Company NameSpot On Screen Limited
Company StatusDissolved
Company Number03823671
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDave Floyd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(2 months after company formation)
Appointment Duration14 years, 11 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address3 Louis Close
Rayleigh
Essex
SS6 9GG
Director NameSteve Wells
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(2 months after company formation)
Appointment Duration14 years, 11 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address71 Shalford Road
Rayne
Braintree
Essex
CM77 6BY
Secretary NameSteve Wells
NationalityBritish
StatusClosed
Appointed14 October 1999(2 months after company formation)
Appointment Duration14 years, 11 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address71 Shalford Road
Rayne
Braintree
Essex
CM77 6BY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dave Floyd
33.33%
Ordinary
1 at £1Kyson Developments LTD
33.33%
Ordinary
1 at £1Steve Wells
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,514
Cash£37,689
Current Liabilities£75,662

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(5 pages)
16 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(5 pages)
8 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
8 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Steve Wells on 15 December 2011 (2 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Secretary's details changed for Steve Wells on 15 December 2011 (2 pages)
25 July 2012Secretary's details changed for Steve Wells on 15 December 2011 (2 pages)
25 July 2012Director's details changed for Steve Wells on 15 December 2011 (2 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
20 September 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
20 September 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
17 September 2009Return made up to 11/08/09; full list of members (3 pages)
17 September 2009Return made up to 11/08/09; full list of members (3 pages)
17 September 2009Registered office changed on 17/09/2009 from dickens house guithavon street witham essex CM8 1BJ (1 page)
17 September 2009Registered office changed on 17/09/2009 from dickens house guithavon street witham essex CM8 1BJ (1 page)
12 September 2008Return made up to 11/08/08; no change of members (3 pages)
12 September 2008Return made up to 11/08/08; no change of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 September 2007Return made up to 11/08/07; no change of members (7 pages)
20 September 2007Return made up to 11/08/07; no change of members (7 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Return made up to 11/08/05; full list of members (7 pages)
16 August 2005Return made up to 11/08/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 September 2004Return made up to 11/08/04; full list of members (8 pages)
22 September 2004Return made up to 11/08/04; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 August 2003Return made up to 11/08/03; full list of members (7 pages)
26 August 2003Return made up to 11/08/03; full list of members (7 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Secretary's particulars changed;director's particulars changed (1 page)
17 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Secretary's particulars changed;director's particulars changed (1 page)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 August 2001Return made up to 11/08/01; full list of members (6 pages)
24 August 2001Return made up to 11/08/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 August 2000Return made up to 11/08/00; full list of members (6 pages)
17 August 2000Return made up to 11/08/00; full list of members (6 pages)
10 August 2000Ad 11/01/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 August 2000Ad 11/01/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 February 2000Particulars of mortgage/charge (11 pages)
1 February 2000Particulars of mortgage/charge (11 pages)
13 December 1999Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
13 December 1999Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
2 November 1999Registered office changed on 02/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 November 1999Secretary resigned;director resigned (1 page)
2 November 1999Secretary resigned;director resigned (1 page)
11 August 1999Incorporation (18 pages)
11 August 1999Incorporation (18 pages)