About

Registered Number: 03048036
Date of Incorporation: 20/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: The Tower Cinema, 111 Lumley Road, Skegness, Lincs, PE25 3LZ

 

Teen Spirit Ltd was registered on 20 April 1995 and are based in Skegness, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEERAN, Walter 20 April 1995 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 October 2019
MR01 - N/A 10 July 2019
MR01 - N/A 27 June 2019
MR01 - N/A 26 June 2019
MR01 - N/A 20 June 2019
CS01 - N/A 10 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 04 January 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 04 October 2017
SH06 - Notice of cancellation of shares 03 October 2017
SH03 - Return of purchase of own shares 03 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 25 May 2016
MR01 - N/A 04 March 2016
MR01 - N/A 24 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 20 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2015
MR01 - N/A 03 March 2015
MR04 - N/A 15 January 2015
MR04 - N/A 15 January 2015
MR04 - N/A 15 January 2015
MR04 - N/A 15 January 2015
MR04 - N/A 15 January 2015
MR01 - N/A 29 November 2014
AA - Annual Accounts 19 November 2014
MR01 - N/A 06 November 2014
MR01 - N/A 06 November 2014
MR01 - N/A 09 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 28 September 2011
DISS40 - Notice of striking-off action discontinued 20 September 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AD01 - Change of registered office address 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 25 September 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 18 May 2010
RESOLUTIONS - N/A 08 November 2009
SH01 - Return of Allotment of shares 08 November 2009
MISC - Miscellaneous document 08 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
395 - Particulars of a mortgage or charge 26 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 23 April 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 11 May 2005
395 - Particulars of a mortgage or charge 17 February 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 02 September 2002
395 - Particulars of a mortgage or charge 09 July 2002
363s - Annual Return 25 April 2002
225 - Change of Accounting Reference Date 22 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
RESOLUTIONS - N/A 23 August 2000
123 - Notice of increase in nominal capital 23 August 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 22 April 1998
395 - Particulars of a mortgage or charge 19 March 1998
395 - Particulars of a mortgage or charge 10 March 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 20 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1995
288 - N/A 25 April 1995
NEWINC - New incorporation documents 20 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2019 Outstanding

N/A

A registered charge 26 June 2019 Outstanding

N/A

A registered charge 26 June 2019 Outstanding

N/A

A registered charge 20 June 2019 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

A registered charge 19 February 2016 Outstanding

N/A

A registered charge 24 February 2015 Outstanding

N/A

A registered charge 27 November 2014 Outstanding

N/A

A registered charge 31 October 2014 Outstanding

N/A

A registered charge 31 October 2014 Outstanding

N/A

A registered charge 29 September 2014 Outstanding

N/A

Debenture 21 September 2010 Fully Satisfied

N/A

Legal charge 25 January 2008 Fully Satisfied

N/A

Legal charge 16 February 2005 Fully Satisfied

N/A

Mortgage 08 July 2002 Fully Satisfied

N/A

Legal charge 13 March 1998 Fully Satisfied

N/A

Debenture 04 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.