About

Registered Number: 03884288
Date of Incorporation: 26/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 11 Inholms Gardens, Flintham, Newark, Nottinghamshire, NG23 5LQ

 

Based in Newark in Nottinghamshire, Spike Photography Ltd was registered on 26 November 1999, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDINGTON, Paul Edward 26 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DRANSFIELD, Gay Joan 26 November 1999 28 November 2003 1
REDDINGTON, Lynda Marie 26 November 2003 29 September 2015 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 14 December 2018
RESOLUTIONS - N/A 13 March 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 21 December 2017
PSC04 - N/A 21 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 16 December 2015
TM02 - Termination of appointment of secretary 12 November 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 12 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 03 August 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363a - Annual Return 21 December 2006
363a - Annual Return 12 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2006
353 - Register of members 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 10 February 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 05 December 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
MEM/ARTS - N/A 26 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 24 December 2002
287 - Change in situation or address of Registered Office 25 September 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 27 September 2001
225 - Change of Accounting Reference Date 07 March 2001
363s - Annual Return 18 December 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.