Company NameSpot Studios Limited
DirectorJames Augustus Rudland
Company StatusActive
Company Number04743414
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Previous NameSpotlight Studios Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr James Augustus Rudland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address7 Calvina Close
Noak Bridge
Laindon
Essex
SS15 4FG
Secretary NameEdwina Karen Graham
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Birches
Merley Park Road
Wimborne
Dorset
BH21 3DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.spotstudios.co.uk

Location

Registered AddressRoom 5
High Street
Billericay
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£16,594
Cash£2,277
Current Liabilities£56,969

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

10 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
15 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
22 June 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
3 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
15 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
29 April 2019Registered 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 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
18 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 May 2016Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
26 May 2016Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr James Augustus Rudland on 24 April 2010 (2 pages)
7 May 2010Director's details changed for Mr James Augustus Rudland on 24 April 2010 (2 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 July 2009Director's change of particulars / james rudland / 23/04/2009 (2 pages)
10 July 2009Director's change of particulars / james rudland / 23/04/2009 (2 pages)
10 July 2009Return made up to 24/04/09; full list of members (3 pages)
10 July 2009Return made up to 24/04/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 February 2009Registered office changed on 16/02/2009 from towngate house 2-8 parkstone road poole dorset BH15 2PW (1 page)
16 February 2009Registered office changed on 16/02/2009 from towngate house 2-8 parkstone road poole dorset BH15 2PW (1 page)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Registered office changed on 28/02/2008 from fleet court, new fields stinsford road poole BH17 0NF (1 page)
28 February 2008Registered office changed on 28/02/2008 from fleet court, new fields stinsford road poole BH17 0NF (1 page)
30 July 2007Return made up to 24/04/07; full list of members (2 pages)
30 July 2007Return made up to 24/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 December 2006Company name changed spotlight studios LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed spotlight studios LIMITED\certificate issued on 11/12/06 (2 pages)
20 June 2006Return made up to 24/04/06; full list of members (2 pages)
20 June 2006Return made up to 24/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 September 2005Return made up to 24/04/05; full list of members (2 pages)
22 September 2005Return made up to 24/04/05; full list of members (2 pages)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
24 April 2003Incorporation (19 pages)
24 April 2003Incorporation (19 pages)