B SPOKE MEDIA LIMITED

Register to unlock more data on OkredoRegister

B SPOKE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07116060

Incorporation date

05/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

103 High Street, Waltham Cross, Hertfordshire EN8 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2010)
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/10/2024
Termination of appointment of Stuart Malcolm Johnson as a director on 2024-10-11
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-01-31
dot icon25/11/2021
Change of details for Mr Darcy Sallion as a person with significant control on 2021-10-18
dot icon25/11/2021
Notification of Darcy Sallion as a person with significant control on 2021-10-18
dot icon25/11/2021
Cessation of Stuart Malcolm Johnson as a person with significant control on 2021-10-18
dot icon22/10/2021
Appointment of Mr D'arcy Sallion as a director on 2021-10-18
dot icon11/10/2021
Change of details for Mr Stuart Malcolm Johnson as a person with significant control on 2021-10-11
dot icon11/10/2021
Change of details for Mr Stuart Malcolm Johnson as a person with significant control on 2016-04-06
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon07/01/2019
Amended total exemption full accounts made up to 2018-01-31
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon22/01/2018
Confirmation statement made on 2017-09-30 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/03/2017
Confirmation statement made on 2016-09-30 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon05/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/09/2013
Registered office address changed from C/O C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street 1St Floor London W1D 1LP England on 2013-09-19
dot icon12/05/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon14/02/2011
Registered office address changed from C/O Spiro Bentley Paramount House 162-170 Wardour Street London W1F 8ZX on 2011-02-14
dot icon17/09/2010
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London on 2010-09-17
dot icon01/02/2010
Registered office address changed from 2Nd Floor, Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 2010-02-01
dot icon31/01/2010
Appointment of Mr Stuart Malcolm Johnson as a director
dot icon06/01/2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-01-06
dot icon06/01/2010
Termination of appointment of Graham Cowan as a director
dot icon05/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-97.67 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.44K
-
0.00
258.00
-
2022
0
7.90K
-
0.00
6.00
-
2022
0
7.90K
-
0.00
6.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.90K £Ascended22.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Descended-97.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
05/01/2010 - 05/01/2010
7050
Mr D'arcy Sallion
Director
18/10/2021 - Present
-
Mr Stuart Malcolm Johnson
Director
27/01/2010 - 11/10/2024
-

Persons with Significant Control

2
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 B SPOKE MEDIA LIMITED

B SPOKE MEDIA LIMITED is an(a) Active company incorporated on 05/01/2010 with the registered office located at 103 High Street, Waltham Cross, Hertfordshire EN8 7AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B SPOKE MEDIA LIMITED?

toggle

B SPOKE MEDIA LIMITED is currently Active. It was registered on 05/01/2010 .

Where is B SPOKE MEDIA LIMITED located?

toggle

B SPOKE MEDIA LIMITED is registered at 103 High Street, Waltham Cross, Hertfordshire EN8 7AN.

What does B SPOKE MEDIA LIMITED do?

toggle

B SPOKE MEDIA LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for B SPOKE MEDIA LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-01-31.