London
SE1 1DN
Director Name | Ms Philippa Kate Norridge |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(9 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Secretary Name | Philippa Kate Norridge |
---|---|
Status | Current |
Appointed | 04 September 2020(9 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Jeffry Wayne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Musical Arranger |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Secretary Name | Mr Daniel Fisher |
---|---|
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Damian Collier |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2014) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Heath Cottage Springfield Bushey Heath Bushey WD23 1GL |
Director Name | Mr Daniel Fisher |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Charles Stacy Muirhead |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Charl Arno De Beer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 07 July 2014(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Secretary Name | Gerard Cranley |
---|---|
Status | Resigned |
Appointed | 07 July 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Niall Martin Dore |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Patrick Joseph Walker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Secretary Name | Mr Niall Martin Dore |
---|---|
Status | Resigned |
Appointed | 09 September 2015(4 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Kevin Deeley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Secretary Name | Alex Davids |
---|---|
Status | Resigned |
Appointed | 20 May 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2019) |
Role | Director And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Ms Kate Maria Burns |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Secretary Name | Vishal Jassal |
---|---|
Status | Resigned |
Appointed | 29 April 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2020) |
Role | Company Director |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Vishal Jassal |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2015(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2019) |
Correspondence Address | One New Change London EC4M 9AF |
Website | viralspiralgroup.com |
---|
Registered Address | 2 Stephen Street London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
36.8m at £0 | Rightster LTD 0.00% Preference |
70.8m at £0 | Rightster LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,308,057 |
Gross Profit | £634,381 |
Net Worth | £385,649 |
Cash | £727,842 |
Current Liabilities | £707,561 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
12 October 2016 | Delivered on: 18 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
14 December 2023 | Registered office address changed from The Varnish Works 3 Bravingtons Walk London N1 9AJ England to 2 Stephen Street London W1T 1AN on 14 December 2023 (1 page) |
---|---|
2 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
25 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
29 September 2021 | Registered office address changed from 79-81 Borough Road London SE1 1DN England to The Varnish Works 3 Bravingtons Walk London N1 9AJ on 29 September 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 September 2020 | Termination of appointment of Vishal Jassal as a director on 4 September 2020 (1 page) |
8 September 2020 | Appointment of Ms Philippa Kate Norridge as a director on 4 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Vishal Jassal as a secretary on 4 September 2020 (1 page) |
8 September 2020 | Appointment of Philippa Kate Norridge as a secretary on 4 September 2020 (2 pages) |
14 July 2020 | Termination of appointment of Kate Maria Burns as a director on 11 June 2020 (1 page) |
29 June 2020 | Appointment of Oliver Charles Green as a director on 29 June 2020 (2 pages) |
27 February 2020 | Appointment of Vishal Jassal as a director on 27 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Paul Alexander Campbell-White as a director on 4 February 2020 (1 page) |
22 November 2019 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 29 October 2019 (1 page) |
1 October 2019 | Registered office address changed from Third Floor 1 Neal Street London WC2H 9QL England to 79-81 Borough Road London SE1 1DN on 1 October 2019 (1 page) |
1 October 2019 | Change of details for Brave Bison Limited as a person with significant control on 1 October 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 May 2019 | Appointment of Ms Kate Maria Burns as a director on 3 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Alex Davids as a secretary on 16 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Claire Elizabeth Hungate as a director on 3 April 2019 (1 page) |
9 May 2019 | Appointment of Vishal Jassal as a secretary on 29 April 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 November 2017 | Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages) |
2 November 2017 | Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
20 September 2017 | Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page) |
8 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 October 2016 | Registration of charge 077608200001, created on 12 October 2016 (27 pages) |
18 October 2016 | Registration of charge 077608200001, created on 12 October 2016 (27 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 September 2016 | Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages) |
1 September 2016 | Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Patrick Joseph Walker as a director on 15 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Patrick Joseph Walker as a director on 15 June 2016 (1 page) |
20 May 2016 | Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages) |
4 February 2016 | Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
21 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 September 2015 | Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
9 September 2015 | Register inspection address has been changed from 4th Floor (Back) 16 Mortimer Street London W1T 3JL to One New Change London EC4M 9AF (1 page) |
9 September 2015 | Appointment of Mr Niall Martin Dore as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Register inspection address has been changed from 4th Floor (Back) 16 Mortimer Street London W1T 3JL to One New Change London EC4M 9AF (1 page) |
9 September 2015 | Appointment of Mr Niall Martin Dore as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
8 September 2015 | Director's details changed for Mr Charles Stacy Muirhead on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Charles Stacy Muirhead on 8 September 2015 (2 pages) |
23 April 2015 | Appointment of Patrick Joseph Walker as a director on 22 April 2015 (2 pages) |
23 April 2015 | Appointment of Patrick Joseph Walker as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 January 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page) |
4 November 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 July 2014 | Appointment of Charl Arno De Beer as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Gerard Cranley as a secretary on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Charl Arno De Beer as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Charl Arno De Beer as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Gerard Cranley as a secretary on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Gerard Cranley as a secretary on 7 July 2014 (2 pages) |
23 July 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
23 July 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
10 July 2014 | Termination of appointment of Daniel Fisher as a director (1 page) |
10 July 2014 | Termination of appointment of Jeffry Wayne as a director (1 page) |
10 July 2014 | Registered office address changed from Oliver House 8-9 Ivor Place London NW1 6BY England on 10 July 2014 (1 page) |
10 July 2014 | Termination of appointment of Damian Collier as a director (1 page) |
10 July 2014 | Termination of appointment of Daniel Fisher as a secretary (1 page) |
10 July 2014 | Registered office address changed from Oliver House 8-9 Ivor Place London NW1 6BY England on 10 July 2014 (1 page) |
10 July 2014 | Termination of appointment of Daniel Fisher as a director (1 page) |
10 July 2014 | Termination of appointment of Daniel Fisher as a secretary (1 page) |
10 July 2014 | Termination of appointment of Jeffry Wayne as a director (1 page) |
10 July 2014 | Termination of appointment of Damian Collier as a director (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
17 September 2013 | Register inspection address has been changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY (2 pages) |
17 September 2013 | Register inspection address has been changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY (2 pages) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (16 pages) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (16 pages) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (16 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 18 October 2012
|
18 July 2013 | Statement of capital following an allotment of shares on 18 October 2012
|
15 November 2012 | Appointment of Mr Charles Stacy Muirhead as a director (2 pages) |
15 November 2012 | Appointment of Mr Charles Stacy Muirhead as a director (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 October 2012 | Register inspection address has been changed (2 pages) |
8 October 2012 | Register inspection address has been changed (2 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (15 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (15 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (15 pages) |
24 September 2012 | Director's details changed for Mr Jeffry Wayne on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Jeffry Wayne on 24 September 2012 (2 pages) |
10 August 2012 | Change of share class name or designation (2 pages) |
10 August 2012 | Sub-division of shares on 6 August 2012 (5 pages) |
10 August 2012 | Sub-division of shares on 6 August 2012 (5 pages) |
10 August 2012 | Sub-division of shares on 6 August 2012 (5 pages) |
10 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Change of share class name or designation (2 pages) |
7 August 2012 | Appointment of Mr Daniel Fisher as a director (2 pages) |
7 August 2012 | Appointment of Mr Daniel Fisher as a director (2 pages) |
21 May 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
21 May 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
28 December 2011 | Appointment of Mr Damian Collier as a director (2 pages) |
28 December 2011 | Appointment of Mr Damian Collier as a director (2 pages) |
7 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
7 November 2011 | Director's details changed for Mr Jeff Wayne on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Jeff Wayne on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Jeff Wayne on 7 November 2011 (2 pages) |
7 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|