Company NameSPC Media Ltd
DirectorSimon Paul Cooke
Company StatusActive
Company Number03798272
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Paul Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bowers Avenue
Urmston
Manchester
M41 5TG
Secretary NameGraham Cooke
NationalityBritish
StatusCurrent
Appointed10 August 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Correspondence Address29 Talman Grove
Ashton In Makerfield, Wigan
Gt Manchester
WN4 8XW
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Contact

Websitewww.propertywebshop.com/

Location

Registered Address14 Bowers Avenue
Urmston
Manchester
M41 5TG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Shareholders

2 at £1Simon Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth£4,243
Cash£9,795
Current Liabilities£17,982

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

15 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
5 September 2023Change of details for Mr Simon Paul Cooke as a person with significant control on 30 September 2018 (2 pages)
5 September 2023Director's details changed for Mr Simon Paul Cooke on 30 September 2018 (2 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 June 2020 (2 pages)
17 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 September 2018Registered office address changed from 29 Talman Grove Ashton-in-Makerfield Wigan WN4 8XW England to 14 Bowers Avenue Urmston Manchester M41 5TG on 26 September 2018 (1 page)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 July 2018Registered office address changed from 10 Medlock Place 30 City Road East Manchester M15 4TD to 29 Talman Grove Ashton-in-Makerfield Wigan WN4 8XW on 23 July 2018 (1 page)
13 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Director's details changed for Simon Cooke on 15 October 2013 (2 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Director's details changed for Simon Cooke on 15 October 2013 (2 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(4 pages)
7 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(4 pages)
7 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(4 pages)
14 December 2012Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 December 2012 (1 page)
4 October 2012Director's details changed for Simon Cooke on 3 October 2012 (2 pages)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Simon Cooke on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Simon Cooke on 3 October 2012 (2 pages)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 December 2008Appointment terminated secretary line one LTD (1 page)
23 December 2008Registered office changed on 23/12/2008 from barbican house 26-34 old street london EC1V 9QQ (1 page)
23 December 2008Appointment terminated secretary line one LTD (1 page)
23 December 2008Return made up to 05/09/08; full list of members (3 pages)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Return made up to 05/09/08; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from barbican house 26-34 old street london EC1V 9QQ (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 September 2007Return made up to 05/09/07; full list of members (2 pages)
12 September 2007Return made up to 05/09/07; full list of members (2 pages)
13 August 2007New secretary appointed (1 page)
13 August 2007Registered office changed on 13/08/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Registered office changed on 13/08/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
9 August 2007Registered office changed on 09/08/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
9 August 2007Registered office changed on 09/08/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 July 2006Return made up to 30/06/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 September 2005Return made up to 30/06/05; full list of members (2 pages)
27 September 2005Return made up to 30/06/05; full list of members (2 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
4 November 2004Secretary's particulars changed (1 page)
4 November 2004Secretary's particulars changed (1 page)
20 September 2004Location of debenture register (1 page)
20 September 2004Location of debenture register (1 page)
17 September 2004Location of register of members (1 page)
17 September 2004Location of register of members (1 page)
12 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 August 2004Registered office changed on 10/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
10 August 2004Registered office changed on 10/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
15 July 2004Return made up to 30/06/04; full list of members (5 pages)
15 July 2004Return made up to 30/06/04; full list of members (5 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 August 2003Return made up to 30/06/03; full list of members (5 pages)
1 August 2003Return made up to 30/06/03; full list of members (5 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 July 2002Return made up to 30/06/02; full list of members (5 pages)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Return made up to 30/06/02; full list of members (5 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
30 June 1999Incorporation (24 pages)
30 June 1999Incorporation (24 pages)