Spinme Limited

DataGardener
spinme limited
in liquidation
Micro

Spinme Limited

05254080Private Limited With Share Capital

Suite B Blackdown House, Blackbrook Park Avenue, Taunton, TA12PX
Incorporated

08/10/2004

Company Age

21 years

Directors

2

Employees

27

SIC Code

74209

Risk

not scored

Company Overview

Registration, classification & business activity

Spinme Limited (05254080) is a private limited with share capital incorporated on 08/10/2004 (21 years old) and registered in taunton, TA12PX. The company operates under SIC code 74209 - photographic activities not elsewhere classified.

Would you like to reduce your digital asset production lead time and start selling your products online sooner? today’s ecommerce landscape is more fiercely competitive than ever before. retailers and brands are constantly looking for innovative ways to differentiate and increase conversions. by usi...

Private Limited With Share Capital
SIC: 74209
Micro
Incorporated 08/10/2004
TA12PX
27 employees

Financial Overview

Total Assets

£572.8K

Liabilities

£1.83M

Net Assets

£-1.25M

Cash

£48.9K

Key Metrics

27

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

98
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-01-2025
Resolution
Category:Resolution
Date:29-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:08-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:14-01-2021
Capital Alter Shares Subdivision
Category:Capital
Date:14-01-2021
Memorandum Articles
Category:Incorporation
Date:14-01-2021
Resolution
Category:Resolution
Date:14-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Capital Name Of Class Of Shares
Category:Capital
Date:23-07-2014
Resolution
Category:Resolution
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2013
Resolution
Category:Resolution
Date:10-06-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-04-2013
Capital Name Of Class Of Shares
Category:Capital
Date:26-04-2013
Resolution
Category:Resolution
Date:26-04-2013
Capital Allotment Shares
Category:Capital
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:06-11-2012
Legacy
Category:Mortgage
Date:23-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:09-11-2011
Legacy
Category:Mortgage
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2010
Legacy
Category:Mortgage
Date:11-11-2010
Legacy
Category:Mortgage
Date:05-10-2010
Termination Director Company With Name
Category:Officers
Date:30-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:31-08-2010
Termination Secretary Company With Name
Category:Officers
Date:26-08-2010
Resolution
Category:Resolution
Date:06-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2010
Capital Allotment Shares
Category:Capital
Date:06-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2009
Legacy
Category:Annual Return
Date:22-01-2009
Resolution
Category:Resolution
Date:29-01-2008
Legacy
Category:Capital
Date:29-01-2008
Resolution
Category:Resolution
Date:29-01-2008
Legacy
Category:Capital
Date:29-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2007
Legacy
Category:Annual Return
Date:02-12-2007
Legacy
Category:Officers
Date:22-02-2007
Legacy
Category:Annual Return
Date:05-12-2006
Legacy
Category:Officers
Date:02-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2006
Legacy
Category:Annual Return
Date:24-10-2005
Legacy
Category:Officers
Date:19-10-2005
Legacy
Category:Officers
Date:19-10-2005
Legacy
Category:Accounts
Date:03-10-2005
Legacy
Category:Address
Date:23-02-2005
Incorporation Company
Category:Incorporation
Date:08-10-2004

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date29/05/2024
Latest Accounts31/12/2023

Trading Addresses

Cheltenham Film Studios, Arle Court, Hatherley Lane, Cheltenham, Gloucestershire, GL516PN
Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset Ta1 2Px, TA12PXRegistered

Contact

01242220144
spinmesolutions.com
Suite B Blackdown House, Blackbrook Park Avenue, Taunton, TA12PX