Company NameSpiked Limited
Company StatusActive
Company Number03935644
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Previous NamePiccadilly 528 Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Luke Samuel Gittos
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSierra Quebec Bravo 7th Floor
77 Marsh Wall
London
E14 9SH
Secretary NameMiss Vivien Regan
StatusCurrent
Appointed10 November 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressSierra Quebec Bravo 7th Floor
77 Marsh Wall
London
E14 9SH
Director NameMs Vivien Regan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Editor
Country of ResidenceEngland
Correspondence AddressSierra Quebec Bravo 7th Floor
77 Marsh Wall
London
E14 9SH
Director NameMr Robert William Harris
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleSenior Advisor
Country of ResidenceEngland
Correspondence AddressSierra Quebec Bravo 7th Floor
77 Marsh Wall
London
E14 9SH
Director NameMichael Samuel Philip Garvin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address37 Devonshire Place
London
W1N 1PE
Director NameMr David Pollacchi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Claremont Road
Highgate
London
N6 5DA
Director NameFrank Furedi
Date of BirthMay 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2000(6 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 26 May 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address9 Newton Road
Faversham
Kent
ME13 8DZ
Secretary NameJennie Bristow
NationalityBritish
StatusResigned
Appointed05 September 2000(6 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 13 December 2005)
RoleWriter
Correspondence Address27 Armadale Close
London
N17 9PJ
Director NameMr Michael Hume
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2005)
RoleEditor & Journalist
Country of ResidenceEngland
Correspondence Address63 Havant Road
London
E17 3JE
Director NameDr Helene Ingrid Mary Guldberg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(6 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 10 November 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address44 Doveridge Road
Birmingham
West Midlands
B28 0LU
Director NameJennie Bristow
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(9 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 13 December 2005)
RoleWriter
Correspondence Address27 Armadale Close
London
N17 9PJ
Secretary NameDr Helene Ingrid Mary Guldberg
NationalityBritish
StatusResigned
Appointed12 December 2005(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 November 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address44 Doveridge Road
Birmingham
West Midlands
B28 0LU
Director NameMr Patrick Kieran Hayes
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameDr Joanna Gail Williams
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(17 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2018)
RoleFreelance Writer
Country of ResidenceUnited Kingdom
Correspondence Address167 City Road
London
EC1V 1AW
Secretary NameLSG Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address4th Floor
35 Piccadilly
London
W1J 0LP

Contact

Telephone020 74040470
Telephone regionLondon

Location

Registered AddressSierra Quebec Bravo 7th Floor
77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,875
Cash£7,748
Current Liabilities£25,073

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

6 February 2001Delivered on: 8 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 700
(3 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 November 2020Satisfaction of charge 1 in full (1 page)
29 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2020Memorandum and Articles of Association (23 pages)
15 July 2020Termination of appointment of Patrick Kieran Hayes as a director on 31 March 2020 (1 page)
15 July 2020Appointment of Mr Robert William Harris as a director on 1 April 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 September 2018Director's details changed for Mr Patrick Kieran Hayes on 3 September 2018 (2 pages)
14 September 2018Appointment of Miss Vivien Regan as a director on 6 September 2018 (2 pages)
20 August 2018Registered office address changed from 167 City Road London EC1V 1AW England to Wework Aldgate Tower 2 Leman Street London E1 8FA on 20 August 2018 (1 page)
31 May 2018Termination of appointment of Joanna Gail Williams as a director on 31 May 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Appointment of Mrs Joanna Gail Williams as a director on 10 November 2017 (2 pages)
16 November 2017Appointment of Mr Luke Samuel Gittos as a director on 10 November 2017 (2 pages)
16 November 2017Appointment of Mrs Joanna Gail Williams as a director on 10 November 2017 (2 pages)
16 November 2017Appointment of Mr Luke Samuel Gittos as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of Helene Ingrid Mary Guldberg as a secretary on 10 November 2017 (1 page)
15 November 2017Appointment of Miss Vivien Regan as a secretary on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of Helene Ingrid Mary Guldberg as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Helene Ingrid Mary Guldberg as a secretary on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Helene Ingrid Mary Guldberg as a director on 10 November 2017 (1 page)
15 November 2017Appointment of Miss Vivien Regan as a secretary on 10 November 2017 (2 pages)
26 May 2017Termination of appointment of Frank Furedi as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Patrick Kieran Hayes as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Patrick Kieran Hayes as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Frank Furedi as a director on 26 May 2017 (1 page)
3 May 2017Registered office address changed from 27 Holywell Row London EC2A 4JB to 167 City Road London EC1V 1AW on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 27 Holywell Row London EC2A 4JB to 167 City Road London EC1V 1AW on 3 May 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 600
(8 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 600
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Register inspection address has been changed from Signet House Farringdon Road London EC1M 3JP United Kingdom to 27 Holywell Row London EC2A 4JB (1 page)
22 April 2015Register inspection address has been changed from Signet House Farringdon Road London EC1M 3JP United Kingdom to 27 Holywell Row London EC2A 4JB (1 page)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 600
(8 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 600
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 September 2014Registered office address changed from Signet House 49-51 Farringdon Road London EC1M 3JP to 27 Holywell Row London EC2A 4JB on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Signet House 49-51 Farringdon Road London EC1M 3JP to 27 Holywell Row London EC2A 4JB on 10 September 2014 (1 page)
7 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 600
(8 pages)
7 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 600
(8 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
13 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
10 March 2010Director's details changed for Frank Furedi on 28 February 2010 (2 pages)
10 March 2010Director's details changed for Frank Furedi on 28 February 2010 (2 pages)
10 March 2010Director's details changed for Dr Helene Ingrid Mary Guldberg on 28 February 2010 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Dr Helene Ingrid Mary Guldberg on 28 February 2010 (2 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 March 2009Return made up to 28/02/09; full list of members (16 pages)
10 March 2009Return made up to 28/02/09; full list of members (16 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 March 2008Return made up to 28/02/08; full list of members (16 pages)
5 March 2008Return made up to 28/02/08; full list of members (16 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
15 March 2007Return made up to 28/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2007Return made up to 28/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 August 2006Ad 13/01/06--------- £ si 15@1 (4 pages)
17 August 2006Ad 13/01/06--------- £ si 15@1 (4 pages)
17 August 2006Ad 13/01/06--------- £ si 8@1 (4 pages)
17 August 2006Ad 13/01/06--------- £ si 8@1 (4 pages)
24 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Director resigned (1 page)
24 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 March 2005Return made up to 28/02/05; no change of members (8 pages)
22 March 2005Return made up to 28/02/05; no change of members (8 pages)
9 March 2004Return made up to 28/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2004Return made up to 28/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 April 2003Registered office changed on 15/04/03 from: 35 piccadilly london W1V 0LP (1 page)
15 April 2003Registered office changed on 15/04/03 from: 35 piccadilly london W1V 0LP (1 page)
12 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
18 March 2002Return made up to 28/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Return made up to 28/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
9 April 2001Ad 08/02/01--------- £ si 577@1 (6 pages)
9 April 2001Ad 08/02/01--------- £ si 577@1 (6 pages)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
23 March 2001Conve 04/11/00 (1 page)
23 March 2001Conve 04/11/00 (1 page)
22 March 2001Return made up to 28/02/01; full list of members (14 pages)
22 March 2001Return made up to 28/02/01; full list of members (14 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
21 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
18 August 2000Company name changed piccadilly 528 LIMITED\certificate issued on 21/08/00 (2 pages)
18 August 2000Company name changed piccadilly 528 LIMITED\certificate issued on 21/08/00 (2 pages)
28 February 2000Incorporation (27 pages)
28 February 2000Incorporation (27 pages)