About

Registered Number: 07182046
Date of Incorporation: 09/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 7.03 Deco Building Paintworks, Arnos Vale, Bristol, BS4 3EA,

 

Founded in 2010, Spicerack Media Ltd has its registered office in Bristol. Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors listed as Boynton, Justin Peter, Harrison, David, Namooya, Ziaouddin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYNTON, Justin Peter 09 April 2015 - 1
HARRISON, David 09 March 2010 - 1
NAMOOYA, Ziaouddin 13 February 2012 30 October 2015 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
PSC04 - N/A 12 February 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 10 May 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 February 2018
CH01 - Change of particulars for director 28 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 25 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 02 January 2016
RESOLUTIONS - N/A 09 September 2015
SH01 - Return of Allotment of shares 09 September 2015
SH06 - Notice of cancellation of shares 09 September 2015
SH03 - Return of purchase of own shares 09 September 2015
RESOLUTIONS - N/A 21 April 2015
AP01 - Appointment of director 10 April 2015
AR01 - Annual Return 07 April 2015
SH01 - Return of Allotment of shares 26 January 2015
CH01 - Change of particulars for director 19 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
RESOLUTIONS - N/A 17 October 2014
RESOLUTIONS - N/A 17 October 2014
RESOLUTIONS - N/A 17 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 26 November 2013
SH01 - Return of Allotment of shares 03 October 2013
AR01 - Annual Return 03 April 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
AA - Annual Accounts 23 October 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 14 February 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 29 November 2011
SH01 - Return of Allotment of shares 22 June 2011
RESOLUTIONS - N/A 15 June 2011
AR01 - Annual Return 09 March 2011
NEWINC - New incorporation documents 09 March 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.