Company Information for SPOKE (INTERACTIVE) LIMITED
34 Anyards Road, Cobham, SURREY, KT11 2LA,
|
Company Registration Number
02372101
Private Limited Company
Active |
Company Name | ||
---|---|---|
SPOKE (INTERACTIVE) LIMITED | ||
Legal Registered Office | ||
34 Anyards Road Cobham SURREY KT11 2LA Other companies in W1B | ||
Previous Names | ||
|
Company Number | 02372101 | |
---|---|---|
Company ID Number | 02372101 | |
Date formed | 1989-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-04-07 | |
Return next due | 2025-04-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-23 15:27:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN KEITH CUNNINGHAM |
||
ROBERT JAMES ELLIS |
||
DAMON JAMES RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL GARETH WATSON MOREY |
Company Secretary | ||
NEIL GARETH WATSON MOREY |
Director | ||
NICHOLAS BARNABY PHILPOT |
Director | ||
CHRISTOPHER JOHN SIMPSON |
Director | ||
NEIL GARETH WATSON MOREY |
Director | ||
MICHAEL ROBERT GORDON BAULK |
Director | ||
PETER CAPLAN |
Director | ||
BARRY KEITH CLARKE |
Director | ||
ARTHUR THOMAS RALPH WILSON |
Company Secretary | ||
KIERAN JOHN ARCHER MOULDEN |
Director | ||
SIMON WARD |
Director | ||
NICOLAS PETER KARONIAS |
Company Secretary | ||
STEPHEN CHARLES BURDON ELLIS |
Company Secretary | ||
GEOFFREY DAVID PATERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONLINE DATING AND DISCOVERY ASSOCIATION | Director | 2013-08-29 | CURRENT | 2013-08-20 | Active | |
THE DATING LAB LIMITED | Director | 2007-01-25 | CURRENT | 2006-06-13 | Active | |
NEW TELECOM EXPRESS LIMITED | Director | 2004-08-06 | CURRENT | 2004-07-08 | Active | |
BLACK NOTE LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Dissolved 2013-10-15 | |
EL DISCOVER LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
DAMON RUSSELL CONSULTANCY LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
WORKSPACE GROUP PLC | Director | 2013-05-29 | CURRENT | 1986-07-29 | Active | |
MY SINGLE FRIEND LIMITED | Director | 2010-10-26 | CURRENT | 2004-08-17 | Active | |
IMEX MOBILE LIMITED | Director | 2009-01-27 | CURRENT | 2009-01-27 | Dissolved 2016-09-20 | |
THE DATING LAB LIMITED | Director | 2007-01-25 | CURRENT | 2006-06-13 | Active | |
NEW TELECOM EXPRESS LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-08 | Active | |
KEENE PROPERTIES LIMITED | Director | 2003-08-15 | CURRENT | 2003-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 4668.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/17 FROM Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA England | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 466869.98558 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GARETH WATSON MOREY | |
TM02 | Termination of appointment of Neil Gareth Watson Morey on 2015-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM 4th Floor 7 Swallow Place London W1B 2AG | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 466869.98558 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 466869.98558 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES ELLIS | |
RES15 | CHANGE OF NAME 30/07/2012 | |
CERTNM | Company name changed telecom express LIMITED\certificate issued on 08/08/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILPOT | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 07/04/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 25/06/2010 | |
AP01 | DIRECTOR APPOINTED NICHOLAS BARNABY PHILPOT | |
SH01 | 11/06/10 STATEMENT OF CAPITAL GBP 466870 | |
AR01 | 07/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 17/06/09 | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 18/06/09 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 17/06/2009 | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SIMPSON | |
363s | RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: WESTMINSTER TOWER 3 ALBERT EMBANKMENT LONDON SE1 7SP | |
363s | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 05/08/04--------- £ SI 7000@.1=700 £ IC 2684/3384 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
MISC | RE SECTION 394 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPOKE (INTERACTIVE) LIMITED
SPOKE (INTERACTIVE) LIMITED owns 15 domain names.
121d8.co.uk entries.co.uk ghdating.co.uk handbagdating.co.uk telecomexpress.co.uk greenland.co.uk soultosoul.co.uk prigenius.co.uk securestats.co.uk forturi.co.uk cosmodating.co.uk clubvous.co.uk newtelecomexpress.co.uk spokedigital.co.uk psychicsalon.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as SPOKE (INTERACTIVE) LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
The British Broadcasting Corporation (BBC) | Telephone and data transmission services | 2013/7/1 | GBP |
The BBC is seeking suppliers that will offer a fully managed service be that directly or indirectly via sub-contracted parties. A fully managed service would include but not be limited to securing and maintaining numbers, testing, providing a support team to include account management and technical support, escalation and contingency plans, agreement of work orders and any project-specific special terms (if appropriate), data management and financial reconciliation, financial and other reporting. In relation to the majority of call-offs under the framework agreements, the BBC will contract on a revenue share basis. However it is anticipated that some solutions may carry fixed costs that cannot be expected to be recovered (i.e. campaigns with very small call volumes or additional facilities, e.g. refunds). For |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |