About

Registered Number: 06958406
Date of Incorporation: 10/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA

 

Spectrum Motion Media Ltd was established in 2009, it's status is listed as "Active". The company has 4 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Lawrence 28 June 2011 28 September 2011 1
FIFE, Nichola Louise Veronica 31 August 2009 25 January 2010 1
LAMBERT, Nicola 11 March 2011 28 June 2011 1
MARGETSON, Guy Edward John 25 January 2010 17 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 21 October 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
CS01 - N/A 30 September 2016
AA01 - Change of accounting reference date 30 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2014
AD04 - Change of location of company records to the registered office 20 March 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AA - Annual Accounts 04 December 2013
AA - Annual Accounts 04 December 2013
DISS16(SOAS) - N/A 08 November 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
SH01 - Return of Allotment of shares 15 April 2013
RESOLUTIONS - N/A 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 22 February 2013
AD01 - Change of registered office address 12 February 2013
DISS16(SOAS) - N/A 01 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AD01 - Change of registered office address 13 November 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 20 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 17 August 2011
CH01 - Change of particulars for director 15 August 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 11 May 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
MG01 - Particulars of a mortgage or charge 21 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AR01 - Annual Return 18 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
RESOLUTIONS - N/A 16 August 2010
AD01 - Change of registered office address 20 May 2010
AA01 - Change of accounting reference date 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
SH01 - Return of Allotment of shares 19 May 2010
RESOLUTIONS - N/A 10 March 2010
MEM/ARTS - N/A 10 March 2010
SH01 - Return of Allotment of shares 05 March 2010
RESOLUTIONS - N/A 25 February 2010
CC04 - Statement of companies objects 25 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
NEWINC - New incorporation documents 10 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2011 Outstanding

N/A

Debenture 11 March 2011 Fully Satisfied

N/A

Debenture 02 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.