General information

Name:

Barspoon Limited

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 08647855

Incorporation date: 2013-08-13

Dissolution date: 2023-02-07

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in London under the following Company Registration No.: 08647855. The firm was set up in the year 2013. The headquarters of this firm was located at 71-75 Shelton Street Covent Garden. The post code for this address is WC2H 9JQ. This enterprise was officially closed on 2023-02-07, meaning it had been in business for ten years. The firm name change from Slim Javelin to Barspoon Ltd came on 2020-09-04.

Taking into consideration this specific firm's executives data, there were two directors: Sandra L. and Julian V..

Executives who controlled the firm include: Sandra L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Julian V. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Barspoon Ltd 2020-09-04
  • Slim Javelin Ltd 2013-08-13

Financial data based on annual reports

Company staff

Fiona V.

Role: Secretary

Appointed: 13 August 2013

Latest update: 4 January 2024

Sandra L.

Role: Director

Appointed: 13 August 2013

Latest update: 4 January 2024

Julian V.

Role: Director

Appointed: 13 August 2013

Latest update: 4 January 2024

People with significant control

Sandra L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julian V.
Notified on 13 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julian V.
Notified on 6 April 2016
Ceased on 13 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julian V.
Notified on 31 August 2016
Ceased on 13 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 31 August 2020
Confirmation statement next due date 31 August 2023
Confirmation statement last made up date 17 August 2022
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 2013-08-13
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 1 May 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 16 May 2016
Annual Accounts 17 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 17 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
End Date For Period Covered By Report 31 August 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
  • 73120 : Media representation services
9
Company Age

Similar companies nearby

Closest companies