- Company Overview for SPECTRUM MOTION MEDIA LIMITED (06958406)
- Filing history for SPECTRUM MOTION MEDIA LIMITED (06958406)
- People for SPECTRUM MOTION MEDIA LIMITED (06958406)
- Charges for SPECTRUM MOTION MEDIA LIMITED (06958406)
- More for SPECTRUM MOTION MEDIA LIMITED (06958406)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA | Micro company accounts made up to 30 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | CH01 | Director's details changed for Mr Simon Paul Thomas Mackenzie Holland on 1 June 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
20 Mar 2014 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | CH01 | Director's details changed for Mr Simon Paul Thomas Mackenzie Holland on 1 February 2012 | |
20 Mar 2014 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom | |
20 Mar 2014 | AD04 | Register(s) moved to registered office address | |
07 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2011 |