I SPY MARKETING LIMITED

10 Triton Street 10 Triton Street, London, NW1 3BF
StatusDISSOLVED
Company No.05361387
CategoryPrivate Limited Company
Incorporated11 Feb 2005
Age19 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution23 Jan 2018
Years6 years, 4 months, 28 days

SUMMARY

I SPY MARKETING LIMITED is an dissolved private limited company with number 05361387. It was incorporated 19 years, 4 months, 9 days ago, on 11 February 2005 and it was dissolved 6 years, 4 months, 28 days ago, on 23 January 2018. The company address is 10 Triton Street 10 Triton Street, London, NW1 3BF.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Capital

Type: SH01

Capital : 102,165.2 GBP

Date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Ms Mary Margaret Basterfield

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Margaret Price

Termination date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mr Nicholas Paul Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-22

Officer name: Robert Anthony Horler

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Richard Glydon

Termination date: 2015-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Margaret Price

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Richard Glydon

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wallace

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Moberly

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Whitelaw

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Claydon

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brigden

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gary Wallace

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Horler

Documents

View document PDF

Miscellaneous

Date: 13 Aug 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2012

Action Date: 30 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-30

Capital : 5,061.200 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Aug 2012

Action Date: 11 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-02-11

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Old address: 2Nd Floor, 5 Langley Street London WC2H 9JA United Kingdom

Change date: 2012-08-08

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Aug 2012

Action Date: 11 Feb 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-02-11

Form type: AR01

Documents

View document PDF

Legacy

Date: 06 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 18 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Capital

Type: SH06

Capital : 64,864.5 GBP

Date: 2012-07-18

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Mar 2012

Action Date: 11 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Whitelaw

Change date: 2012-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Mr Christopher Whitelaw

Documents

View document PDF

Capital cancellation shares

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Capital

Type: SH06

Capital : 64,864.50 GBP

Date: 2011-03-11

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2011

Category: Capital

Type: SH03

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed i-spy search LIMITED\certificate issued on 21/07/10

Documents

View document PDF

Change of name notice

Date: 06 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-12

Old address: , 5 Langley Street, 2Nd Floor, London, WC2H 9JA, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Mr Christopher Whitelaw

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Robert Brigden

Change date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Stewart Jones

Change date: 2010-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Old address: , 75 Park Lane, Croydon, Surrey, CR9 1XS

Change date: 2010-03-12

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-01

Capital : 64,913.50 GBP

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2010

Action Date: 17 Feb 2009

Category: Capital

Type: SH01

Capital : 60,901 GBP

Date: 2009-02-17

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 17/02/09\gbp si [email protected]=2796\gbp ic 60500/63296\

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/02/09

Documents

View document PDF

Resolution

Date: 01 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan kent claydon

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas stewart jones

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed james robert brigden

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher whitelaw / 15/05/2006

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary shane galtress

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 08/11/05 from: mount pleasant, hewshott lane, liphook, hampshire GU30 7SX

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/07/05--------- £ si 64990@1=64990 £ ic 1/64991

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 16/08/05 from: ten dominion street, london, EC2M 2EE

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Capital

Type: 122

Description: S-div 28/07/05

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/07/05

Documents

View document PDF

Resolution

Date: 16 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

1 OVINGTON SQUARE RTM COMPANY LIMITED

1 ROYAL MEWS GADBROOK PARK,NORTHWICH,CW9 7UD

Number:05801486
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

B B P (ESSEX) LTD

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:07862110
Status:ACTIVE
Category:Private Limited Company

BOUQUET TROIS LIMITED

93 GEORGE STREET,EDINBURGH,EH2 3ES

Number:SC131116
Status:ACTIVE
Category:Private Limited Company

HELP UNLIMITED LLP

THE OLD RECTORY,NORWICH,NR11 8NR

Number:OC327783
Status:ACTIVE
Category:Limited Liability Partnership

Q-EQUIP LIMITED

82 HIGH STREET,WARRINGTON,WA3 3DA

Number:10874671
Status:ACTIVE
Category:Private Limited Company
Number:01405534
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source