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