Company NameSpin Brands Limited
DirectorsMax Alexander Whicher and Alex John Bodini
Company StatusActive
Company Number10013007
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Max Alexander Whicher
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Craddocks Avenue
Ashtead
KT21 1PA
Director NameMr Alex John Bodini
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Holman Hunt House Field Road
London
W6 8HY

Location

Registered Address56 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months, 1 week ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Filing History

1 February 2024Previous accounting period shortened from 29 February 2024 to 31 December 2023 (1 page)
28 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
15 August 2023Registered office address changed from Orchard End Elm Grove Road Cobham KT11 3HB England to 56 Ayres Street London SE1 1EU on 15 August 2023 (1 page)
20 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
6 September 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
6 September 2022Sub-division of shares on 30 November 2021 (7 pages)
29 August 2022Registered office address changed from Mercury House 117 Waterloo Road Waterloo London SE1 8UL to Orchard End Elm Grove Road Cobham KT11 3HB on 29 August 2022 (1 page)
21 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
26 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
4 February 2021Confirmation statement made on 1 March 2020 with updates (4 pages)
9 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
20 October 2020Registered office address changed from Unit 7 Princeton Court 55 Felsham Road Putney London SW15 1AZ to Mercury House 117 Waterloo Road Waterloo London SE1 8UL on 20 October 2020 (2 pages)
25 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 February 2019Director's details changed for Mr Alex Bodini on 19 February 2019 (2 pages)
1 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 May 2018Registered office address changed from Unit 7 Princeton Court 55 Felsham Road Putney London SW15 1AZ England to Unit 7 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 21 May 2018 (2 pages)
16 May 2018Registered office address changed from Unit 2 6 Putney Common London SW15 1HL England to Unit 7 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 16 May 2018 (1 page)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 December 2017Change of details for Mr Alexander Bodini as a person with significant control on 1 October 2017 (2 pages)
21 December 2017Change of details for Mr Alexander Bodini as a person with significant control on 1 October 2017 (2 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 March 2017Registered office address changed from Flat 17, Holman Hunt House Field Road London W6 8HY England to Unit 2 6 Putney Common London SW15 1HL on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Flat 17, Holman Hunt House Field Road London W6 8HY England to Unit 2 6 Putney Common London SW15 1HL on 27 March 2017 (1 page)
25 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
25 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2016Director's details changed for Mr Alex Bodini on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20
(4 pages)
2 March 2016Director's details changed for Mr Alexander Bodini on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Alex Bodini on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Alexander Bodini on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20
(4 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 20
(25 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 20
(25 pages)