Advanced company searchLink opens in new window

SPECTRUM MOTION MEDIA LIMITED

Company number 06958406

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)
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
  • GBP 85,180
20 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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