SPIKE STUDIO LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 4BQ

Company number 04226482
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address 120 HEATHWOOD ROAD, HEATH, CARDIFF, CF14 4BQ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPIKE STUDIO LIMITED are www.spikestudio.co.uk, and www.spike-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Cardiff Queen Street Rail Station is 2.4 miles; to Cardiff Central Rail Station is 2.7 miles; to Barry Docks Rail Station is 8.3 miles; to Barry Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spike Studio Limited is a Private Limited Company. The company registration number is 04226482. Spike Studio Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Spike Studio Limited is 120 Heathwood Road Heath Cardiff Cf14 4bq. . ELLIOTT, Michael Oneil is a Director of the company. Secretary BUTTERS, Emma Claire has been resigned. Secretary ELLOITT, Timothy has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Director
ELLIOTT, Michael Oneil
Appointed Date: 31 May 2001
56 years old

Resigned Directors

Secretary
BUTTERS, Emma Claire
Resigned: 27 March 2007
Appointed Date: 13 March 2002

Secretary
ELLOITT, Timothy
Resigned: 01 March 2009
Appointed Date: 27 March 2007

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

SPIKE STUDIO LIMITED Events

12 Feb 2017
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
04 Mar 2002
New director appointed
04 Mar 2002
Registered office changed on 04/03/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
05 Jun 2001
Director resigned
05 Jun 2001
Secretary resigned
31 May 2001
Incorporation