Advanced company searchLink opens in new window

SPECTRUM PRINT AND CREATIVE SERVICES LTD

Company number 06368717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
17 Sep 2013 CH01 Director's details changed for Mr Matthew Anthony Jennings on 1 January 2013
17 Sep 2013 CH01 Director's details changed for Mark John Facer on 1 July 2013
17 Sep 2013 AD01 Registered office address changed from 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom on 17 September 2013
15 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Mr Matthew Anthony Jennings on 22 August 2012
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Nov 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
29 Nov 2010 CH03 Secretary's details changed for Mr Adam Brockwell-Low on 13 November 2009
29 Nov 2010 CH01 Director's details changed for Mark John Facer on 15 July 2010
29 Nov 2010 CH01 Director's details changed for Mr Matthew Anthony Jennings on 15 July 2010
29 Nov 2010 AD01 Registered office address changed from 30 Broomfield Road Bexleyheath DA6 7PA on 29 November 2010
20 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Oct 2009 88(2) Capitals not rolled up
15 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
09 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
16 Mar 2009 225 Accounting reference date shortened from 30/09/2008 to 30/06/2008
17 Nov 2008 288a Director appointed mr matthew anthony jennings
27 Oct 2008 363a Return made up to 12/09/08; full list of members
21 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2008 CERTNM Company name changed spectrum print and creative serv ice LTD\certificate issued on 17/01/08
12 Sep 2007 288b Secretary resigned