About

Registered Number: 04931527
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: John Carpenter House, John Carpenter Street, London, EC4Y 0AN

 

Spear Publishing Ltd was founded on 14 October 2003 and has its registered office in London, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of this business are listed as Appiah, Kenneth Kurankyi, Hunt, Andrew James, Jackson, Mowbray at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Andrew James 02 March 2015 12 June 2015 1
JACKSON, Mowbray 14 October 2003 18 March 2010 1
Secretary Name Appointed Resigned Total Appointments
APPIAH, Kenneth Kurankyi 18 March 2010 04 November 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 April 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 03 January 2019
MR01 - N/A 26 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 16 June 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 04 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
AA - Annual Accounts 23 October 2014
MR04 - N/A 27 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 24 August 2012
CH01 - Change of particulars for director 01 June 2012
DISS40 - Notice of striking-off action discontinued 16 May 2012
AR01 - Annual Return 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 06 January 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 27 August 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AP03 - Appointment of secretary 20 April 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AD01 - Change of registered office address 20 April 2010
RESOLUTIONS - N/A 08 April 2010
RESOLUTIONS - N/A 08 April 2010
AA01 - Change of accounting reference date 08 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2010
SH08 - Notice of name or other designation of class of shares 08 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2010
AP01 - Appointment of director 02 February 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 22 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

Rent deposit 22 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.