Spellbinding Media Ltd was registered on 10 April 2013 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Carmichael, John Nigel Douglas in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARMICHAEL, John Nigel Douglas | 06 June 2013 | 05 May 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 February 2018 | |
DS01 - Striking off application by a company | 30 January 2018 | |
CS01 - N/A | 21 January 2018 | |
AA - Annual Accounts | 21 January 2018 | |
CS01 - N/A | 17 April 2017 | |
AA - Annual Accounts | 29 January 2017 | |
AR01 - Annual Return | 18 July 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
AA - Annual Accounts | 26 January 2016 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
AR01 - Annual Return | 23 April 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
AA - Annual Accounts | 18 August 2014 | |
SH01 - Return of Allotment of shares | 07 August 2014 | |
CH01 - Change of particulars for director | 01 August 2014 | |
CH01 - Change of particulars for director | 31 July 2014 | |
AR01 - Annual Return | 10 April 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
CH01 - Change of particulars for director | 03 March 2014 | |
CH01 - Change of particulars for director | 03 March 2014 | |
CH01 - Change of particulars for director | 03 March 2014 | |
CH01 - Change of particulars for director | 03 March 2014 | |
AD01 - Change of registered office address | 03 March 2014 | |
AP01 - Appointment of director | 17 June 2013 | |
CERTNM - Change of name certificate | 17 April 2013 | |
CONNOT - N/A | 17 April 2013 | |
NEWINC - New incorporation documents | 10 April 2013 |