About

Registered Number: 03823671
Date of Incorporation: 11/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: Monometer House, Rectory Grove, Leigh-On-Sea, Essex, SS9 2HN,

 

Having been setup in 1999, Spot on Screen Ltd have registered office in Leigh-On-Sea in Essex, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The current directors of Spot on Screen Ltd are Floyd, Dave, Wells, Steve.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOYD, Dave 14 October 1999 - 1
WELLS, Steve 14 October 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 07 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 September 2013
AA01 - Change of accounting reference date 08 July 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 30 August 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 26 August 2003
363s - Annual Return 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 17 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
395 - Particulars of a mortgage or charge 01 February 2000
225 - Change of Accounting Reference Date 13 December 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
287 - Change in situation or address of Registered Office 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.