Advanced company searchLink opens in new window

SPIRE STUDIO LTD

Company number 10767966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
21 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
21 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
08 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
20 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
19 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
31 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
10 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
19 May 2018 PSC07 Cessation of Ian Robson as a person with significant control on 18 July 2017
19 May 2018 PSC07 Cessation of Jason Zymelka as a person with significant control on 18 July 2017
17 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-16
16 Jul 2017 AP01 Appointment of Mr Anthony Robert Grady as a director on 16 July 2017
16 Jul 2017 PSC07 Cessation of Nathan Arbrey as a person with significant control on 13 June 2017
16 Jul 2017 PSC07 Cessation of Valerie Ockwell as a person with significant control on 13 June 2017
25 Jun 2017 TM01 Termination of appointment of Jason Zymelka as a director on 13 June 2017
25 Jun 2017 TM01 Termination of appointment of Valerie Ockwell as a director on 13 June 2017
25 Jun 2017 TM01 Termination of appointment of Anthony Grady as a director on 13 June 2017
25 Jun 2017 TM01 Termination of appointment of Nathan Arbrey as a director on 13 June 2017
22 May 2017 TM01 Termination of appointment of Ian Robson as a director on 19 May 2017
12 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-12
  • GBP 100