- 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) |
---|---|---|---|
08 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
20 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2013 | TM01 | Termination of appointment of Guy Margetson as a director | |
22 Feb 2013 | AP01 | Appointment of Antony Royston Gardner-Hillman as a director | |
12 Feb 2013 | AD01 | Registered office address changed from 24 Conduit Place London W2 1EP on 12 February 2013 | |
01 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | AD01 | Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 13 November 2012 | |
05 Nov 2012 | TM01 | Termination of appointment of Stephen Dunford as a director | |
17 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
20 Jan 2012 | AP01 | Appointment of Simon Paul Thomas Mackenzie Holland as a director | |
22 Dec 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
17 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Sep 2011 | TM01 | Termination of appointment of Ian Woods as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Lawrence Corbett as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Stephanie Hazell as a director | |
22 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
17 Aug 2011 | AP01 | Appointment of Mr Lawrence Corbett as a director | |
15 Aug 2011 | CH01 | Director's details changed for Guy Edward John Margetson on 9 July 2011 | |
04 Aug 2011 | TM01 | Termination of appointment of Nicola Lambert as a director | |
11 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Apr 2011 | AP01 | Appointment of Stephanie Anne Hazell as a director |