Noak Bridge
Laindon
Essex
SS15 4FG
Secretary Name | Edwina Karen Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Birches Merley Park Road Wimborne Dorset BH21 3DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.spotstudios.co.uk |
---|
Registered Address | Room 5 High Street Billericay CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,594 |
Cash | £2,277 |
Current Liabilities | £56,969 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
10 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
22 June 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
3 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
29 April 2019 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to Room 5 High Street Billericay CM12 9BT on 29 April 2019 (1 page) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 May 2016 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 May 2016 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr James Augustus Rudland on 24 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr James Augustus Rudland on 24 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Director's change of particulars / james rudland / 23/04/2009 (2 pages) |
10 July 2009 | Director's change of particulars / james rudland / 23/04/2009 (2 pages) |
10 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
10 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from towngate house 2-8 parkstone road poole dorset BH15 2PW (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from towngate house 2-8 parkstone road poole dorset BH15 2PW (1 page) |
28 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from fleet court, new fields stinsford road poole BH17 0NF (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from fleet court, new fields stinsford road poole BH17 0NF (1 page) |
30 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
30 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 December 2006 | Company name changed spotlight studios LIMITED\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Company name changed spotlight studios LIMITED\certificate issued on 11/12/06 (2 pages) |
20 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
20 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 September 2005 | Return made up to 24/04/05; full list of members (2 pages) |
22 September 2005 | Return made up to 24/04/05; full list of members (2 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 May 2004 | Return made up to 24/04/04; full list of members
|
24 May 2004 | Return made up to 24/04/04; full list of members
|
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
24 April 2003 | Incorporation (19 pages) |
24 April 2003 | Incorporation (19 pages) |