Download leads from Nexok and grow your business. Find out more

Spit Like This Productions Limited

Documents

Total Documents63
Total Pages322

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off
13 April 2023Accounts for a dormant company made up to 31 July 2022
4 April 2023First Gazette notice for voluntary strike-off
23 March 2023Application to strike the company off the register
5 August 2022Confirmation statement made on 24 July 2022 with no updates
21 July 2022Accounts for a dormant company made up to 31 July 2021
26 July 2021Confirmation statement made on 24 July 2021 with updates
26 July 2021Termination of appointment of Zion Zion as a director on 26 July 2021
19 April 2021Accounts for a dormant company made up to 31 July 2020
2 August 2020Confirmation statement made on 24 July 2020 with no updates
10 April 2020Accounts for a dormant company made up to 31 July 2019
26 July 2019Confirmation statement made on 24 July 2019 with no updates
14 April 2019Accounts for a dormant company made up to 31 July 2018
31 July 2018Confirmation statement made on 24 July 2018 with no updates
6 April 2018Total exemption full accounts made up to 31 July 2017
31 July 2017Confirmation statement made on 24 July 2017 with no updates
31 July 2017Confirmation statement made on 24 July 2017 with no updates
3 May 2017Total exemption small company accounts made up to 31 July 2016
3 May 2017Total exemption small company accounts made up to 31 July 2016
25 July 2016Confirmation statement made on 24 July 2016 with updates
25 July 2016Confirmation statement made on 24 July 2016 with updates
21 April 2016Total exemption small company accounts made up to 31 July 2015
21 April 2016Total exemption small company accounts made up to 31 July 2015
27 July 2015Director's details changed for Zion Zion on 10 September 2014
27 July 2015Director's details changed for Vikki Spit on 10 September 2014
27 July 2015Director's details changed for Zion Zion on 10 September 2014
27 July 2015Director's details changed for Vikki Spit on 10 September 2014
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
16 April 2015Total exemption small company accounts made up to 31 July 2014
16 April 2015Total exemption small company accounts made up to 31 July 2014
18 August 2014Registered office address changed from Rectory Cottage Church Road Burstow Horley Surrey RH6 9RG to High Row Kirkhaugh Alston Cumbria CA9 3NJ on 18 August 2014
18 August 2014Registered office address changed from Rectory Cottage Church Road Burstow Horley Surrey RH6 9RG to High Row Kirkhaugh Alston Cumbria CA9 3NJ on 18 August 2014
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
15 April 2014Total exemption small company accounts made up to 31 July 2013
15 April 2014Total exemption small company accounts made up to 31 July 2013
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
22 April 2013Total exemption small company accounts made up to 31 July 2012
22 April 2013Total exemption small company accounts made up to 31 July 2012
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
13 April 2012Total exemption small company accounts made up to 31 July 2011
13 April 2012Total exemption small company accounts made up to 31 July 2011
14 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
14 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
21 April 2011Total exemption small company accounts made up to 31 July 2010
21 April 2011Total exemption small company accounts made up to 31 July 2010
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
22 August 2010Director's details changed for Zion on 24 July 2010
22 August 2010Director's details changed for Vikki Spit on 24 July 2010
22 August 2010Director's details changed for Vikki Spit on 24 July 2010
22 August 2010Director's details changed for Zion on 24 July 2010
16 April 2010Total exemption full accounts made up to 31 July 2009
16 April 2010Total exemption full accounts made up to 31 July 2009
3 August 2009Return made up to 24/07/09; full list of members
3 August 2009Return made up to 24/07/09; full list of members
23 January 2009Registered office changed on 23/01/2009 from, holed stone barn stisted cottage farm, hollies rd, bradwell, braintree, essex, CM77 8DZ
23 January 2009Registered office changed on 23/01/2009 from, holed stone barn stisted cottage farm, hollies rd, bradwell, braintree, essex, CM77 8DZ
24 July 2008Incorporation
24 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed