Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIKE ISLAND ARTSPACE LIMITED
Company Information for

SPIKE ISLAND ARTSPACE LIMITED

133 CUMBERLAND ROAD, BRISTOL, BS1 6UX,
Company Registration Number
02624621
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Spike Island Artspace Ltd
SPIKE ISLAND ARTSPACE LIMITED was founded on 1991-06-27 and has its registered office in . The organisation's status is listed as "Active". Spike Island Artspace Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPIKE ISLAND ARTSPACE LIMITED
 
Legal Registered Office
133 CUMBERLAND ROAD
BRISTOL
BS1 6UX
Other companies in BS1
 
Charity Registration
Charity Number 1003505
Charity Address SPIKE ISLAND ARTSPACE LTD, 133 CUMBERLAND ROAD, BRISTOL, BS1 6UX
Charter TO PROMOTE, THE EDUCATION OF THE PUBLIC IN THE UNDERSTANDING AND APPRECIATION OF CONTEMPORARY ART. THE RELIEF OF POVERTY AMONGST POOR ARTISTS.
Filing Information
Company Number 02624621
Company ID Number 02624621
Date formed 1991-06-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB650576040  
Last Datalog update: 2024-02-05 08:38:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIKE ISLAND ARTSPACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPIKE ISLAND ARTSPACE LIMITED

Current Directors
Officer Role Date Appointed
ISABEL JANE JONES
Company Secretary 2018-07-26
ANDY LAWRENCE BRAITHWAITE
Director 2015-11-13
ANDREW RICHARD SAVAGE COOPER
Director 2014-09-15
JANE THERESE JACKSON
Director 2016-05-20
JACQUELINE MARY KINGSLEY
Director 2015-03-13
GAVIN THOMAS MARSHALL
Director 2016-09-19
JONATHAN PETER WYNDHAM MOSLEY
Director 2018-07-26
DOROTHY PRICE
Director 2016-11-14
ALICE EMILY WORKMAN
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
LHOSA ANNE DALY
Company Secretary 2014-03-10 2018-07-26
TANYA BARSON
Director 2012-12-07 2016-09-19
JEREMY ROBERT COWHIG
Director 2010-11-24 2016-09-19
KAREN DRAKE
Company Secretary 2011-11-18 2014-03-10
KATHRYN ANDERSON
Director 2011-11-18 2013-12-06
LHOSA ANNE DALY
Director 2010-06-23 2013-11-01
HELEN LEGG
Company Secretary 2011-01-20 2011-11-18
KAREN DAWN DRAKE
Company Secretary 2010-03-23 2011-01-20
CHRISTOPHER DAVID JONATHAN COPPOCK
Company Secretary 2009-01-19 2010-03-23
CHRISTOPHER DAVID JONATHAN COPPOCK
Director 2009-01-19 2010-03-23
RONNIE CLOSE
Director 2008-06-19 2009-11-26
LUCY SARAH JANE BYATT
Company Secretary 2003-09-23 2008-11-20
RICHARD ALAN FLOWERDEW
Director 2000-11-14 2004-12-01
WILL BISHOP STEVENS
Director 2003-11-18 2004-07-26
ALICE ELIZABETH MEASON
Company Secretary 2001-03-20 2003-01-21
TESSA JANE FITZJOHN
Director 2001-11-20 2003-01-21
PETER REDDICK
Company Secretary 1997-05-12 2000-11-14
REBECCA LUCY POPE
Company Secretary 1999-01-19 1999-09-22
MARY LOUISE BARBER
Director 1993-07-29 1999-05-12
ROBERT WILLIAM CLERKE
Director 1993-07-29 1998-05-28
ANN FRANCES ALLEN
Company Secretary 1996-04-01 1997-05-12
PETER REDDICK
Company Secretary 1992-07-22 1996-04-01
BRUCE ALLAN
Director 1993-07-29 1995-01-10
PETER RAYMOND BOYDEN
Director 1991-06-27 1993-07-29
CATH MARY FERGUSON
Director 1991-06-27 1992-07-22
CATH MARY FERGUSON
Company Secretary 1991-06-27 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD SAVAGE COOPER THE POLTIMORE HOUSE TRUST Director 2017-01-21 CURRENT 2000-01-21 Active
ANDREW RICHARD SAVAGE COOPER I & E RECORDS LIMITED Director 2002-10-10 CURRENT 2002-10-10 Dissolved 2017-02-07
ANDREW RICHARD SAVAGE COOPER CARMINA LIMITED Director 2002-10-02 CURRENT 2002-10-02 Active
JANE THERESE JACKSON ONION COLLECTIVE CIC Director 2018-02-01 CURRENT 2012-12-10 Active
JANE THERESE JACKSON ESEA CONTEMPORARY LTD Director 2015-08-19 CURRENT 1987-06-04 Active
JANE THERESE JACKSON UDS PROPERTIES THREE LIMITED Director 2014-10-26 CURRENT 2012-09-25 Liquidation
JANE THERESE JACKSON HIGHER SHUTE (POLPERRO) LIMITED Director 2005-08-01 CURRENT 1977-12-16 Dissolved 2013-12-31
GAVIN THOMAS MARSHALL BRISTOL RUGBY CLUB LIMITED Director 2018-07-17 CURRENT 1998-07-20 Active
GAVIN THOMAS MARSHALL BRISTOL ACADEMY WOMEN'S FOOTBALL CLUB LIMITED Director 2018-06-01 CURRENT 2010-09-10 Active - Proposal to Strike off
GAVIN THOMAS MARSHALL BEGGAR BUSH LANE SPORTS FACILITY LIMITED Director 2018-05-08 CURRENT 2016-03-21 Active
GAVIN THOMAS MARSHALL BRISTOL SPORT LIMITED Director 2017-11-03 CURRENT 2011-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26Termination of appointment of Aidan Lloyd Woodburn on 2024-02-14
2024-02-26Appointment of Ms Isabel Jane Jones as company secretary on 2024-02-14
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-01-10APPOINTMENT TERMINATED, DIRECTOR LINDA BROTHWELL
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MATTEO IMRAN PERRETTA
2023-09-22DIRECTOR APPOINTED PIERS LEWIS HENRY TINCKNELL
2023-09-21APPOINTMENT TERMINATED, DIRECTOR JANE THERESE JACKSON
2023-08-08DIRECTOR APPOINTED LENACHA CATHERINE LEMA
2023-08-03DIRECTOR APPOINTED MRS ROSA STEPHANIE VIOLA CORBISHLEY
2023-08-01DIRECTOR APPOINTED JANE VICTORIA SILLIS
2023-08-01DIRECTOR APPOINTED TAMSIN MEI HONG
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANN SQUIRES
2023-02-24CESSATION OF LOUISE KATHERINE JOANNA O'DONNELL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22APPOINTMENT TERMINATED, DIRECTOR JAZLYN MARIE PINCKNEY
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAZLYN MARIE PINCKNEY
2022-12-02AP01DIRECTOR APPOINTED LUCY ANNE BAILEY
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY KINGSLEY
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-08Change of details for Mrs Louise Katherine Joanna O'donnell as a person with significant control on 2021-11-24
2022-08-08PSC04Change of details for Mrs Louise Katherine Joanna O'donnell as a person with significant control on 2021-11-24
2022-06-16AP01DIRECTOR APPOINTED PROFESSOR JUDITH ANN SQUIRES
2022-02-02Director's details changed for Mrs Jacqueline Mary Kingsley on 2022-02-01
2022-02-02Director's details changed for Mrs Louise Katherine Joanna O'donnell on 2022-02-01
2022-02-02CH01Director's details changed for Mrs Jacqueline Mary Kingsley on 2022-02-01
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD SAVAGE COOPER
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD SAVAGE COOPER
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD SAVAGE COOPER
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE KATHARINE JOANNA O'DONNELL
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDY LAWRENCE BRAITHWAITE
2021-11-02PSC07CESSATION OF ANDREW RICHARD SAVAGE COOPER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-07-31AP01DIRECTOR APPOINTED JAZLYN MARIE PINCKNEY
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-15AP01DIRECTOR APPOINTED CATHERINE LOUISE FRANKPITT
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER WYNDHAM MOSLEY
2020-12-10CH01Director's details changed for Mrs Louise Katherine Joanna Hanson on 2020-12-10
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN THOMAS MARSHALL
2020-03-11CH01Director's details changed for Dr Dorothy Price on 2020-02-14
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-29AP03Appointment of Mr Aidan Lloyd Woodburn as company secretary on 2019-09-17
2019-10-29TM02Termination of appointment of Isabel Jane Jones on 2019-09-17
2019-10-29AP01DIRECTOR APPOINTED MRS LOUISE KATHERINE JOANNA HANSON
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-07-18AP01DIRECTOR APPOINTED MS PAULA GAIL NEWPORT
2018-08-21AP01DIRECTOR APPOINTED MR JONATHAN PETER WYNDHAM MOSLEY
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-08-03AP03Appointment of Miss Isabel Jane Jones as company secretary on 2018-07-26
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN OWEN
2018-08-03TM02Termination of appointment of Lhosa Anne Daly on 2018-07-26
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-18CH01Director's details changed for Ms Tessa Jackson on 2018-01-16
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SEAR
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LOCK
2017-05-16AP01DIRECTOR APPOINTED DR DOROTHY PRICE
2016-11-16AP01DIRECTOR APPOINTED MR GAVIN MARSHALL
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA MOON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JACKMAN
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COWHIG
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TANYA BARSON
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25AP01DIRECTOR APPOINTED ZOE SEAR
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-25AP01DIRECTOR APPOINTED MS TESSA JACKSON
2016-01-25AP01DIRECTOR APPOINTED MR ANDY BRAITHWAITE
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIRST
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-19AP01DIRECTOR APPOINTED MR ANDREW RICHARD SAVAGE COOPER
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITE
2015-08-10AP01DIRECTOR APPOINTED MRS JACQUELINE MARY KINGSLEY
2015-08-06AP01DIRECTOR APPOINTED MR BENJAMIN OWEN
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-19AR0102/08/14 NO MEMBER LIST
2014-04-30AP03SECRETARY APPOINTED MISS LHOSA ANNE DALY
2014-04-30AP03SECRETARY APPOINTED MISS LHOSA ANNE DALY
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY KAREN DRAKE
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LHOSA DALY
2014-03-14AP01DIRECTOR APPOINTED MRS ALICE EMILY WORKMAN
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRESCOTT MARTIN
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANDERSON
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-22AR0102/08/13 NO MEMBER LIST
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HIRST / 22/08/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LHOSA ANNE DALY / 22/08/2013
2013-04-09AP01DIRECTOR APPOINTED MS TANYA BARSON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-31CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-31RES01ADOPT ARTICLES 07/12/2012
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AR0102/08/12 NO MEMBER LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA LOUISE FROST / 16/12/2011
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AP01DIRECTOR APPOINTED MISS KATHRYN ANDERSON
2011-12-02AP03SECRETARY APPOINTED MRS KAREN DRAKE
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN LEGG
2011-08-19AR0102/08/11 NO MEMBER LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN ROACH
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HUW MORGAN
2011-02-14AP03SECRETARY APPOINTED MS HELEN LEGG
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY KAREN DRAKE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GILL HEDLEY
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14AP01DIRECTOR APPOINTED MR JEREMY ROBERT COWHIG
2010-11-12AP01DIRECTOR APPOINTED MR KERRY LOCK
2010-11-05AP01DIRECTOR APPOINTED MRS CAROL RAY JACKMAN
2010-11-05AP01DIRECTOR APPOINTED MR RODNEY HARRIS
2010-08-11AR0102/08/10 NO MEMBER LIST
2010-08-11AP01DIRECTOR APPOINTED MISS LHOSA ANNE DALY
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COPPOCK
2010-08-11AP03SECRETARY APPOINTED MRS KAREN DAWN DRAKE
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN ROACH / 02/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRESCOTT MARTIN / 02/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW CHARLES MORGAN / 02/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIRST / 02/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GILL HEDLEY / 02/08/2010
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE CLOSE
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COPPOCK
2010-07-15RES01ADOPT ARTICLES 26/11/2009
2010-02-17AP01DIRECTOR APPOINTED MRS VANESSA LOUISE FROST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PARSONS
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-12363aANNUAL RETURN MADE UP TO 02/08/09
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG QHITE / 01/08/2009
2009-03-30288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LUCY BYATT LOGGED FORM
2009-03-17288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER DAVID JONATHAN COPPOCK
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-20RES01ALTER MEMORANDUM 25/09/2008
2008-10-20288aDIRECTOR APPOINTED CRAIG ALASDAIR QHITE
2008-10-20288aDIRECTOR APPOINTED JOHN HIRST
2008-09-05288aDIRECTOR APPOINTED RONNIE CLOSE
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities



Licences & Regulatory approval
We could not find any licences issued to SPIKE ISLAND ARTSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIKE ISLAND ARTSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-25 Outstanding THE ARTS COUNCIL ENGLAND
Intangible Assets
Patents
We have not found any records of SPIKE ISLAND ARTSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIKE ISLAND ARTSPACE LIMITED
Trademarks
We have not found any records of SPIKE ISLAND ARTSPACE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPIKE ISLAND ARTSPACE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-08-01 GBP £5,248
Bristol City Council 2014-07-01 GBP £1,800
Bristol City Council 2014-04-01 GBP £5,248
Bristol City Council 2014-03-01 GBP £5,115
Bristol City Council 2013-12-01 GBP £5,115
Leeds City Council 2013-03-27 GBP £2,500 Other Hired And Contracted Services
Bristol City Council 2012-12-21 GBP £5,000
Bristol City Council 2012-12-21 GBP £5,000 SPIKE ISLAND
Bristol City Council 2012-12-11 GBP £5,000
Bristol City Council 2012-12-11 GBP £5,000 SPIKE ISLAND
Bristol City Council 2012-08-20 GBP £5,000 SPIKE ISLAND
Bristol City Council 2012-04-10 GBP £5,000
Bristol City Council 2012-04-10 GBP £5,000 SPIKE ISLAND
Bristol City Council 2011-12-22 GBP £4,000 SPIKE ISLAND
Bristol City Council 2011-11-17 GBP £4,000 SPIKE ISLAND
Bristol City Council 2011-07-26 GBP £4,000 SPIKE ISLAND
Bristol City Council 2011-06-08 GBP £4,000 SPIKE ISLAND
Bristol City Council 2011-03-01 GBP £4,000 SPIKE ISLAND
Bristol City Council 2011-01-11 GBP £655 CLG CONNECTING COMMUNITIES
Bristol City Council 2010-11-14 GBP £8,000
Bristol City Council 2010-09-14 GBP £1,600
Bristol City Council 0000-00-00 GBP £1,600
Bristol City Council 0000-00-00 GBP £8,000 SPIKE ISLAND

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPIKE ISLAND ARTSPACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPIKE ISLAND ARTSPACE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIKE ISLAND ARTSPACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIKE ISLAND ARTSPACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.