About

Registered Number: 06831052
Date of Incorporation: 26/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 7a Radford Crescent, Billericay, CM12 0DU,

 

Full Spectrum Print Media Ltd was registered on 26 February 2009 with its registered office in Billericay, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Lee John 26 February 2009 - 1
WALKER, Kevin Matthew 26 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
PSC04 - N/A 08 July 2020
AAMD - Amended Accounts 29 August 2019
AD01 - Change of registered office address 23 August 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 22 July 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 18 July 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 15 August 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 20 July 2016
AAMD - Amended Accounts 21 January 2016
MR01 - N/A 11 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 19 July 2014
AR01 - Annual Return 05 March 2014
AAMD - Amended Accounts 31 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 26 April 2012
CH03 - Change of particulars for secretary 14 March 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 09 March 2011
AAMD - Amended Accounts 13 October 2010
AA - Annual Accounts 15 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD01 - Change of registered office address 26 February 2010
MG01 - Particulars of a mortgage or charge 07 November 2009
395 - Particulars of a mortgage or charge 11 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
225 - Change of Accounting Reference Date 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
NEWINC - New incorporation documents 26 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

Rent deposit deed 28 October 2009 Outstanding

N/A

Debenture 07 April 2009 Outstanding

N/A

All assets debenture 07 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.