SPINBEAM LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 05939856
Status Active
Incorporation Date 19 September 2006
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2 . The most likely internet sites of SPINBEAM LIMITED are www.spinbeam.co.uk, and www.spinbeam.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spinbeam Limited is a Private Limited Company. The company registration number is 05939856. Spinbeam Limited has been working since 19 September 2006. The present status of the company is Active. The registered address of Spinbeam Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . HOLLAND, Emma is a Secretary of the company. HOLYOAKE, Mark Alan is a Director of the company. Secretary MCS FORMATIONS LIMITED has been resigned. Director MCS REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOLLAND, Emma
Appointed Date: 24 October 2006

Director
HOLYOAKE, Mark Alan
Appointed Date: 24 October 2006
52 years old

Resigned Directors

Secretary
MCS FORMATIONS LIMITED
Resigned: 24 October 2006
Appointed Date: 19 September 2006

Director
MCS REGISTRARS LIMITED
Resigned: 24 October 2006
Appointed Date: 19 September 2006

Persons With Significant Control

Mr Mark Alan Holyoake
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SPINBEAM LIMITED Events

24 Oct 2016
Confirmation statement made on 19 September 2016 with updates
13 Jul 2016
Accounts for a dormant company made up to 30 September 2015
03 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
13 Nov 2014
Registration of charge 059398560007, created on 10 November 2014
...
... and 34 more events
06 Nov 2007
Secretary resigned
06 Nov 2007
Director resigned
06 Nov 2007
New secretary appointed
06 Nov 2007
New director appointed
19 Sep 2006
Incorporation

SPINBEAM LIMITED Charges

10 November 2014
Charge code 0593 9856 0007
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Orchid Finance Oy
Description: Contains fixed charge…
3 December 2012
Charge over the membership interests in jaybright LLP
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Orchid Finance Oy
Description: By way of fixed charge any amount or other benefit, whether…
11 January 2012
Charge over the membership in jaybright LLP
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Aeriance UK Loan Oy
Description: With full title guarantee the charged property see image…
11 January 2012
Charge over the membership interests in hazelend LLP
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Aeriance UK Loan Oy
Description: With full title guarantee, the charged property see image…
11 January 2012
Charge over the membership interests in wellgold LLP
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Aeriance UK Loan Oy
Description: With full title guarantee the charged property see image…
23 December 2010
A security agreement
Delivered: 31 December 2010
Status: Satisfied on 18 January 2012
Persons entitled: 3I Investments PLC as Security Trustee
Description: By way of first floating charge all present and future…
23 December 2010
Security deed
Delivered: 23 December 2010
Status: Satisfied on 14 January 2012
Persons entitled: 3I Investments PLC as Security Trustee
Description: By way of legal mortgage the partnership interests and all…