About

Registered Number: 03721474
Date of Incorporation: 26/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Assay Studios, 141-143 Newhall Street, Birmingham, B3 1SF,

 

Aspire Global Network Ltd was founded on 26 February 1999 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Christopher John 06 April 1999 - 1
FARRER, Oliver Paul 06 April 1999 - 1
GREEN, Kathryn Ann 01 May 2013 22 April 2016 1
MULLEN, Charlotte Elizabeth 01 May 2011 11 May 2018 1
PARKES, Edward Hugh 01 May 2011 17 March 2015 1
WIGLEY, Una Frances 01 May 2011 11 May 2018 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA01 - Change of accounting reference date 06 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 12 July 2019
MR01 - N/A 09 January 2019
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 17 September 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 04 August 2017
AA01 - Change of accounting reference date 24 April 2017
AA - Annual Accounts 03 February 2017
AD01 - Change of registered office address 01 December 2016
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 19 September 2016
CH01 - Change of particulars for director 13 July 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AUD - Auditor's letter of resignation 10 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 04 September 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
RESOLUTIONS - N/A 24 February 2015
MR01 - N/A 03 February 2015
AA - Annual Accounts 30 January 2015
CONNOT - N/A 15 April 2014
RESOLUTIONS - N/A 07 April 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 02 February 2012
CH01 - Change of particulars for director 01 February 2012
AUD - Auditor's letter of resignation 12 August 2011
AR01 - Annual Return 01 June 2011
AP01 - Appointment of director 15 May 2011
AP01 - Appointment of director 15 May 2011
AP01 - Appointment of director 15 May 2011
CERTNM - Change of name certificate 11 May 2011
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 01 February 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 01 March 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 01 February 2006
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AA - Annual Accounts 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
AA - Annual Accounts 04 March 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 14 March 2003
287 - Change in situation or address of Registered Office 15 January 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 05 March 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 28 March 2001
RESOLUTIONS - N/A 19 July 2000
RESOLUTIONS - N/A 19 July 2000
RESOLUTIONS - N/A 19 July 2000
363s - Annual Return 15 March 2000
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
123 - Notice of increase in nominal capital 01 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 1999
CERTNM - Change of name certificate 29 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
225 - Change of Accounting Reference Date 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
CERTNM - Change of name certificate 13 April 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2019 Outstanding

N/A

A registered charge 03 February 2015 Outstanding

N/A

Rent deposit deed 07 January 2011 Outstanding

N/A

Deed of security assignment 27 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.