- Company Overview for SPECTRA MEDIA LTD (06447488)
- Filing history for SPECTRA MEDIA LTD (06447488)
- People for SPECTRA MEDIA LTD (06447488)
- More for SPECTRA MEDIA LTD (06447488)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2021 | AD02 | Register inspection address has been changed from Unit 10, Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY England to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU | |
15 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2021 | PSC04 | Change of details for Mr Saman Baban as a person with significant control on 23 August 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Saman Baban on 23 August 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY England to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU on 31 August 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2019 | AD02 | Register inspection address has been changed from Suite 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF to Unit 10, Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY | |
17 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
17 Jan 2019 | CH01 | Director's details changed for Mr Saman Baban on 13 November 2018 | |
17 Jan 2019 | PSC04 | Change of details for Mr Saman Baban as a person with significant control on 13 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Suite 401 Cumberland House 80 Scrubs Lane London NW10 6RF to Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY on 13 November 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
10 Nov 2017 | PSC04 | Change of details for Mr Saman Baban as a person with significant control on 9 November 2017 | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |