ASPYR MEDIA EUROPE LIMITED

Register to unlock more data on OkredoRegister

ASPYR MEDIA EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05073853

Incorporation date

15/03/2004

Size

Small

Contacts

Registered address

Registered address

Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EECopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon30/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon02/09/2025
Accounts for a small company made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon09/12/2024
Accounts for a small company made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon17/08/2023
Accounts for a small company made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon16/06/2022
Accounts for a small company made up to 2022-03-31
dot icon28/05/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon28/05/2022
Cessation of Ted Stalloch as a person with significant control on 2021-04-01
dot icon28/05/2022
Cessation of Michael Allyn Rogers as a person with significant control on 2021-04-01
dot icon28/05/2022
Notification of Embracer Group Ab as a person with significant control on 2021-04-01
dot icon23/07/2021
Accounts for a small company made up to 2021-03-31
dot icon14/07/2021
Previous accounting period shortened from 2021-06-29 to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon10/05/2021
Accounts for a small company made up to 2020-06-30
dot icon08/05/2020
Accounts for a small company made up to 2019-06-30
dot icon04/05/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon28/05/2019
Termination of appointment of H&C Business Services Ltd as a secretary on 2019-05-28
dot icon09/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon22/02/2019
Accounts for a small company made up to 2018-06-30
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon30/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon29/03/2017
Director's details changed for Michael Allyn Rogers on 2017-03-23
dot icon20/03/2017
Director's details changed for Ted Patrick Staloch on 2017-03-14
dot icon20/03/2017
Director's details changed for Michael Allyn Rogers on 2017-03-14
dot icon29/11/2016
Accounts for a small company made up to 2016-06-30
dot icon18/11/2016
Appointment of H&C Business Services Ltd as a secretary on 2016-11-18
dot icon18/11/2016
Termination of appointment of Macintyre Hudson Llp as a secretary on 2016-11-18
dot icon18/11/2016
Registered office address changed from 4 Kendale Hemel Hempstead Hertfordshire HP3 8NN to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 2016-11-18
dot icon30/06/2016
Termination of appointment of David Martyn Thomas as a director on 2016-06-30
dot icon31/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon23/10/2015
Accounts for a small company made up to 2015-06-30
dot icon23/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon14/11/2014
Accounts for a small company made up to 2014-06-30
dot icon28/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon13/11/2013
Accounts for a small company made up to 2013-06-30
dot icon21/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/11/2012
Full accounts made up to 2012-06-30
dot icon19/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2011-06-30
dot icon22/07/2011
Registered office address changed from Highfield House 25 Highfield Road Bushey Hertfordshire WD23 2HD on 2011-07-22
dot icon28/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2010-06-30
dot icon13/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon13/04/2010
Director's details changed for Ted Patrick Staloch on 2010-03-15
dot icon13/04/2010
Secretary's details changed for Eis Haines Watts Limited on 2010-01-07
dot icon13/04/2010
Director's details changed for Michael Allyn Rogers on 2010-03-15
dot icon13/04/2010
Director's details changed for Mr David Martyn Thomas on 2010-03-15
dot icon26/02/2010
Full accounts made up to 2009-06-30
dot icon24/03/2009
Return made up to 15/03/09; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from highfield house 25 highfield road bushey hertfordshire WD23 2HD
dot icon24/03/2009
Location of register of members
dot icon24/03/2009
Location of debenture register
dot icon18/03/2009
Full accounts made up to 2008-06-30
dot icon23/07/2008
Director appointed david martyn thomas
dot icon16/05/2008
Registered office changed on 16/05/2008 from 3RD floor 7-10 chandos street london W1G 9DQ
dot icon22/04/2008
Return made up to 15/03/08; full list of members
dot icon16/10/2007
Full accounts made up to 2007-06-30
dot icon05/09/2007
Director resigned
dot icon19/06/2007
Return made up to 15/03/07; no change of members
dot icon02/11/2006
Full accounts made up to 2006-06-30
dot icon24/10/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 15/03/06; full list of members
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Director's particulars changed
dot icon13/06/2005
Return made up to 15/03/05; full list of members
dot icon09/04/2005
Full accounts made up to 2004-12-31
dot icon15/06/2004
Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon25/05/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon06/04/2004
Registered office changed on 06/04/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Secretary resigned
dot icon15/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+40.57 % *

* during past year

Cash in Bank

£8,132.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
0
488.51K
-
0.00
4.70K
-
2022
0
486.47K
-
0.00
5.79K
-
2023
0
484.66K
-
0.00
8.13K
-
2023
0
484.66K
-
0.00
8.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

484.66K £Descended-0.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.13K £Ascended40.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
14/03/2004 - 14/03/2004
9963
Thomas, David Martyn
Director
09/07/2008 - 29/06/2016
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/03/2004 - 14/03/2004
10049
Rogers, Michael Allyn
Director
30/03/2004 - Present
-
H&C BUSINESS SERVICES LIMITED
Corporate Secretary
17/11/2016 - 27/05/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPYR MEDIA EUROPE LIMITED

ASPYR MEDIA EUROPE LIMITED is an(a) Active company incorporated on 15/03/2004 with the registered office located at Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPYR MEDIA EUROPE LIMITED?

toggle

ASPYR MEDIA EUROPE LIMITED is currently Active. It was registered on 15/03/2004 .

Where is ASPYR MEDIA EUROPE LIMITED located?

toggle

ASPYR MEDIA EUROPE LIMITED is registered at Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EE.

What does ASPYR MEDIA EUROPE LIMITED do?

toggle

ASPYR MEDIA EUROPE LIMITED operates in the Publishing of computer games (58.21 - SIC 2007) sector.

What is the latest filing for ASPYR MEDIA EUROPE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-15 with no updates.