Background WavePink WaveYellow Wave

SPICERACK MEDIA LTD (07182046)

SPICERACK MEDIA LTD (07182046) is an active UK company. incorporated on 9 March 2010. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. SPICERACK MEDIA LTD has been registered for 16 years.

Company Number
07182046
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
Origin Workspace Limited, Bristol, BS8 1HP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPICERACK MEDIA LTD

SPICERACK MEDIA LTD is an active company incorporated on 9 March 2010 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. SPICERACK MEDIA LTD was registered 16 years ago.(SIC: 62090, 73110)

Status

active

Active since 16 years ago

Company No

07182046

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

Origin Workspace Limited 40 Berkeley Square Bristol, BS8 1HP,

Previous Addresses

7.03 Deco Building Paintworks Arnos Vale Bristol BS4 3EA England
From: 10 May 2019To: 4 May 2023
Unit 7.01 Paintworks Bath Road Bristol BS4 3EH
From: 9 October 2012To: 10 May 2019
C/O Spicerack Media Ltd the Exchange Express Park Bristol Road Bridgwater Somerset TA6 4RR United Kingdom
From: 26 January 2012To: 9 October 2012
C/O Mortimore and Co 1 Fore Street Cullompton Devon EX15 1JW United Kingdom
From: 9 March 2010To: 26 January 2012
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jun 11
Director Joined
Feb 12
Funding Round
Oct 13
Share Issue
Oct 14
Funding Round
Oct 14
Funding Round
Jan 15
Director Joined
Apr 15
Funding Round
Sept 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Left
May 16
Funding Round
May 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Mar 22
Loan Cleared
Sept 23
Director Left
Jan 26
9
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Resolution
17 June 2023
RESOLUTIONSResolutions
Memorandum Articles
17 June 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Resolution
27 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Cancellation Shares
9 September 2015
SH06Cancellation of Shares
Resolution
9 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 September 2015
SH03Return of Purchase of Own Shares
Resolution
21 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Capital Alter Shares Subdivision
31 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Resolution
17 October 2014
RESOLUTIONSResolutions
Resolution
17 October 2014
RESOLUTIONSResolutions
Resolution
17 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
27 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Resolution
15 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Incorporation Company
9 March 2010
NEWINCIncorporation