About

Registered Number: 02567421
Date of Incorporation: 11/12/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 41 Houndiscombe Road, Plymouth, Devon, PL4 6EX

 

Spectrum Photo Laboratories Ltd was registered on 11 December 1990 with its registered office in Devon, it has a status of "Active". Chapman, Denise Joy, Chapman, Christopher Alan, Chapman, Denise Joy, Chapman, Katherine Mary, Chapman, Robert Michael, Moore, Gordon, Moore, Jill Elsie are listed as directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Christopher Alan N/A - 1
CHAPMAN, Denise Joy 01 November 2017 - 1
CHAPMAN, Robert Michael N/A 29 July 1994 1
MOORE, Gordon N/A 16 July 1992 1
MOORE, Jill Elsie N/A 16 July 1992 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Denise Joy 29 July 1994 - 1
CHAPMAN, Katherine Mary 16 July 1992 29 July 1994 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 20 December 2017
PSC01 - N/A 20 December 2017
PSC04 - N/A 20 December 2017
AP01 - Appointment of director 15 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 23 November 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 12 October 2005
287 - Change in situation or address of Registered Office 30 August 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 20 September 2001
395 - Particulars of a mortgage or charge 06 June 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 24 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 06 January 1993
RESOLUTIONS - N/A 31 October 1992
RESOLUTIONS - N/A 31 October 1992
RESOLUTIONS - N/A 31 October 1992
AA - Annual Accounts 13 October 1992
288 - N/A 10 August 1992
288 - N/A 10 August 1992
363b - Annual Return 12 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1992
287 - Change in situation or address of Registered Office 23 December 1991
287 - Change in situation or address of Registered Office 23 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
CERTNM - Change of name certificate 08 July 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
123 - Notice of increase in nominal capital 27 June 1991
NEWINC - New incorporation documents 11 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.