Company NameSpirit Level Design Ltd
DirectorSteven Charles Baker
Company StatusActive
Company Number09838435
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Steven Charles Baker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Milton Road
Hampton
TW12 2LJ
Secretary NameSteven Baker
StatusCurrent
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 Milton Road
Hampton
TW12 2LJ

Location

Registered Address10 Milton Road
Hampton
TW12 2LJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts28 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

1 February 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
10 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Confirmation statement made on 22 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
2 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
17 January 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
17 January 2017Director's details changed for Mr Stephen Charles Baker on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Stephen Charles Baker on 16 January 2017 (2 pages)
4 November 2016Director's details changed for Mr Stephen Charles Baker on 2 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Stephen Charles Baker on 2 November 2016 (2 pages)
3 November 2016Secretary's details changed for Steven Baker on 2 November 2016 (1 page)
3 November 2016Secretary's details changed for Steven Baker on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10 Milton Road Hampton TW12 2LJ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10 Milton Road Hampton TW12 2LJ on 2 November 2016 (1 page)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
(28 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
(28 pages)