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.
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 |
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 |
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 |