SPRYMEDIA LIMITED
Status | ACTIVE |
Company No. | SC456502 |
Category | Private Limited Company |
Incorporated | 12 Aug 2013 |
Age | 10 years, 9 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
SPRYMEDIA LIMITED is an active private limited company with number SC456502. It was incorporated 10 years, 9 months, 16 days ago, on 12 August 2013. The company address is Mayfield Mayfield, Perth, PH2 9EQ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type micro entity
Date: 29 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 05 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charlotte Jardine
Change date: 2023-05-05
Documents
Change to a person with significant control
Date: 05 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Allan John Jardine
Change date: 2023-05-05
Documents
Change to a person with significant control
Date: 04 May 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-04
Psc name: Dr Allan John Jardine
Documents
Change to a person with significant control
Date: 04 May 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charlotte Jardine
Change date: 2023-05-04
Documents
Change to a person with significant control
Date: 02 May 2023
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-18
Psc name: Dr Allan John Jardine
Documents
Notification of a person with significant control
Date: 02 May 2023
Action Date: 10 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-10
Psc name: Charlotte Jardine
Documents
Change person director company with change date
Date: 02 May 2023
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Dr Allan John Jardine
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Jardine
Appointment date: 2020-04-10
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type micro entity
Date: 25 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Old address: Oliver & Robb, Suite a Pitreavie Drive Pitreavie Business Park Dunfermline Fife KY11 8UH Scotland
Change date: 2017-08-07
New address: Mayfield Forgandenny Perth PH2 9EQ
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
New address: Oliver & Robb, Suite a Pitreavie Drive Pitreavie Business Park Dunfermline Fife KY11 8UH
Change date: 2017-03-07
Old address: Evans Business Centre Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU
Documents
Capital allotment shares
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-19
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Resolution
Date: 01 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Change registered office address company with date old address
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Address
Type: AD01
Old address: 26 Callander Terrace Dunfermline KY11 8EY United Kingdom
Change date: 2013-08-16
Documents
Incorporation company
Date: 12 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
C&D SOUTH COAST PARTNERSHIP LTD
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 10799102 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PRIORY WALK,BRISTOL,BS20 7TJ
Number: | 10848491 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAULAGE AND CRANE HIRE 24/7 LTD
125 RIBBLESDALE AVENUE,NORTHOLT,UB5 4NH
Number: | 11315473 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW AND STEPHEN GARDEN SERVICES LTD
UNIT 22 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ
Number: | 10777915 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRH ELECTRICAL CONTRACTORS LTD
65 GALES DRIVE,CRAWLEY,RH10 1QA
Number: | 08542317 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59 NORTHMEAD ROAD,RADSTOCK,BA3 2SH
Number: | 07856294 |
Status: | ACTIVE |
Category: | Private Limited Company |