Company NameSpook Media Limited
Company StatusActive
Company Number04162331
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2008(7 years, 1 month after company formation)
Appointment Duration16 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Hartley Way
Purley
Surrey
CR8 4EG
Director NameMr Richard Winston Edelman
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(12 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMr Victor Allan Malanga
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(12 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Secretary NameMr Nick Hughes
StatusCurrent
Appointed07 January 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMarcus David Morgan Dyer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address30 Novello Street
London
SW6 4JB
Director NamePaul Edward Hooker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleSen Developer
Correspondence Address16 Kenyon Mansions
Queens Club Gardens Barons Court
London
W14 9RN
Secretary NameAnil Patel
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleAccountant
Correspondence Address40 Dalmeny Avenue
London
SW16 4RT
Secretary NameMrs Stella Jane Rose
NationalityBritish
StatusResigned
Appointed05 April 2006(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Arnold Crescent
Isleworth
Middlesex
TW7 7NS
Director NameFabien Fichaux
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2008(7 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 January 2009)
RoleChief Financial Officer
Correspondence Address5 Johnson Mansions Queens Club Gardens
London
W14 9SJ
Director NameRobert Simon Philips
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address103 Richmond Avenue
London
N1 0LT
Secretary NameRobin Henry Payne
NationalityBritish
StatusResigned
Appointed05 April 2008(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 2014)
RoleCompany Director
Correspondence AddressGarden Flat 72 Loftus Road
London
W12 7EL
Secretary NameMr Jared William Robinson
StatusResigned
Appointed01 July 2013(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Carolyn Foxall
StatusResigned
Appointed06 July 2016(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteedelman.co.uk
Telephone020 30472000
Telephone regionLondon

Location

Registered AddressFrancis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 November 2023Accounts for a dormant company made up to 28 February 2023 (1 page)
14 July 2023Appointment of Mr Naveen Agarwal as a director on 14 July 2023 (2 pages)
14 July 2023Termination of appointment of Isabel Claire Dobson as a director on 14 July 2023 (1 page)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 28 February 2022 (1 page)
17 October 2022Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to Francis House 11 Francis Street London SW1P 1DE on 17 October 2022 (1 page)
28 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Termination of appointment of Carolyn Foxall as a secretary on 7 January 2022 (1 page)
7 January 2022Appointment of Mr Nick Hughes as a secretary on 7 January 2022 (2 pages)
9 November 2021Accounts for a dormant company made up to 28 February 2021 (1 page)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 28 February 2020 (1 page)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 28 February 2018 (1 page)
23 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
16 March 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
26 June 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
26 June 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
19 April 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
19 April 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
2 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
23 October 2014Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
23 October 2014Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
26 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
5 February 2014Appointment of Mr Victor Allan Malanga as a director (2 pages)
5 February 2014Appointment of Mr Richard Winston Edelman as a director (2 pages)
5 February 2014Appointment of Mr Richard Winston Edelman as a director (2 pages)
5 February 2014Appointment of Mr Victor Allan Malanga as a director (2 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
11 November 2013Termination of appointment of Marcus Dyer as a director (1 page)
11 November 2013Appointment of Mr Jared William Robinson as a secretary (1 page)
11 November 2013Termination of appointment of Marcus Dyer as a director (1 page)
11 November 2013Appointment of Mr Jared William Robinson as a secretary (1 page)
28 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
25 January 2013Termination of appointment of Robert Philips as a director (1 page)
25 January 2013Termination of appointment of Robert Philips as a director (1 page)
24 January 2013Accounts for a dormant company made up to 28 February 2012 (1 page)
24 January 2013Accounts for a dormant company made up to 28 February 2012 (1 page)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
20 May 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
20 May 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
15 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
28 January 2011Accounts for a dormant company made up to 28 February 2010 (1 page)
28 January 2011Accounts for a dormant company made up to 28 February 2010 (1 page)
30 July 2010Director's details changed for Marcus David Morgan Dyer on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Marcus David Morgan Dyer on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Marcus David Morgan Dyer on 1 July 2010 (2 pages)
23 March 2010Director's details changed for Marcus David Morgan Dyer on 16 February 2010 (2 pages)
23 March 2010Director's details changed for Marcus David Morgan Dyer on 16 February 2010 (2 pages)
23 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Robert Simon Philips on 16 February 2010 (2 pages)
23 March 2010Director's details changed for Robert Simon Philips on 16 February 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
25 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
24 April 2009Return made up to 16/02/09; full list of members (4 pages)
24 April 2009Return made up to 16/02/09; full list of members (4 pages)
23 April 2009Appointment terminated director fabien fichaux (1 page)
23 April 2009Appointment terminated director fabien fichaux (1 page)
16 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
16 March 2009Return made up to 16/02/08; no change of members (4 pages)
16 March 2009Return made up to 16/02/08; no change of members (4 pages)
16 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
6 June 2008Registered office changed on 06/06/2008 from 13 bowerdean street fulham london SW6 3TN (1 page)
6 June 2008Registered office changed on 06/06/2008 from 13 bowerdean street fulham london SW6 3TN (1 page)
2 May 2008Secretary appointed robin henry payne (2 pages)
2 May 2008Director appointed isabel claire dobson (2 pages)
2 May 2008Director appointed robert simon philips (2 pages)
2 May 2008Director appointed robert simon philips (2 pages)
2 May 2008Appointment terminated secretary stella rose (1 page)
2 May 2008Secretary appointed robin henry payne (2 pages)
2 May 2008Director appointed isabel claire dobson (2 pages)
2 May 2008Appointment terminated secretary stella rose (1 page)
22 April 2008Director appointed fabien fichaux (2 pages)
22 April 2008Director appointed fabien fichaux (2 pages)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 16/02/07; full list of members (7 pages)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Return made up to 16/02/07; full list of members (7 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
12 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
21 March 2006Return made up to 16/02/06; full list of members (7 pages)
21 March 2006Return made up to 16/02/06; full list of members (7 pages)
5 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
3 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
3 March 2004Return made up to 16/02/04; full list of members (7 pages)
3 March 2004Return made up to 16/02/04; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
27 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
1 May 2003Accounts for a dormant company made up to 26 February 2002 (2 pages)
1 May 2003Accounts for a dormant company made up to 26 February 2002 (2 pages)
25 February 2003Return made up to 16/02/03; full list of members (10 pages)
25 February 2003Return made up to 16/02/03; full list of members (10 pages)
5 March 2002Return made up to 16/02/02; full list of members (6 pages)
5 March 2002Return made up to 16/02/02; full list of members (6 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
16 February 2001Incorporation (17 pages)
16 February 2001Incorporation (17 pages)