONVE 05/06/98

View Document

12/08/9812 August 1998 CONVE 04/06/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 RE SHARES 05/06/98

View Document

13/07/9813 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/98

View Document

13/07/9813 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/98

View Document

13/07/9813 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 ADOPT MEM AND ARTS 05/06/98

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 POS 228 @£0.10/160298 10/10/97

View Document

03/03/983 March 1998 £ IC 708/686 16/02/98 £ SR [email protected]=22

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 POS 10/10/97

View Document

19/11/9719 November 1997 £ IC 761/708 10/10/97 £ SR [email protected]=53

View Document

30/10/9730 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 P.O.S 184 10P SH 29/05/97

View Document

19/06/9719 June 1997 £ IC 779/761 29/05/97 £ SR [email protected]=18

View Document

02/05/972 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 £ IC 870/780 20/01/97 £ SR [email protected]=90

View Document

26/02/9726 February 1997 POS905X.10P 20/01/97

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 £ SR [email protected] 22/03/96

View Document

24/04/9624 April 1996 POS 1412X.10P SHRS 22/03/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/06/958 June 1995 £ IC 779/771 20/04/95 £ SR [email protected]=8

View Document

08/06/958 June 1995 POS 20/04/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9521 February 1995 RE SEC 162-160 16/02/95

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/02/9510 February 1995 Full accounts made up to 1994-03-31

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/08/947 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/946 August 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 £ IC 25920/920 30/03/94 £ SR 25000@1=25000

View Document

22/07/9422 July 1994 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS; AMEND

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: 211 PICCADILLY LONDON W1V 9LD

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 ADOPT MEM AND ARTS 01/10/92

View Document

11/11/9211 November 1992 £ NC 26000/35000 01/10/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 SECRETARY RESIGNED

View Document

30/06/9230 June 1992 NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/8922 August 1989 S-DIV

View Document

22/08/8922 August 1989 NC INC ALREADY ADJUSTED

View Document

21/08/8921 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 VARYING SHARE RIGHTS AND NAMES 12/07/89

View Document

08/08/898 August 1989 COMPANY NAME CHANGED PARADALE LIMITED CERTIFICATE ISSUED ON 09/08/89

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

14/04/8914 April 1989 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