About

Registered Number: 01155599
Date of Incorporation: 08/01/1974 (50 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: John Carpenter House, John Carpenter Street, London, EC4Y 0AN

 

Having been setup in 1974, Spg Media Ltd has its registered office in London, it's status at Companies House is "Dissolved". The current directors of this organisation are Lilley, Graham Charles, Bradley, Stephen John, Marcus, Robert, Pulver, Terence Derek, Wedd, Julie Catherine Sarah. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULVER, Terence Derek N/A 06 January 1992 1
WEDD, Julie Catherine Sarah N/A 31 July 1997 1
Secretary Name Appointed Resigned Total Appointments
LILLEY, Graham Charles 28 April 2015 - 1
BRADLEY, Stephen John 01 August 2011 28 April 2015 1
MARCUS, Robert 29 March 2010 01 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
CS01 - N/A 29 April 2019
SH19 - Statement of capital 29 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
RP04SH01 - N/A 21 February 2019
DS01 - Striking off application by a company 18 February 2019
RESOLUTIONS - N/A 06 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2019
SH19 - Statement of capital 06 February 2019
CAP-SS - N/A 06 February 2019
SH01 - Return of Allotment of shares 31 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 31 July 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 03 August 2015
MR01 - N/A 03 August 2015
RESOLUTIONS - N/A 14 July 2015
AA - Annual Accounts 08 July 2015
AP03 - Appointment of secretary 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 31 July 2014
MR01 - N/A 24 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 27 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AP01 - Appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AP03 - Appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
MG01 - Particulars of a mortgage or charge 20 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2010
AA - Annual Accounts 26 April 2010
AP01 - Appointment of director 17 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP03 - Appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
395 - Particulars of a mortgage or charge 15 June 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
225 - Change of Accounting Reference Date 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 11 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 06 February 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
363s - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 17 June 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
395 - Particulars of a mortgage or charge 28 January 2005
363s - Annual Return 10 September 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
395 - Particulars of a mortgage or charge 20 December 2003
CERTNM - Change of name certificate 19 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
363s - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
AA - Annual Accounts 12 September 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
AA - Annual Accounts 04 January 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
363s - Annual Return 31 August 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 04 August 2000
287 - Change in situation or address of Registered Office 05 June 2000
AA - Annual Accounts 03 September 1999
363a - Annual Return 23 August 1999
363a - Annual Return 03 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
AA - Annual Accounts 11 August 1998
MEM/ARTS - N/A 22 December 1997
363a - Annual Return 22 December 1997
288c - Notice of change of directors or secretaries or in their particulars 22 December 1997
RESOLUTIONS - N/A 09 December 1997
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 09 December 1997
OC138 - Order of Court 09 December 1997
AA - Annual Accounts 27 November 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 1997
123 - Notice of increase in nominal capital 07 October 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
AA - Annual Accounts 09 December 1996
363s - Annual Return 09 December 1996
395 - Particulars of a mortgage or charge 01 November 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 14 December 1995
288 - N/A 08 November 1995
288 - N/A 21 August 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
AA - Annual Accounts 10 December 1994
363s - Annual Return 10 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 08 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1993
288 - N/A 02 November 1993
395 - Particulars of a mortgage or charge 22 September 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 07 December 1992
AA - Annual Accounts 09 January 1992
288 - N/A 09 January 1992
363b - Annual Return 09 January 1992
288 - N/A 06 September 1991
288 - N/A 03 March 1991
288 - N/A 02 January 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 22 November 1990
288 - N/A 14 March 1990
288 - N/A 11 January 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
395 - Particulars of a mortgage or charge 26 September 1989
395 - Particulars of a mortgage or charge 23 June 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1988
AA - Annual Accounts 16 September 1988
395 - Particulars of a mortgage or charge 04 August 1988
395 - Particulars of a mortgage or charge 08 October 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
288 - N/A 15 April 1987
288 - N/A 11 April 1987
288 - N/A 06 February 1987
363 - Annual Return 28 November 1986
AA - Annual Accounts 10 October 1986
AA - Annual Accounts 09 November 1985
AA - Annual Accounts 08 November 1985
363 - Annual Return 03 May 1985
AA - Annual Accounts 13 January 1984
AA - Annual Accounts 12 January 1984
AA - Annual Accounts 11 January 1984
363 - Annual Return 22 December 1983
363 - Annual Return 21 December 1983
363 - Annual Return 20 December 1983
363 - Annual Return 19 December 1983
AA - Annual Accounts 17 September 1982
363 - Annual Return 17 September 1982
AA - Annual Accounts 16 September 1982
363 - Annual Return 16 September 1982
MEM/ARTS - N/A 04 September 1979
CERTNM - Change of name certificate 20 August 1979
NEWINC - New incorporation documents 08 January 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Fully Satisfied

N/A

A registered charge 17 July 2014 Fully Satisfied

N/A

Debenture 13 October 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 14 October 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 18 November 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 12 June 2009 Fully Satisfied

N/A

A deed of amendment to an omnibus gaurantee and set-off agreement dated 14 september 1993 20 January 2005 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 14TH september 1993 09 December 2003 Fully Satisfied

N/A

Debenture deed 23 October 1996 Fully Satisfied

N/A

Single debenture 14 September 1993 Fully Satisfied

N/A

Guarantee and debenture 13 September 1989 Fully Satisfied

N/A

Guarantee & debenture 08 June 1989 Fully Satisfied

N/A

Guarantee & debenture 26 July 1988 Fully Satisfied

N/A

Guarantee & debenture 28 September 1987 Fully Satisfied

N/A

Corporate mortgage 23 March 1983 Fully Satisfied

N/A

Debenture 20 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.