SPORE LONDON LIMITED
Overview
| Company Name | SPORE LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09317871 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SPORE LONDON LIMITED?
- Other publishing activities (58190) / Information and communication
Where is SPORE LONDON LIMITED located?
| Registered Office Address | C/O Frp Advisory Trading Ltd,4th Floor Abbey House Booth Street M2 4AB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPORE LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What is the status of the latest confirmation statement for SPORE LONDON LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 10, 2024 |
What are the latest filings for SPORE LONDON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 35 pages | AM23 | ||||||||||||||
Administrator's progress report | 37 pages | AM10 | ||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||||||||||||||
Statement of administrator's proposal | 40 pages | AM03 | ||||||||||||||
Registered office address changed from Oc London 10 John Street London WC1N 2EB England to C/O Frp Advisory Trading Ltd,4th Floor Abbey House Booth Street Manchester M2 4AB on Oct 16, 2024 | 3 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Termination of appointment of Thomas Patrick Blah as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 10, 2024 with updates | 11 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 19, 2023 with updates | 11 pages | CS01 | ||||||||||||||
Registration of charge 093178710005, created on Oct 11, 2023 | 19 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Alasdair Guy Lloyd-Jones as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Thomas Blah as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Adams as a director on Apr 25, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nicholas Simon Perrett as a director on Apr 25, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2023
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 10 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2022 to Nov 30, 2022 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 093178710004 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of SPORE LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Martin | Director | Codec 20 Air Street W1B 5AN London Wayra United Kingdom | United Kingdom | British | 180243950002 | |||||
| LLOYD-JONES, Alasdair Guy | Director | Ste A 19901EB Dover 8 The Green Delaware United States | United States | American,British | 308390130001 | |||||
| ADAMS, Mark | Director | 10 John Street WC1N 2EB London Oc London England | England | British | 191683910001 | |||||
| BLAH, Thomas Patrick | Director | 10 John Street WC1N 2EB London Oc London England | United Kingdom | British | 308389960001 | |||||
| DONALDSON, Angus David | Director | 10 John Street WC1N 2EB London Oc London England | United Kingdom | British | 80894410001 | |||||
| PERRETT, Nicholas Simon | Director | WC1N 2EB London 10 John Street United Kingdom | United Kingdom | British | 275326190001 |
Who are the persons with significant control of SPORE LONDON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin Adams | Apr 06, 2016 | Codec W1B 5AN London Wayra | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SPORE LONDON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 04, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SPORE LONDON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0