Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPREADBET MAGAZINE LIMITED
Company Information for

SPREADBET MAGAZINE LIMITED

RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS, 22 YORK BUILDINGS JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
06455103
Private Limited Company
Liquidation

Company Overview

About Spreadbet Magazine Ltd
SPREADBET MAGAZINE LIMITED was founded on 2007-12-17 and has its registered office in 22 York Buildings John Adam Street. The organisation's status is listed as "Liquidation". Spreadbet Magazine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
SPREADBET MAGAZINE LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED
22 YORK BUILDINGS
22 YORK BUILDINGS JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in RH1
 
Previous Names
SPREAD YOUR OPTIONS LIMITED17/01/2012
HNBM INVESTMENT CONSULTING LTD20/09/2009
Filing Information
Company Number 06455103
Company ID Number 06455103
Date formed 2007-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-12-17
Return next due 2017-12-31
Type of accounts MICRO
Last Datalog update: 2018-07-10 21:27:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPREADBET MAGAZINE LIMITED
Is this data useful to you?
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.
Companies with same name SPREADBET MAGAZINE LIMITED
The following companies were found which have the same name as SPREADBET MAGAZINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPREADBET MAGAZINE LIMITED Unknown

Company Officers of SPREADBET MAGAZINE LIMITED

Current Directors
Officer Role Date Appointed
DENHAM HERVEY NEWALL EKE
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEPHEN JENNINGS
Director 2008-08-01 2014-11-03
STEPHEN DOUGLAS
Company Secretary 2008-08-01 2014-07-08
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-12-17 2007-12-18
DUPORT DIRECTOR LIMITED
Nominated Director 2007-12-17 2007-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENHAM HERVEY NEWALL EKE MANX FINANCIAL LIMITED Director 2017-04-25 CURRENT 2002-07-17 Active
DENHAM HERVEY NEWALL EKE MANX INCAHOOT LIMITED Director 2017-04-25 CURRENT 2015-03-14 Active
DENHAM HERVEY NEWALL EKE PODENCO DISTRIBUTION LIMITED Director 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-11-07
DENHAM HERVEY NEWALL EKE ALL STAR LEISURE (GROUP) LIMITED Director 2015-08-05 CURRENT 2006-09-12 In Administration
DENHAM HERVEY NEWALL EKE BURNBRAE STYLE LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
DENHAM HERVEY NEWALL EKE BURNBRAE MEDIA INVESTMENTS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
DENHAM HERVEY NEWALL EKE MASTER INVESTOR LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
DENHAM HERVEY NEWALL EKE BURNBRAE EVENTS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
DENHAM HERVEY NEWALL EKE SHARECRAZY.COM LTD Director 2013-09-18 CURRENT 1999-12-30 Liquidation
DENHAM HERVEY NEWALL EKE OILBARREL.COM LIMITED Director 2013-09-18 CURRENT 2002-11-26 Liquidation
DENHAM HERVEY NEWALL EKE SOFTLINE LTD Director 2013-08-09 CURRENT 2006-02-02 Active
DENHAM HERVEY NEWALL EKE SOFTLINE UK LIMITED Director 2013-08-09 CURRENT 1989-10-31 Active
DENHAM HERVEY NEWALL EKE SPEYMILL PROPERTY GROUP (UK) LIMITED Director 2011-01-25 CURRENT 1990-10-15 Liquidation
DENHAM HERVEY NEWALL EKE IC TECHNOLOGY UK LIMITED Director 2009-10-01 CURRENT 2002-11-28 Active
DENHAM HERVEY NEWALL EKE TRANSBANK CARD SERVICES LIMITED Director 2008-12-19 CURRENT 2007-06-12 Active
DENHAM HERVEY NEWALL EKE SLEEPWELL HOTELS (UK) LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-09-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM UNIT 2 THE IO SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD SALFORDS REDHILL RH1 5GJ
2017-09-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-17DISS40DISS40 (DISS40(SOAD))
2016-12-15AA31/12/15 TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-13AR0117/12/15 FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-13AR0117/12/14 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS
2014-07-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DOUGLAS
2014-05-12AP01DIRECTOR APPOINTED MR DENHAM HERVEY NEWALL EKE
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH
2014-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-06SH0606/05/14 STATEMENT OF CAPITAL GBP 200
2014-04-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-02SH0110/02/14 STATEMENT OF CAPITAL GBP 201
2014-02-07AR0117/12/13 FULL LIST
2013-07-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-27AR0117/12/12 FULL LIST
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-10SH0110/08/12 STATEMENT OF CAPITAL GBP 200
2012-01-17RES15CHANGE OF NAME 17/01/2012
2012-01-17CERTNMCOMPANY NAME CHANGED SPREAD YOUR OPTIONS LIMITED CERTIFICATE ISSUED ON 17/01/12
2012-01-17AR0117/12/11 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AR0117/12/10 FULL LIST
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS / 17/12/2010
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-17AR0117/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN JENNINGS / 17/12/2009
2009-09-18CERTNMCOMPANY NAME CHANGED HNBM INVESTMENT CONSULTING LTD CERTIFICATE ISSUED ON 20/09/09
2009-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM JUNIPER HOUSE, NORTHGATE LANE LINTON LEEDS LS22 4HS
2008-08-26288aSECRETARY APPOINTED STEPHEN DOUGLAS
2008-08-26288aDIRECTOR APPOINTED RICHARD STEPHEN JENNINGS
2007-12-18288bSECRETARY RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities



Licences & Regulatory approval
We could not find any licences issued to SPREADBET MAGAZINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-29
Resolution2017-08-29
Appointmen2017-08-29
Fines / Sanctions
No fines or sanctions have been issued against SPREADBET MAGAZINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPREADBET MAGAZINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Creditors
Creditors Due Within One Year 2013-12-31 £ 27,853
Creditors Due Within One Year 2012-12-31 £ 10,704
Creditors Due Within One Year 2012-12-31 £ 10,704

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 SPREADBET MAGAZINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 42,768
Current Assets 2012-12-31 £ 11,544
Current Assets 2012-12-31 £ 11,544
Debtors 2013-12-31 £ 18,856
Shareholder Funds 2013-12-31 £ 14,915
Shareholder Funds 2012-12-31 £ 0
Stocks Inventory 2013-12-31 £ 23,525
Stocks Inventory 2012-12-31 £ 11,000
Stocks Inventory 2012-12-31 £ 11,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPREADBET MAGAZINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPREADBET MAGAZINE LIMITED
Trademarks
We have not found any records of SPREADBET MAGAZINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPREADBET MAGAZINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as SPREADBET MAGAZINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPREADBET MAGAZINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySPREADBET MAGAZINE LIMITEDEvent Date2017-08-23
Notice is hereby given that the following resolutions were passed on 21 August 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Evelyn Sanchez. Ag LF51551
 
Initiating party Event TypeNotices to Creditors
Defending partySPREADBET MAGAZINE LIMITEDEvent Date2017-08-21
Notice is hereby given that Creditors of the Company are required, on or before 29 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London W1B 5NL, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 21 August 2017 . Office Holder Details: Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Evelyn Sanchez. Ag LF51551
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPREADBET MAGAZINE LIMITEDEvent Date2017-08-21
Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL : Ag LF51551
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPREADBET MAGAZINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPREADBET MAGAZINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.