ADAM SPIEGEL PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ADAM SPIEGEL PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06313721

Incorporation date

16/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Termination of appointment of Emma Louise Stace as a secretary on 2025-03-21
dot icon08/09/2025
Termination of appointment of Richard John Blacksell as a secretary on 2025-03-21
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon26/06/2024
Cessation of Adam Spiegel Holdings Limited as a person with significant control on 2024-06-26
dot icon26/06/2024
Notification of Adam Pennington Spiegel as a person with significant control on 2024-06-26
dot icon18/04/2024
Director's details changed for Ms Charlotte Gay Longworth on 2024-03-25
dot icon28/03/2024
Group of companies' accounts made up to 2023-04-02
dot icon14/03/2024
Change of details for Adam Spiegel Holdings Limited as a person with significant control on 2023-11-07
dot icon14/03/2024
Confirmation statement made on 2024-01-18 with updates
dot icon15/01/2024
Cessation of Adam Pennington Spiegel as a person with significant control on 2023-11-07
dot icon15/01/2024
Notification of Adam Spiegel Holdings Limited as a person with significant control on 2023-11-07
dot icon19/09/2023
Satisfaction of charge 063137210001 in full
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-04-03
dot icon19/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon24/03/2022
Group of companies' accounts made up to 2021-03-28
dot icon30/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon13/07/2021
Group of companies' accounts made up to 2020-03-29
dot icon30/11/2020
Termination of appointment of Robert James Eady as a secretary on 2020-11-03
dot icon30/11/2020
Appointment of Mr Richard John Blacksell as a secretary on 2020-11-03
dot icon30/11/2020
Appointment of Ms Emma Louise Stace as a secretary on 2020-11-03
dot icon12/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Registered office address changed from C/O Kingston Smith Llp Charlotte Building 17 Gresse Street London W1T 1QL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2019-10-02
dot icon19/09/2019
Appointment of Mr Robert James Eady as a secretary on 2019-08-27
dot icon27/08/2019
Previous accounting period extended from 2018-11-29 to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon10/07/2019
Director's details changed for Ms Charlotte Gay Longworth on 2019-07-10
dot icon10/07/2019
Director's details changed for Mr Adam Pennington Spiegel on 2019-07-10
dot icon02/04/2019
Change of details for Mr Adam Pennington Spiegel as a person with significant control on 2019-03-27
dot icon02/04/2019
Director's details changed for Mr Adam Pennington Spiegel on 2019-03-27
dot icon05/09/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/04/2018
Termination of appointment of Ap Partnership Services Limited as a secretary on 2017-05-31
dot icon11/04/2018
Change of details for Mr Adam Pennington Spiegel as a person with significant control on 2018-02-02
dot icon08/03/2018
Registration of charge 063137210001, created on 2018-03-02
dot icon18/09/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon26/06/2017
Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp Charlotte Building 17 Gresse Street London W1T 1QL on 2017-06-26
dot icon08/06/2017
Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 2017-06-08
dot icon21/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon31/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon28/11/2015
Compulsory strike-off action has been discontinued
dot icon27/11/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon26/11/2015
Change of share class name or designation
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon26/11/2015
Sub-division of shares on 2015-01-23
dot icon26/11/2015
Resolutions
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon27/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon19/06/2014
Appointment of Ap Partnership Services Ltd as a secretary
dot icon18/06/2014
Termination of appointment of Blg Registrars Limited as a secretary
dot icon22/04/2014
Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL on 2014-04-22
dot icon17/10/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/02/2013
Previous accounting period extended from 2012-05-31 to 2012-11-30
dot icon15/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon27/03/2012
Appointment of Charlotte Gay Longworth as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon13/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon06/01/2011
Previous accounting period shortened from 2010-07-31 to 2010-05-31
dot icon16/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon30/06/2010
Registered office address changed from Swan House 52 Poland Street London W1F 7NQ on 2010-06-30
dot icon30/06/2010
Termination of appointment of Stage Entertainment B.V. as a director
dot icon30/06/2010
Termination of appointment of Charles Taylor as a director
dot icon30/06/2010
Termination of appointment of Robert Eady as a secretary
dot icon30/06/2010
Appointment of Blg Registrars Limited as a secretary
dot icon29/06/2010
Appointment of Mr Adam Spiegel as a director
dot icon14/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon27/08/2009
Return made up to 16/07/09; full list of members
dot icon27/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon23/04/2009
Secretary's change of particulars / robert eady / 23/04/2009
dot icon27/08/2008
Return made up to 16/07/08; full list of members
dot icon23/05/2008
Secretary appointed mr robert james eady
dot icon20/05/2008
Appointment terminated secretary bart van schriek
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Registered office changed on 27/09/07 from: lacon house theobalds road london WC1X 8RW
dot icon23/07/2007
Certificate of change of name
dot icon16/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-49 *

* during past year

Number of employees

7
2022
change arrow icon+687.60 % *

* during past year

Cash in Bank

£744,286.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
189.85K
-
0.00
94.50K
-
2022
7
600.67K
-
0.00
744.29K
-
2022
7
600.67K
-
0.00
744.29K
-

Employees

2022

Employees

7 Descended-88 % *

Net Assets(GBP)

600.67K £Ascended216.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

744.29K £Ascended687.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLG REGISTRARS LIMITED
Corporate Secretary
07/06/2010 - 19/11/2013
48
AEOLUS SERVICES LTD
Corporate Secretary
19/11/2013 - 31/05/2017
12
EPS SECRETARIES LIMITED
Nominee Secretary
16/07/2007 - 17/09/2007
429
MIKJON LIMITED
Nominee Director
16/07/2007 - 17/09/2007
437
Spiegel, Adam Pennington
Director
07/06/2010 - Present
40

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM SPIEGEL PRODUCTIONS LIMITED

ADAM SPIEGEL PRODUCTIONS LIMITED is an(a) Active company incorporated on 16/07/2007 with the registered office located at 6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM SPIEGEL PRODUCTIONS LIMITED?

toggle

ADAM SPIEGEL PRODUCTIONS LIMITED is currently Active. It was registered on 16/07/2007 .

Where is ADAM SPIEGEL PRODUCTIONS LIMITED located?

toggle

ADAM SPIEGEL PRODUCTIONS LIMITED is registered at 6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QL.

What does ADAM SPIEGEL PRODUCTIONS LIMITED do?

toggle

ADAM SPIEGEL PRODUCTIONS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does ADAM SPIEGEL PRODUCTIONS LIMITED have?

toggle

ADAM SPIEGEL PRODUCTIONS LIMITED had 7 employees in 2022.

What is the latest filing for ADAM SPIEGEL PRODUCTIONS LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.