Greenock
PA15 1BX
Scotland
Secretary Name | James Turnbull McCabe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179a Dalrymple St Greenock PA15 1BX Scotland |
Director Name | Christopher Archibald Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11b Burnside Road Rutherglen Glasgow Lanarkshire G73 4RF Scotland |
Director Name | Miss Carol Barbara Mary Whiteford |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tandlehill Cottage Barrmill Beith Ayrshire KA15 1HH Scotland |
Website | www.spikemultimedia.com |
---|
Registered Address | 179a Dalrymple St Greenock PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Year | 2013 |
---|---|
Net Worth | £6,143 |
Cash | £233 |
Current Liabilities | £21,657 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
15 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 September 2014 | Termination of appointment of Christopher Archibald Campbell as a director on 8 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Carol Barbara Mary Whiteford as a director on 8 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Carol Barbara Mary Whiteford as a director on 8 September 2014 (1 page) |
16 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Termination of appointment of Christopher Archibald Campbell as a director on 8 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Carol Barbara Mary Whiteford as a director on 8 September 2014 (1 page) |
16 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Termination of appointment of Christopher Archibald Campbell as a director on 8 September 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 December 2013 | Registered office address changed from Burnfield Road Giffnock Glasgow Strathclyde G46 7TH on 5 December 2013 (3 pages) |
5 December 2013 | Registered office address changed from Burnfield Road Giffnock Glasgow Strathclyde G46 7TH on 5 December 2013 (3 pages) |
5 December 2013 | Registered office address changed from Burnfield Road Giffnock Glasgow Strathclyde G46 7TH on 5 December 2013 (3 pages) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 August 2011 | Director's details changed for James Turnbull Mccabe on 22 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for James Turnbull Mccabe on 22 August 2011 (1 page) |
22 August 2011 | Director's details changed for James Turnbull Mccabe on 22 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for James Turnbull Mccabe on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 September 2010 | Director's details changed for Christopher Archibald Campbell on 31 August 2010 (2 pages) |
22 September 2010 | Director's details changed for James Turnbull Mccabe on 31 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Christopher Archibald Campbell on 31 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for James Turnbull Mccabe on 31 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
1 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 November 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
28 November 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
14 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
31 August 2005 | Incorporation (23 pages) |
31 August 2005 | Incorporation (23 pages) |