Company NameSpreadbet Magazine Limited
Company StatusDissolved
Company Number06455103
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)
Previous NamesHNBM Investment Consulting Ltd and Spread Your Options Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Denham Hervey Newall Eke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Richard Stephen Jennings
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Io Salbrook Industrial Estate Salbrook
Salfords
Redhill
RH1 5GJ
Secretary NameStephen Douglas
NationalityBritish
StatusResigned
Appointed01 August 2008(7 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 2014)
RoleCompany Director
Correspondence AddressUnit 2 The Io Salbrook Industrial Estate Salbrook
Salfords
Redhill
RH1 5GJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200 at £1Burnbrae Media Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£180,281
Gross Profit£99,005
Net Worth£14,612
Cash£3,762
Current Liabilities£67,639

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a members' voluntary winding up (15 pages)
22 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 22 September 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Registered office address changed from Unit 2 the Io Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from Unit 2 the Io Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 11 September 2017 (2 pages)
6 September 2017Declaration of solvency (5 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-21
(2 pages)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-21
(2 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Declaration of solvency (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(3 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(3 pages)
19 May 2015Full accounts made up to 31 December 2014 (15 pages)
19 May 2015Full accounts made up to 31 December 2014 (15 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
6 November 2014Termination of appointment of Richard Stephen Jennings as a director on 3 November 2014 (1 page)
6 November 2014Termination of appointment of Richard Stephen Jennings as a director on 3 November 2014 (1 page)
6 November 2014Termination of appointment of Richard Stephen Jennings as a director on 3 November 2014 (1 page)
8 July 2014Termination of appointment of Stephen Douglas as a secretary (1 page)
8 July 2014Termination of appointment of Stephen Douglas as a secretary (1 page)
12 May 2014Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH on 12 May 2014 (2 pages)
12 May 2014Appointment of Mr Denham Hervey Newall Eke as a director (3 pages)
12 May 2014Appointment of Mr Denham Hervey Newall Eke as a director (3 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Purchase of own shares. (3 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 200
(4 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 200
(4 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 200
(4 pages)
27 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 201
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 201
(3 pages)
7 February 2014Annual return made up to 17 December 2013 with a full list of shareholders (4 pages)
7 February 2014Annual return made up to 17 December 2013 with a full list of shareholders (4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 200
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 200
(3 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
17 January 2012Company name changed spread your options LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
17 January 2012Company name changed spread your options LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Secretary's details changed for Stephen Douglas on 17 December 2010 (1 page)
2 February 2011Secretary's details changed for Stephen Douglas on 17 December 2010 (1 page)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 December 2009Director's details changed for Richard Stephen Jennings on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Richard Stephen Jennings on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 September 2009Company name changed hnbm investment consulting LTD\certificate issued on 20/09/09 (2 pages)
18 September 2009Company name changed hnbm investment consulting LTD\certificate issued on 20/09/09 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 February 2009Return made up to 17/12/08; full list of members (3 pages)
23 February 2009Return made up to 17/12/08; full list of members (3 pages)
26 August 2008Director appointed richard stephen jennings (2 pages)
26 August 2008Registered office changed on 26/08/2008 from juniper house, northgate lane linton leeds LS22 4HS (1 page)
26 August 2008Secretary appointed stephen douglas (2 pages)
26 August 2008Secretary appointed stephen douglas (2 pages)
26 August 2008Registered office changed on 26/08/2008 from juniper house, northgate lane linton leeds LS22 4HS (1 page)
26 August 2008Director appointed richard stephen jennings (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
17 December 2007Incorporation (13 pages)
17 December 2007Incorporation (13 pages)