UKBizDB.co.uk

SPECTRUM MOTION MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spectrum Motion Media Limited. The company was founded 14 years ago and was given the registration number 06958406. The firm's registered office is in AYLESBURY. You can find them at 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SPECTRUM MOTION MEDIA LIMITED
Company Number:06958406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 July 2009
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA

Director18 February 2013Active
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA

Director25 October 2011Active
115 Elgin Crescent, London, W11 2JF

Director10 July 2009Active
5 Chepping Close, Tylers Green, Penn, HP10 8JH

Director10 July 2009Active
The School House, 50 Brook Green, London, United Kingdom, W6 7RR

Director28 June 2011Active
Standard House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XE

Director25 January 2010Active
19, Ackmar Road, London, United Kingdom, SW6 4UP

Director31 August 2009Active
The School House, 50 Brook Green, London, W6 7RR

Director11 March 2011Active
The School House, 50 Brook Green, London, W6 7RR

Director11 March 2011Active
Standard House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XE

Director25 January 2010Active
The School House, 50 Brook Green, Hammersmith, London, W6 7RR

Director11 March 2011Active

People with Significant Control

Mr Antony Royston Gardner-Hillamn
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:2 Crossways Business Centre, Bicester Road, Aylesbury, HP18 0RA
Nature of control:
  • Significant influence or control
Mr Simon Paul Thomas Mackenzie Holland
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:2 Crossways Business Centre, Bicester Road, Aylesbury, HP18 0RA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Gazette

Gazette filings brought up to date.

Download
2016-10-04Gazette

Gazette notice compulsory.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Change account reference date company previous shortened.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Officers

Change person director company with change date.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Officers

Change person director company with change date.

Download
2014-03-20Address

Change sail address company with old address.

Download
2014-03-20Address

Move registers to registered office company.

Download
2013-12-07Gazette

Gazette filings brought up to date.

Download
2013-12-04Accounts

Accounts with accounts type total exemption small.

Download
2013-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.