Company NameSpike Multimedia Limited
DirectorJames Turnbull McCabe
Company StatusActive
Company NumberSC289672
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Turnbull McCabe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179a Dalrymple St
Greenock
PA15 1BX
Scotland
Secretary NameJames Turnbull McCabe
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple St
Greenock
PA15 1BX
Scotland
Director NameChristopher Archibald Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11b Burnside Road
Rutherglen
Glasgow
Lanarkshire
G73 4RF
Scotland
Director NameMiss Carol Barbara Mary Whiteford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTandlehill Cottage
Barrmill
Beith
Ayrshire
KA15 1HH
Scotland

Contact

Websitewww.spikemultimedia.com

Location

Registered Address179a Dalrymple St
Greenock
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North

Financials

Year2013
Net Worth£6,143
Cash£233
Current Liabilities£21,657

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

15 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 300
(3 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 300
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 September 2014Termination of appointment of Christopher Archibald Campbell as a director on 8 September 2014 (1 page)
16 September 2014Termination of appointment of Carol Barbara Mary Whiteford as a director on 8 September 2014 (1 page)
16 September 2014Termination of appointment of Carol Barbara Mary Whiteford as a director on 8 September 2014 (1 page)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
(3 pages)
16 September 2014Termination of appointment of Christopher Archibald Campbell as a director on 8 September 2014 (1 page)
16 September 2014Termination of appointment of Carol Barbara Mary Whiteford as a director on 8 September 2014 (1 page)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
(3 pages)
16 September 2014Termination of appointment of Christopher Archibald Campbell as a director on 8 September 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 December 2013Registered office address changed from Burnfield Road Giffnock Glasgow Strathclyde G46 7TH on 5 December 2013 (3 pages)
5 December 2013Registered office address changed from Burnfield Road Giffnock Glasgow Strathclyde G46 7TH on 5 December 2013 (3 pages)
5 December 2013Registered office address changed from Burnfield Road Giffnock Glasgow Strathclyde G46 7TH on 5 December 2013 (3 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 300
(5 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 300
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 August 2011Director's details changed for James Turnbull Mccabe on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for James Turnbull Mccabe on 22 August 2011 (1 page)
22 August 2011Director's details changed for James Turnbull Mccabe on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for James Turnbull Mccabe on 22 August 2011 (1 page)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2010Director's details changed for Christopher Archibald Campbell on 31 August 2010 (2 pages)
22 September 2010Director's details changed for James Turnbull Mccabe on 31 August 2010 (2 pages)
22 September 2010Director's details changed for Christopher Archibald Campbell on 31 August 2010 (2 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for James Turnbull Mccabe on 31 August 2010 (2 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 November 2007Return made up to 31/08/07; full list of members (3 pages)
1 November 2007Return made up to 31/08/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 November 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
28 November 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
14 September 2006Return made up to 31/08/06; full list of members (3 pages)
14 September 2006Return made up to 31/08/06; full list of members (3 pages)
31 August 2005Incorporation (23 pages)
31 August 2005Incorporation (23 pages)