Company NameSpice Project Limited
Company StatusActive
Company Number06225556
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Amit Bahanda
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleIt Mgmt
Country of ResidenceEngland
Correspondence Address116 Kenton Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 3QD
Director NameMrs Anu Kapoor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleBank Advisor
Country of ResidenceEngland
Correspondence Address24 Killin Close
Chapel Park
Newcastle-Upon-Tyne
Tyne & Wear
NE5 1UQ
Director NameMr Sandeep Kapoor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address24 Killin Close
Chapel Park Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1UQ
Director NameMandeep Dhesi
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleRecovery
Correspondence Address190 Armstrong Road
Benwell
Newcastle
Tyne & Wear
NE4 8QP
Director NameAbida Irem Nadeem
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleEmployment Development Officer
Correspondence Address127 Grainger Road Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LE
Director NameTajinder Takher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish/Indian
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleStudent (Law)
Correspondence Address85 Grosvenor Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2NQ
Director NameMr Tahir Rashid
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceGermany
Correspondence Address117/119 Fenham Hall Drive
Newcastle Upon Tyne
NE4 9XB
Secretary NameMr Sandeep Kapoor
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address24 Killin Close
Chapel Park Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1UQ

Contact

Websitespicefm.co.uk
Email address[email protected]
Telephone0191 2739888
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 The Beacon
Westgate Road
Newcastle Upon Tyne
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,226
Current Liabilities£274

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
18 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 September 2018Termination of appointment of Sandeep Kapoor as a secretary on 18 September 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Termination of appointment of Tahir Rashid as a director on 1 September 2016 (1 page)
27 September 2016Termination of appointment of Tahir Rashid as a director on 1 September 2016 (1 page)
9 May 2016Annual return made up to 24 April 2016 no member list (6 pages)
9 May 2016Annual return made up to 24 April 2016 no member list (6 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 July 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 July 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 May 2015Annual return made up to 24 April 2015 no member list (6 pages)
12 May 2015Annual return made up to 24 April 2015 no member list (6 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 May 2014Annual return made up to 24 April 2014 no member list (6 pages)
18 May 2014Annual return made up to 24 April 2014 no member list (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Annual return made up to 24 April 2013 no member list (6 pages)
20 June 2013Annual return made up to 24 April 2013 no member list (6 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 February 2013Administrative restoration application (3 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 February 2013Administrative restoration application (3 pages)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Registered office address changed from , 146 West Road, Newcastle upon Tyne, Tyne & Wear, NE4 9QB on 31 May 2012 (1 page)
31 May 2012Registered office address changed from , 146 West Road, Newcastle upon Tyne, Tyne & Wear, NE4 9QB on 31 May 2012 (1 page)
31 May 2012Annual return made up to 24 April 2012 no member list (6 pages)
31 May 2012Annual return made up to 24 April 2012 no member list (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Annual return made up to 24 April 2011 no member list (6 pages)
6 June 2011Annual return made up to 24 April 2011 no member list (6 pages)
31 May 2011Total exemption full accounts made up to 30 September 2009 (4 pages)
31 May 2011Total exemption full accounts made up to 30 September 2009 (4 pages)
10 September 2010Director's details changed for Mrs Anu Kapoor on 24 April 2010 (2 pages)
10 September 2010Annual return made up to 24 April 2010 no member list (6 pages)
10 September 2010Director's details changed for Mr Tahir Rashid on 24 April 2010 (2 pages)
10 September 2010Annual return made up to 24 April 2010 no member list (6 pages)
10 September 2010Director's details changed for Mrs Anu Kapoor on 24 April 2010 (2 pages)
10 September 2010Director's details changed for Mr Tahir Rashid on 24 April 2010 (2 pages)
2 February 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (2 pages)
2 February 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 May 2009Annual return made up to 24/04/09 (3 pages)
11 May 2009Annual return made up to 24/04/09 (3 pages)
13 November 2008Annual return made up to 24/04/08 (4 pages)
13 November 2008Annual return made up to 24/04/08 (4 pages)
3 September 2008Appointment terminated director abida nadeem (1 page)
3 September 2008Appointment terminated director tajinder takher (1 page)
3 September 2008Appointment terminated director abida nadeem (1 page)
3 September 2008Appointment terminated director tajinder takher (1 page)
21 August 2008Director's change of particulars / tajinder takher / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / tajinder takher / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / irem nadeem / 21/08/2008 (2 pages)
21 August 2008Director's change of particulars / anupama kapoor / 21/08/2008 (1 page)
21 August 2008Appointment terminated director mandeep dhesi (1 page)
21 August 2008Director's change of particulars / tahir rashid / 21/08/2008 (2 pages)
21 August 2008Appointment terminated director mandeep dhesi (1 page)
21 August 2008Director's change of particulars / irem nadeem / 21/08/2008 (2 pages)
21 August 2008Director's change of particulars / anupama kapoor / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / tahir rashid / 21/08/2008 (2 pages)
11 June 2008Registered office changed on 11/06/2008 from, 420 westgate road, newcastle-upon-tyne, tyne & wear, NE4 9BN (1 page)
11 June 2008Registered office changed on 11/06/2008 from, 420 westgate road, newcastle-upon-tyne, tyne & wear, NE4 9BN (1 page)
24 April 2007Incorporation (27 pages)
24 April 2007Incorporation (27 pages)