Company Information for SPECTRUM INTERACTIVE LIMITED
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA,
|
Company Registration Number
04440500
Private Limited Company
Active |
Company Name | ||
---|---|---|
SPECTRUM INTERACTIVE LIMITED | ||
Legal Registered Office | ||
CRAWLEY COURT WINCHESTER HAMPSHIRE SO21 2QA Other companies in SO21 | ||
Previous Names | ||
|
Company Number | 04440500 | |
---|---|---|
Company ID Number | 04440500 | |
Date formed | 2002-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 23:39:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPECTRUM INTERACTIVE (UK) LIMITED | CRAWLEY COURT WINCHESTER HAMPSHIRE SO21 2QA | Active | Company formed on the 1998-01-28 | |
Spectrum Interactive Media LLC | 3670 W Michael Dr Sleeping Indian E1 Teton Village WY 83025 | Active | Company formed on the 2014-08-27 | |
SPECTRUM INTERACTIVE MEDIA, LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Active | Company formed on the 2008-06-04 | |
Spectrum Interactive Group LLC | 26697 Weld County Road 15 Johnstown CO 80534 | Delinquent | Company formed on the 2015-10-04 | |
SPECTRUM INTERACTIVE SERVICES PRIVATE LIMITED | 102 SECTOR NO 1 BUILDING B-42 SHANTI NAGAR MIRA RD EAST OPP RAILWAY STATION THANE Maharashtra 400107 | Active | Company formed on the 2015-09-28 | |
SPECTRUM INTERACTIVE INCORPORATED | Delaware | Unknown | ||
SPECTRUM INTERACTIVE LLC | Delaware | Unknown | ||
SPECTRUM INTERACTIVE INCORPORATED | California | Unknown | ||
SPECTRUM INTERACTIVE INCORPORATED | Michigan | UNKNOWN | ||
Spectrum Interactive LLC | 471 Tennyson Street Denver CO 80204-4625 | Good Standing | Company formed on the 2023-08-29 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY MAVOR |
||
SIMON PIERS BERESFORD-WYLIE |
||
PAUL GRAHAM STRATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLAS FRANCOIS OTT |
Director | ||
WILLIAM MICHAEL GILES |
Company Secretary | ||
LILIANA SOLOMON |
Director | ||
PHILIP DAVID MOSES |
Director | ||
JOHN HAROLD CRESSWELL |
Director | ||
PHILIP JOHN CONGDON |
Director | ||
SIMON JULIAN ALBERGA |
Director | ||
YOAV KURTZBARD |
Director | ||
DAVID IVOR YOUNG |
Director | ||
PHILIP JOHN CONGDON |
Company Secretary | ||
ROBERT MARK LEWARNE |
Director | ||
PETER MACLEOD BENSON |
Director | ||
JOHN MICHAEL WATSON |
Director | ||
DAVID IVOR YOUNG-OF-GRAFFHAM |
Director | ||
KEITH GURDEN |
Director | ||
YOAV KURTZBARD |
Director | ||
ALAN PAUL MUGGRIDGE |
Company Secretary | ||
ALAN PAUL MUGGRIDGE |
Director | ||
DEREK O'NEILL |
Company Secretary | ||
DEREK O'NEILL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ON TOWER UK 5 LIMITED | Director | 2015-08-01 | CURRENT | 2000-03-27 | Active | |
INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2015-08-01 | CURRENT | 1992-10-13 | Active | |
ON TOWER UK 1 LIMITED | Director | 2015-08-01 | CURRENT | 2000-02-10 | Active | |
ARQIVA MOBILE TV LIMITED | Director | 2015-08-01 | CURRENT | 2000-11-14 | Active | |
INMEDIA COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 11 LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-15 | Active | |
ARQIVA FINANCING NO 1 LIMITED | Director | 2015-08-01 | CURRENT | 2007-03-05 | Active | |
CONNECT TV LIMITED | Director | 2015-08-01 | CURRENT | 2010-10-12 | Active | |
ARQIVA SENIOR FINANCE LIMITED | Director | 2015-08-01 | CURRENT | 2012-07-03 | Active | |
ARQIVA GROUP HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2012-09-19 | Active | |
ARQIVA PP FINANCING PLC | Director | 2015-08-01 | CURRENT | 2013-06-04 | Active | |
SCANNERS (EUROPE) LIMITED | Director | 2015-08-01 | CURRENT | 1993-07-06 | Active | |
SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED | Director | 2015-08-01 | CURRENT | 1997-06-25 | Active | |
SPECTRUM INTERACTIVE (UK) LIMITED | Director | 2015-08-01 | CURRENT | 1998-01-28 | Active | |
NOW DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1998-04-16 | Active | |
NWP SPECTRUM HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2002-04-09 | Active | |
NOW DIGITAL (OXFORD) LIMITED | Director | 2015-08-01 | CURRENT | 2007-07-16 | Active | |
SELECTIVE MEDIA LIMITED | Director | 2015-08-01 | CURRENT | 2008-04-29 | Active | |
PRIMROSE NO.1 LIMITED | Director | 2015-08-01 | CURRENT | 2009-10-16 | Active | |
CONNECT TV (SCOTLAND) LTD | Director | 2015-08-01 | CURRENT | 2011-07-18 | Active | |
ARQIVA SATELLITE LIMITED | Director | 2015-08-01 | CURRENT | 1987-11-12 | Active | |
ARQIVA LIMITED | Director | 2015-08-01 | CURRENT | 1990-04-02 | Active | |
ON TOWER UK 4 LIMITED | Director | 2015-08-01 | CURRENT | 1979-11-13 | Active | |
ARQIVA MUXCO LIMITED | Director | 2015-08-01 | CURRENT | 1989-01-10 | Active | |
ARQIVA MOBILE BROADCAST LIMITED | Director | 2015-08-01 | CURRENT | 1993-05-11 | Active - Proposal to Strike off | |
ARQIVA MEDIA LIMITED | Director | 2015-08-01 | CURRENT | 1993-06-11 | Active | |
ON TOWER UK 3 LIMITED | Director | 2015-08-01 | CURRENT | 1994-02-28 | Active | |
ARQIVA COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 1994-05-13 | Active | |
ON TOWER UK 2 LIMITED | Director | 2015-08-01 | CURRENT | 1994-10-06 | Active | |
ARQIVA WIRELESS LIMITED | Director | 2015-08-01 | CURRENT | 1995-05-12 | Active - Proposal to Strike off | |
ARQIVA DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
ON TOWER UK LIMITED | Director | 2015-08-01 | CURRENT | 1996-05-09 | Active | |
ARQIVA HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 1996-08-27 | Active | |
ARQIVA MOBILE LIMITED | Director | 2015-08-01 | CURRENT | 1996-09-06 | Active - Proposal to Strike off | |
ARQIVA PUBLIC SAFETY LIMITED | Director | 2015-08-01 | CURRENT | 1997-03-27 | Active | |
ABHL DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1998-04-01 | Active | |
ABHL DIGITAL RADIO LIMITED | Director | 2015-08-01 | CURRENT | 1998-06-02 | Active | |
ARQIVA TRANSMISSION LIMITED | Director | 2015-08-01 | CURRENT | 1998-07-09 | Active - Proposal to Strike off | |
NOW DIGITAL (SOUTHERN) LIMITED | Director | 2015-08-01 | CURRENT | 1998-10-21 | Active | |
ARQIVA TELECOMS INVESTMENT LIMITED | Director | 2015-08-01 | CURRENT | 1999-01-18 | Active | |
ARQIVA BROADCAST LIMITED | Director | 2015-08-01 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
INMEDIA COMMUNICATIONS GROUP LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ABHL MULTIPLEX LIMITED | Director | 2015-08-01 | CURRENT | 2004-05-26 | Active | |
ARQIVA UK BROADCAST HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2004-10-08 | Active | |
CAPABLUE LTD | Director | 2015-08-01 | CURRENT | 2009-07-14 | Active | |
ARQIVA SWING LIMITED | Director | 2015-08-01 | CURRENT | 2010-01-29 | Active | |
ARQIVA GROUP PARENT LIMITED | Director | 2015-08-01 | CURRENT | 2012-05-28 | Active | |
ARQIVA GROUP INTERMEDIATE LIMITED | Director | 2015-08-01 | CURRENT | 2012-07-02 | Active | |
ARQIVA FINANCING PLC | Director | 2015-08-01 | CURRENT | 2012-12-19 | Active | |
J F M G LIMITED | Director | 2015-08-01 | CURRENT | 1996-12-30 | Active | |
ARQIVA FINANCE LIMITED | Director | 2015-08-01 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
CAST COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 10 LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-15 | Active | |
MACROPOLITAN LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-23 | Active | |
ON TOWER UK 5 LIMITED | Director | 2017-01-03 | CURRENT | 2000-03-27 | Active | |
ARQIVA (SCOTLAND) LIMITED | Director | 2017-01-03 | CURRENT | 2009-09-14 | Active | |
INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2017-01-03 | CURRENT | 1992-10-13 | Active | |
DIGITAL ONE LIMITED | Director | 2017-01-03 | CURRENT | 1998-03-25 | Active | |
ON TOWER UK 1 LIMITED | Director | 2017-01-03 | CURRENT | 2000-02-10 | Active | |
ARQIVA MOBILE TV LIMITED | Director | 2017-01-03 | CURRENT | 2000-11-14 | Active | |
INMEDIA COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 11 LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-15 | Active | |
CONNECT TV LIMITED | Director | 2017-01-03 | CURRENT | 2010-10-12 | Active | |
SCANNERS (EUROPE) LIMITED | Director | 2017-01-03 | CURRENT | 1993-07-06 | Active | |
SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED | Director | 2017-01-03 | CURRENT | 1997-06-25 | Active | |
SPECTRUM INTERACTIVE (UK) LIMITED | Director | 2017-01-03 | CURRENT | 1998-01-28 | Active | |
NOW DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1998-04-16 | Active | |
NWP SPECTRUM HOLDINGS LIMITED | Director | 2017-01-03 | CURRENT | 2002-04-09 | Active | |
NOW DIGITAL (OXFORD) LIMITED | Director | 2017-01-03 | CURRENT | 2007-07-16 | Active | |
SELECTIVE MEDIA LIMITED | Director | 2017-01-03 | CURRENT | 2008-04-29 | Active | |
PRIMROSE NO.1 LIMITED | Director | 2017-01-03 | CURRENT | 2009-10-16 | Active | |
CONNECT TV (SCOTLAND) LTD | Director | 2017-01-03 | CURRENT | 2011-07-18 | Active | |
ARQIVA SATELLITE LIMITED | Director | 2017-01-03 | CURRENT | 1987-11-12 | Active | |
ON TOWER UK 4 LIMITED | Director | 2017-01-03 | CURRENT | 1979-11-13 | Active | |
ARQIVA MUXCO LIMITED | Director | 2017-01-03 | CURRENT | 1989-01-10 | Active | |
ARQIVA MOBILE BROADCAST LIMITED | Director | 2017-01-03 | CURRENT | 1993-05-11 | Active - Proposal to Strike off | |
ARQIVA MEDIA LIMITED | Director | 2017-01-03 | CURRENT | 1993-06-11 | Active | |
ON TOWER UK 3 LIMITED | Director | 2017-01-03 | CURRENT | 1994-02-28 | Active | |
ARQIVA COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 1994-05-13 | Active | |
ON TOWER UK 2 LIMITED | Director | 2017-01-03 | CURRENT | 1994-10-06 | Active | |
ARQIVA WIRELESS LIMITED | Director | 2017-01-03 | CURRENT | 1995-05-12 | Active - Proposal to Strike off | |
ARQIVA DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
ARQIVA MOBILE LIMITED | Director | 2017-01-03 | CURRENT | 1996-09-06 | Active - Proposal to Strike off | |
ARQIVA PUBLIC SAFETY LIMITED | Director | 2017-01-03 | CURRENT | 1997-03-27 | Active | |
ABHL DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1998-04-01 | Active | |
ABHL DIGITAL RADIO LIMITED | Director | 2017-01-03 | CURRENT | 1998-06-02 | Active | |
ARQIVA TRANSMISSION LIMITED | Director | 2017-01-03 | CURRENT | 1998-07-09 | Active - Proposal to Strike off | |
NOW DIGITAL (SOUTHERN) LIMITED | Director | 2017-01-03 | CURRENT | 1998-10-21 | Active | |
ARQIVA BROADCAST LIMITED | Director | 2017-01-03 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
INMEDIA COMMUNICATIONS GROUP LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ABHL MULTIPLEX LIMITED | Director | 2017-01-03 | CURRENT | 2004-05-26 | Active | |
CAPABLUE LTD | Director | 2017-01-03 | CURRENT | 2009-07-14 | Active | |
ARQIVA SWING LIMITED | Director | 2017-01-03 | CURRENT | 2010-01-29 | Active | |
J F M G LIMITED | Director | 2017-01-03 | CURRENT | 1996-12-30 | Active | |
ARQIVA FINANCE LIMITED | Director | 2017-01-03 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
CAST COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 10 LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-15 | Active | |
MACROPOLITAN LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from filing of accounts for period ending 30/06/23 | ||
Filing exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES | ||
DIRECTOR APPOINTED MR NATHAN ANDREW HODGE | ||
Notice of agreement to exemption from filing of accounts for period ending 30/06/22 | ||
Filing exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
DIRECTOR APPOINTED MR SEAN ALLAN WEST | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA DICK | |
TM02 | Termination of appointment of Katrina Dick on 2022-12-06 | |
AP01 | DIRECTOR APPOINTED MS KATRINA DICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AP03 | Appointment of Ms Katrina Dick as company secretary on 2022-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/21 | |
TM02 | Termination of appointment of Jeremy Mavor on 2022-04-06 | |
TM02 | Termination of appointment of Rachael Whitaker on 2021-07-01 | |
AP03 | Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AP03 | Appointment of Ms Rachael Whitaker as company secretary on 2021-03-31 | |
TM02 | Termination of appointment of Jeremy Mavor on 2021-03-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 299270.56 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS FRANCOIS OTT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AP03 | Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01 | |
TM02 | Termination of appointment of William Michael Giles on 2018-01-01 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 299270.56 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON | |
AP01 | DIRECTOR APPOINTED PAUL GRAHAM STRATTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MOSES | |
AP01 | DIRECTOR APPOINTED MRS LILIANA SOLOMON | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 299270.56 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 299270.56 | |
AR01 | 16/05/15 FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CONGDON | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 299270.56 | |
AR01 | 16/05/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 16/05/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013 | |
AR01 | 16/05/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM, 1 PARK LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4YJ, UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED WILLIAM MICHAEL GILES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP CONGDON | |
AP01 | DIRECTOR APPOINTED MR NICOLAS FRANCOIS OTT | |
AP01 | DIRECTOR APPOINTED JOHN HAROLD CRESSWELL | |
AP01 | DIRECTOR APPOINTED PHILIP DAVID MOSES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOAV KURTZBARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALBERGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG | |
AR01 | 16/05/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 16/05/11 FULL LIST | |
SH01 | 28/04/11 STATEMENT OF CAPITAL GBP 277465.97 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWARNE | |
SH06 | 07/02/11 STATEMENT OF CAPITAL GBP 277466 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED LORD DAVID IVOR YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BENSON | |
CAP-SS | SOLVENCY STATEMENT DATED 12/05/10 | |
SH20 | STATEMENT BY DIRECTORS | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CONGDON / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK LEWARNE / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YOAV KURTZBARD / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HON PETER MACLEOD BENSON / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JULIAN ALBERGA / 15/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN CONGDON / 15/05/2010 | |
SH19 | 25/05/10 STATEMENT OF CAPITAL GBP 339035.06 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 25/05/10 | |
RES13 | SHARE PREM ACCOUNT CANCELLED 12/05/2010 | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:11/05/2010 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
RES01 | ADOPT ARTICLES 30/11/2009 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR YOAV KURTZBARD | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID YOUNG-OF-GRAFFHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WATSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, PARKER HOUSE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4SJ | |
363s | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE & DEBENTURE | Satisfied | SPECTRUM YA LIMITED (THE INVESTOR) | |
GUARANTEE & DEBENTURE | Satisfied | INVESTEC BANK (UK) LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Croydon Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |