Company NameThe Brooklyn Brothers Limited
Company StatusActive
Company Number06483331
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Previous NameSpiike Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Brian James Beck
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2016(8 years after company formation)
Appointment Duration8 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMatthew Richard Neale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(8 years after company formation)
Appointment Duration8 years, 2 months
RolePresident Intl Golin Harris
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Secretary NameLouise Bean
StatusCurrent
Appointed05 February 2016(8 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(11 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameKaren Elizabeth Brighton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleArtist
Correspondence Address60 Melcombe Regis Court
59 Weymouth Street
London
W1G 8NT
Secretary NameKevin Andrew Hadley Jones
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Birmingham Street
Oldbury
West Midlands
B69 4EZ
Director NameJason Alexander Fretwell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 May 2010)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressTillys Haven
Station Hill, Itchen Abbas
Winchester
Hampshire
SO21 1BD
Director NameMs Jacqueline Sara Stevenson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(4 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 28 October 2022)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address16 Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Director NameMr George Bryant
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2016)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address76 Paxton Road
London
W12 9PX
Secretary NameAndrew Mark Forsythe
NationalityBritish
StatusResigned
Appointed20 June 2008(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 27 January 2009)
RoleCompany Director
Correspondence AddressPine Lodge 2b Coral Close
Burbage
Hinckley
Leicestershire
LE10 2HB
Director NameMr Robin Kerith Mitchell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 05 February 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Cressage
Shrewsbury
Salop
SY5 6AD
Wales
Director NameDavid Cyril Watson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 05 February 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage Newnham
Henley In Arden
Warwickshire
B95 3DU
Director NameMr Graham Hampson Silk
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(1 year after company formation)
Appointment Duration7 years (resigned 05 February 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rushock
Nr Droitwich
Worcestershire
WR9 0NR
Director NameMr Philip John Hampson Silk
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(1 year after company formation)
Appointment Duration7 years (resigned 05 February 2016)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressThe Leasowes Church Avenue
Clent
Stourbridge
West Midlands
DY9 9PL
Director NameAlison Michelle Alvarez
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2014)
RoleCreative
Country of ResidenceUnited Kingdom
Correspondence Address11-29 Smiths Court
Soho
London
W1D 7DP
Director NameLaura Jane Wood
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2016)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address11-29 Smiths Court
London
W1D 7DP
Director NameMartin Philip Franken
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2016(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleWorldwide Cfo
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameDebra Susan Nichols
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2017(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Jonathan Hughes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 December 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD

Contact

Websitethebrooklynbrothers.com

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.9k at £0.01Jacqueline Sara Stevenson & George Bryant & David Cyril Watson & Robin Mitchell
7.92%
Deferred
75 at £1Mr Robin Kerith Mitchell
7.50%
Ordinary B
60 at £1Graham Hampson Silk
6.00%
Ordinary B
60 at £1Philip John Hampson Silk
6.00%
Ordinary B
50 at £1George Bryant & David Cyril Watson & Jacqueline Sara Stevenson & Robin Mitchell
5.00%
Ordinary B
50 at £1Islenska Auglysingastofan Ehf
5.00%
Ordinary B
200 at £1Brooklyn Brothers New York Llc
20.00%
Ordinary B
150 at £1George Bryant
15.00%
Ordinary A
150 at £1Jacqueline Sara Stevenson
15.00%
Ordinary A
125 at £1David Cyril Watson
12.50%
Ordinary A
80 at £0.01Jacqueline Sara Stevenson & George Bryant & David Cyril Watson & Robin Mitchell
0.08%
Ordinary C

Financials

Year2014
Turnover£15,310,107
Net Worth£1,742,215
Cash£1,294,400
Current Liabilities£2,902,234

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
14 January 2021Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 14 January 2021 (2 pages)
4 November 2020Change of details for Cmgrp Holdings Limited as a person with significant control on 29 October 2020 (2 pages)
13 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
13 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
13 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page)
2 October 2020Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 (2 pages)
3 February 2020Director's details changed for Matthew Richard Neale on 31 January 2020 (2 pages)
28 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
20 January 2020Termination of appointment of Jonathan Paul Ashley Hughes as a director on 9 December 2019 (1 page)
20 January 2020Termination of appointment of Debra Susan Nichols as a director on 16 January 2020 (1 page)
20 January 2020Appointment of Simon Topping as a director on 16 January 2020 (2 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
17 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1,255.21
(4 pages)
9 April 2019Change of share class name or designation (2 pages)
30 January 2019Appointment of Mr Jonathan Paul Ashley Hughes as a director on 11 December 2018 (2 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
14 December 2018Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 March 2018Director's details changed for Matthew Richard Neale on 16 March 2018 (2 pages)
26 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 June 2017Consolidation of shares on 24 May 2017 (4 pages)
30 June 2017Consolidation of shares on 24 May 2017 (4 pages)
22 June 2017Resolutions
  • RES13 ‐ Consolitation of share capital 24/05/2017
(1 page)
22 June 2017Resolutions
  • RES13 ‐ Consolitation of share capital 24/05/2017
(1 page)
14 June 2017Change of share class name or designation (2 pages)
14 June 2017Change of share class name or designation (2 pages)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 April 2017Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page)
1 February 2017Confirmation statement made on 24 January 2017 with updates (11 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (11 pages)
8 October 2016Full accounts made up to 31 December 2015 (35 pages)
8 October 2016Full accounts made up to 31 December 2015 (35 pages)
29 February 2016Registered office address changed from 3 Grosvenor Street London SW1W 0BD to 3 Grosvenor Gardens London SW1W 0BD on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 3 Grosvenor Street London SW1W 0BD to 3 Grosvenor Gardens London SW1W 0BD on 29 February 2016 (1 page)
18 February 2016Termination of appointment of Kevin Andrew Hadley Jones as a secretary on 5 February 2016 (2 pages)
18 February 2016Appointment of Mohamed Arif Hamid as a director on 5 February 2016 (3 pages)
18 February 2016Registered office address changed from 11-29 Smiths Court Soho London W1D 7DP to 3 Grosvenor Street London SW1W 0BD on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of David Cyril Watson as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Louise Bean as a secretary on 5 February 2016 (3 pages)
18 February 2016Appointment of Matthew Richard Neale as a director on 5 February 2016 (3 pages)
18 February 2016Registered office address changed from 11-29 Smiths Court Soho London W1D 7DP to 3 Grosvenor Street London SW1W 0BD on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of Robin Kerith Mitchell as a director on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of Kevin Andrew Hadley Jones as a secretary on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of Robin Kerith Mitchell as a director on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of Philip John Hampson Silk as a director on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of Graham Hampson Silk as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Martin Franken as a director on 5 February 2016 (3 pages)
18 February 2016Termination of appointment of Graham Hampson Silk as a director on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of David Cyril Watson as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Martin Franken as a director on 5 February 2016 (3 pages)
18 February 2016Termination of appointment of George Bryant as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Brian Beck as a director on 5 February 2016 (3 pages)
18 February 2016Termination of appointment of Laura Jane Wood as a director on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of Laura Jane Wood as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Brian Beck as a director on 5 February 2016 (3 pages)
18 February 2016Termination of appointment of George Bryant as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Mohamed Arif Hamid as a director on 5 February 2016 (3 pages)
18 February 2016Appointment of Matthew Richard Neale as a director on 5 February 2016 (3 pages)
18 February 2016Termination of appointment of Philip John Hampson Silk as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Louise Bean as a secretary on 5 February 2016 (3 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 938.19
(15 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 938.19
(15 pages)
10 February 2016Auditor's resignation (1 page)
10 February 2016Auditor's resignation (1 page)
4 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 938.190000
(8 pages)
4 December 2015Cancellation of shares. Statement of capital on 17 November 2015
  • GBP 920.800000
(4 pages)
4 December 2015Purchase of own shares. (3 pages)
4 December 2015Purchase of own shares. (3 pages)
4 December 2015Cancellation of shares. Statement of capital on 17 November 2015
  • GBP 920.800000
(4 pages)
4 December 2015Resolutions
  • RES13 ‐ Subdiv 17/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 17/11/2015
(24 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 17/11/2015
(24 pages)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Sub-division of shares on 17 November 2015 (5 pages)
4 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 938.190000
(8 pages)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Sub-division of shares on 17 November 2015 (5 pages)
18 September 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
18 September 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
20 February 2015Register(s) moved to registered office address 11-29 Smiths Court Soho London W1D 7DP (1 page)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(13 pages)
20 February 2015Register(s) moved to registered office address 11-29 Smiths Court Soho London W1D 7DP (1 page)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(13 pages)
18 November 2014Appointment of Laura Wood as a director on 15 September 2014 (3 pages)
18 November 2014Appointment of Laura Wood as a director on 15 September 2014 (3 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Sub-division of shares on 29 August 2014 (5 pages)
4 November 2014Sub-division of shares on 29 August 2014 (5 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 November 2014Change of share class name or designation (2 pages)
25 September 2014Termination of appointment of Alison Michelle Alvarez as a director on 2 September 2014 (3 pages)
25 September 2014Termination of appointment of Alison Michelle Alvarez as a director on 2 September 2014 (3 pages)
25 September 2014Termination of appointment of Alison Michelle Alvarez as a director on 2 September 2014 (3 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(11 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(11 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (11 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (11 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (11 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (11 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 July 2011Director's details changed for Mr Graham Hampson Silk on 6 July 2011 (3 pages)
12 July 2011Director's details changed for Mr Graham Hampson Silk on 6 July 2011 (3 pages)
12 July 2011Director's details changed for Mr Graham Hampson Silk on 6 July 2011 (3 pages)
15 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (11 pages)
15 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (11 pages)
14 March 2011Register inspection address has been changed (1 page)
14 March 2011Register(s) moved to registered inspection location (1 page)
14 March 2011Register inspection address has been changed (1 page)
14 March 2011Register(s) moved to registered inspection location (1 page)
18 August 2010Appointment of Ali Alvarez as a director (2 pages)
18 August 2010Appointment of Ali Alvarez as a director (2 pages)
11 August 2010Termination of appointment of Jason Fretwell as a director (2 pages)
11 August 2010Termination of appointment of Jason Fretwell as a director (2 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 February 2010Director's details changed for Mr Robin Kerith Mitchell on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Mr Robin Kerith Mitchell on 1 October 2009 (2 pages)
20 February 2010Director's details changed for David Cyril Watson on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Jason Alexander Fretwell on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Jason Alexander Fretwell on 1 October 2009 (2 pages)
20 February 2010Director's details changed for George Bryant on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Jason Alexander Fretwell on 1 October 2009 (2 pages)
20 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
20 February 2010Director's details changed for David Cyril Watson on 1 October 2009 (2 pages)
20 February 2010Director's details changed for George Bryant on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Philip John Hampson Silk on 1 October 2009 (2 pages)
20 February 2010Director's details changed for David Cyril Watson on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Mr Robin Kerith Mitchell on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Philip John Hampson Silk on 1 October 2009 (2 pages)
20 February 2010Director's details changed for George Bryant on 1 October 2009 (2 pages)
20 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
20 February 2010Director's details changed for Philip John Hampson Silk on 1 October 2009 (2 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 March 2009Appointment terminated secretary andrew forsythe (1 page)
4 March 2009Appointment terminated secretary andrew forsythe (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o j w hinks 19 highfield road edgbaston birmingham west midlands B15 3BH (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o j w hinks 19 highfield road edgbaston birmingham west midlands B15 3BH (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Return made up to 24/01/09; full list of members (6 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Return made up to 24/01/09; full list of members (6 pages)
23 February 2009Location of register of members (1 page)
18 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
18 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
30 January 2009Director appointed graham hampson silk (3 pages)
30 January 2009Director appointed graham hampson silk (3 pages)
30 January 2009Director appointed philip john hampson silk (3 pages)
30 January 2009Director appointed philip john hampson silk (3 pages)
16 January 2009Ad 27/06/08\gbp si 150@1=150\gbp ic 850/1000\ (2 pages)
16 January 2009Ad 27/06/08\gbp si 150@1=150\gbp ic 850/1000\ (2 pages)
23 December 2008Amending 88(2) (2 pages)
23 December 2008Amending 88(2) (2 pages)
1 October 2008Appointment terminated director karen brighton (1 page)
1 October 2008Appointment terminated director karen brighton (1 page)
23 September 2008Director appointed robin mitchell (2 pages)
23 September 2008Director appointed robin mitchell (2 pages)
23 September 2008Director appointed david cyril watson (2 pages)
23 September 2008Director appointed david cyril watson (2 pages)
11 September 2008Ad 13/06/08\gbp si 195@1=195\gbp ic 730/925\ (2 pages)
11 September 2008Ad 13/06/08\gbp si 195@1=195\gbp ic 730/925\ (2 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 August 2008Ad 06/06/08-06/06/08\gbp si 200@1=200\gbp ic 530/730\ (2 pages)
12 August 2008Ad 06/06/08-06/06/08\gbp si 200@1=200\gbp ic 530/730\ (2 pages)
12 August 2008Memorandum and Articles of Association (22 pages)
12 August 2008Memorandum and Articles of Association (22 pages)
8 July 2008Secretary appointed andrew mark forsythe (2 pages)
8 July 2008Secretary appointed andrew mark forsythe (2 pages)
5 July 2008Company name changed spiike LIMITED\certificate issued on 08/07/08 (2 pages)
5 July 2008Company name changed spiike LIMITED\certificate issued on 08/07/08 (2 pages)
1 July 2008Director appointed jacqueline sara stevenson (1 page)
1 July 2008Director appointed jacqueline sara stevenson (1 page)
16 June 2008Director appointed george bryant (1 page)
16 June 2008Director appointed george bryant (1 page)
12 May 2008Director appointed jason alexander fretwell (2 pages)
12 May 2008Director appointed jason alexander fretwell (2 pages)
17 April 2008Ad 04/04/08\gbp si 529@1=529\gbp ic 1/530\ (2 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 April 2008Ad 04/04/08\gbp si 529@1=529\gbp ic 1/530\ (2 pages)
24 January 2008Incorporation (14 pages)
24 January 2008Incorporation (14 pages)