About

Registered Number: 04275888
Date of Incorporation: 23/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor 167-169 Great Portland Street, London, W1W 5PF

 

Spectrum Cctv Ltd was founded on 23 August 2001 with its registered office in London, it's status in the Companies House registry is set to "Active". This company has 5 directors listed as Peat, Brian James, Hussein, Yusuf, Peat, Brian James, Silverston, Ian Paul, Silverston, Lorraine Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSEIN, Yusuf 05 May 2005 10 October 2005 1
PEAT, Brian James 23 August 2001 29 April 2020 1
SILVERSTON, Ian Paul 03 June 2005 22 August 2013 1
SILVERSTON, Lorraine Joan 10 September 2001 05 May 2005 1
Secretary Name Appointed Resigned Total Appointments
PEAT, Brian James 10 July 2015 29 April 2020 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 01 September 2020
AA - Annual Accounts 18 June 2020
PSC01 - N/A 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
TM02 - Termination of appointment of secretary 29 April 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 02 May 2019
AP01 - Appointment of director 12 March 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 September 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 04 September 2015
CH01 - Change of particulars for director 02 September 2015
AD01 - Change of registered office address 02 September 2015
AP03 - Appointment of secretary 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AA - Annual Accounts 05 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 27 August 2013
TM01 - Termination of appointment of director 26 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 29 August 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
363a - Annual Return 25 August 2005
225 - Change of Accounting Reference Date 25 August 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
AA - Annual Accounts 20 November 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 02 October 2002
RESOLUTIONS - N/A 13 September 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.