SPECTRUM MOTION MEDIA LIMITED

2 Crossways Business Centre Bicester Road 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA, Bucks
StatusDISSOLVED
Company No.06958406
CategoryPrivate Limited Company
Incorporated10 Jul 2009
Age15 years, 1 day
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 3 months, 19 days

SUMMARY

SPECTRUM MOTION MEDIA LIMITED is an dissolved private limited company with number 06958406. It was incorporated 15 years, 1 day ago, on 10 July 2009 and it was dissolved 3 years, 3 months, 19 days ago, on 23 March 2021. The company address is 2 Crossways Business Centre Bicester Road 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA, Bucks.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Simon Paul Thomas Mackenzie Holland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mr Simon Paul Thomas Mackenzie Holland

Documents

View document PDF

Change sail address company with old address

Date: 20 Mar 2014

Category: Address

Type: AD02

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 20 Mar 2014

Category: Address

Type: AD04

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-05

Capital : 85,180 GBP

Documents

View document PDF

Resolution

Date: 20 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Margetson

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Royston Gardner-Hillman

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: 24 Conduit Place London W2 1EP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Feb 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-13

Old address: Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dunford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Paul Thomas Mackenzie Holland

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 17 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 17 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Woods

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Corbett

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Hazell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Corbett

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-09

Officer name: Guy Edward John Margetson

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Lambert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Anne Hazell

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Philip Woods

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Lambert

Documents

View document PDF

Legacy

Date: 21 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Move registers to sail company

Date: 23 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 16 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Change date: 2010-05-20

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Guy Edward John Margetson

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Stephen Francis Dunford

Documents

View document PDF

Move registers to sail company

Date: 19 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 19 May 2010

Action Date: 09 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-09

Capital : 1,090.49 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2010

Action Date: 29 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-29

Capital : 1,000.00 GBP

Documents

View document PDF

Statement of companys objects

Date: 25 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Feb 2010

Action Date: 29 Jan 2010

Category: Capital

Type: SH02

Date: 2010-01-29

Documents

View document PDF

Resolution

Date: 25 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Fife

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Francis Dunford

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Edward John Margetson

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michiel bakker

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs nichola louise veronica fife

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed michiel bakker

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jeremy beard

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Incorporation company

Date: 10 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRVIEW ASSOCIATES LIMITED

11 CHURCH ROAD,BEDFORD,MK44 3QD

Number:07224136
Status:ACTIVE
Category:Private Limited Company

GARAVINI CONSULTING LTD

19 COY POND ROAD,POOLE,BH12 1JT

Number:06481288
Status:ACTIVE
Category:Private Limited Company

GLOBAL RESEARCH AND MANAGEMENT LTD

SUITE 1 FIRST FLOOR,LONDON,E4 6ST

Number:07739440
Status:ACTIVE
Category:Private Limited Company

HEGRESI LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10921390
Status:ACTIVE
Category:Private Limited Company

M AND M HADDOW LTD

KIRKLAND HOUSE,PENRITH,CA10 1RN

Number:10649757
Status:ACTIVE
Category:Private Limited Company

PROPERTY INVESTMENT PARTNERSHIP UK LIMITED

85 DONCASTER ROAD,ROTHERHAM,S63 7DN

Number:06876055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source