Active
Company Information for TEAMSPIRIT CORPORATE AND BUSINESS LIMITED
GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH,
|
Company Registration Number
05614962
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
TEAMSPIRIT CORPORATE AND BUSINESS LIMITED | ||||||
Legal Registered Office | ||||||
GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH Other companies in SW1P | ||||||
Previous Names | ||||||
|
Company Number | 05614962 | |
---|---|---|
Company ID Number | 05614962 | |
Date formed | 2005-11-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 16:51:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS GEORGE TOLLISS |
||
SCOTT ROBERT LEARMOUTH |
||
JOANNE MARIE PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CROWTHER |
Company Secretary | ||
ROBERT EDWARD DAVISON |
Company Secretary | ||
THOMAS GEORGE TOLLISS |
Company Secretary | ||
ROBERT EDWARD DAVISON |
Director | ||
FIONA MARY SHARP |
Director | ||
ROBERT EDWARD DAVISON |
Company Secretary | ||
@UK DORMANT COMPANY DIRECTOR LIMITED |
Nominated Director | ||
@UK DORMANT COMPANY SECRETARY LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
12 COLLEGE TERRACE MANAGEMENT LIMITED | Director | 2017-05-05 | CURRENT | 2004-07-20 | Active | |
BONE IDOL GROOMING LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
BONE IDOL LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
LARK PROPERTY LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
GOOD BROADCAST LIMITED | Director | 2008-07-24 | CURRENT | 2008-06-20 | Active - Proposal to Strike off | |
CHIME COMMUNICATIONS LIMITED | Director | 2018-02-28 | CURRENT | 1986-01-29 | Active | |
INEVIDENCE LIMITED | Director | 2015-07-02 | CURRENT | 1991-04-02 | Active | |
HARVARD PUBLIC RELATIONS LTD | Director | 2015-07-02 | CURRENT | 1982-05-13 | Active | |
CORPORATE CITIZENSHIP LIMITED | Director | 2015-07-02 | CURRENT | 1997-02-06 | Active | |
PURE MEDIA GROUP LIMITED | Director | 2014-11-11 | CURRENT | 2002-02-01 | Active | |
TEAMSPIRIT BRAND LIMITED | Director | 2009-05-14 | CURRENT | 2009-05-14 | Active - Proposal to Strike off | |
GOOD BROADCAST LIMITED | Director | 2008-07-24 | CURRENT | 2008-06-20 | Active - Proposal to Strike off | |
TEAMSPIRIT LIMITED | Director | 2000-01-18 | CURRENT | 1995-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom | ||
Change of details for Teamspirit Limited as a person with significant control on 2024-03-01 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 056149620002 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
RES15 | CHANGE OF COMPANY NAME 21/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 07/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT LEARMOUTH | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056149620001 | |
CH01 | Director's details changed for Ms Joanne Marie Parker on 2018-06-01 | |
TM02 | Termination of appointment of David Crowther on 2017-12-31 | |
AP03 | Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 20/11/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARIE PARKER / 01/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT LEARMOUTH / 01/11/2017 | |
PSC05 | Change of details for Teamspirit Limited as a person with significant control on 2017-09-05 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Mr David Crowther as company secretary on 2017-04-01 | |
TM02 | Termination of appointment of Robert Edward Davison on 2017-03-31 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/11/2010 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS | |
AP03 | SECRETARY APPOINTED ROBERT EDWARD DAVISON | |
AR01 | 07/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TOLLISS / 15/03/2010 | |
AR01 | 07/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
RES04 | NC INC ALREADY ADJUSTED 24/07/2008 | |
123 | NC INC ALREADY ADJUSTED 24/07/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 24/07/08 GBP SI 999@1=999 GBP IC 1/1000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 100/1000 24/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT DAVISON | |
288a | DIRECTOR APPOINTED SCOTT ROBERT LEARMOUTH | |
288b | APPOINTMENT TERMINATED DIRECTOR FIONA SHARP | |
288a | DIRECTOR APPOINTED JOANNE MARIE PARKER | |
CERTNM | COMPANY NAME CHANGED GLOBAL ENVIRONMENT FORUM LTD CERTIFICATE ISSUED ON 06/06/08 | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TEAMSPIRIT CORPORATE AND BUSINESS LIMITED are:
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. |