Company NameSankeys Ibiza Holdings Limited
DirectorsAndrew Barry Spiro and David Joseph Vincent
Company StatusActive
Company Number07560111
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Barry Spiro
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Director NameMr David Joseph Vincent
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Secretary NameAndrew Barry Spiro
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address27 Henley House Old Nichol Street
Shoreditch
London
E2 7JA

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
14 March 2019Director's details changed for Mr Andrew Barry Spiro on 7 March 2019 (2 pages)
14 March 2019Change of details for Mr David Joseph Vincent as a person with significant control on 7 March 2019 (2 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 February 2018Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue Finchley London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue Finchley London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
19 April 2016Termination of appointment of Andrew Barry Spiro as a secretary on 20 August 2015 (1 page)
19 April 2016Director's details changed for Mr David Joseph Vincent on 20 August 2015 (2 pages)
19 April 2016Director's details changed for Mr David Joseph Vincent on 20 August 2015 (2 pages)
19 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Termination of appointment of Andrew Barry Spiro as a secretary on 20 August 2015 (1 page)
13 April 2016Registered office address changed from Unit 1E Beehive Mill Jersey Street Manchester M4 6JG England to 2nd Floor, Gadd House Arcadia Avenue Finchley London N3 2JU on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from Unit 1E Beehive Mill Jersey Street Manchester M4 6JG England to 2nd Floor, Gadd House Arcadia Avenue Finchley London N3 2JU on 13 April 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(16 pages)
1 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(16 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
10 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(14 pages)
10 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(14 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
2 April 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
10 September 2013Appointment of Andrew Barry Spiro as a secretary (3 pages)
10 September 2013Appointment of Andrew Barry Spiro as a secretary (3 pages)
30 August 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
30 August 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
5 March 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
31 December 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)