SPECTRUM MEDIA LIMITED

SPECTRUM MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSPECTRUM MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04767612
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPECTRUM MEDIA LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is SPECTRUM MEDIA LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPECTRUM MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SPECTRUM MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on May 24, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2013

    LRESSP

    Declaration of solvency

    3 pages4.70

    Miscellaneous

    Section 519 2006
    3 pagesMISC

    Auditor's resignation

    4 pagesAUD

    Director's details changed for Mr Andrew George Fraser May on Sep 01, 2012

    2 pagesCH01

    Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Sep 12, 2012

    1 pagesAD01

    Termination of appointment of Paul Anthony Moore as a secretary on Aug 24, 2012

    1 pagesTM02

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 24, 2012

    2 pagesAP04

    Annual return made up to Jun 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2012

    Statement of capital on Jun 20, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on Mar 02, 2012

    1 pagesAD01

    Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom

    1 pagesAD02

    Secretary's details changed for Mr Paul Anthony Moore on Jan 17, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Philip Male as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SPECTRUM MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    MAY, Andrew George Fraser
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish134139330002
    ASHTON, Gerrard Thomas
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Secretary
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    British85069460001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152561150001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    UU SECRETARIAT LIMITED
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    Secretary
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    94063410002
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    ASHTON, Gerrard Thomas
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Director
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    United KingdomBritish85069460001
    BARBER, Simon John
    1 Tern Drive
    Poynton
    SK12 1HR Stockport
    Cheshire
    Director
    1 Tern Drive
    Poynton
    SK12 1HR Stockport
    Cheshire
    British113410690001
    CRAWFORD, David William
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    Director
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    EnglandBritish315434370001
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    MAGUIRE, John Noel
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    Director
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    United KingdomBritish169410600001
    MALE, Philip Stewart
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    Director
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    United KingdomBritish112888290003
    WARR, Nigel Dudley
    Bollington House Congleton Road
    Nether Alderley
    SK10 4TD Macclesfield
    Cheshire
    Director
    Bollington House Congleton Road
    Nether Alderley
    SK10 4TD Macclesfield
    Cheshire
    EnglandBritish48541840002
    WILSON, Geoffrey Paul
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Director
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    United KingdomBritish55805310001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Does SPECTRUM MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2014Dissolved on
    May 01, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0