SPTI NETWORKS EASTERN EUROPE (UK) LIMITED

SPTI NETWORKS EASTERN EUROPE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSPTI NETWORKS EASTERN EUROPE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06342613
    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 SPTI NETWORKS EASTERN EUROPE (UK) LIMITED?

    • Television programme distribution activities (59133) / Information and communication

    Where is SPTI NETWORKS EASTERN EUROPE (UK) LIMITED located?

    Registered Office Address
    100 St. James Road
    NN5 5LF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of SPTI NETWORKS EASTERN EUROPE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 741 LIMITEDAug 14, 2007Aug 14, 2007

    What are the latest accounts for SPTI NETWORKS EASTERN EUROPE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for SPTI NETWORKS EASTERN EUROPE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG to 100 st. James Road Northampton NN5 5LF on Jul 12, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2022

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jun 20, 2022

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 13/06/2022
    RES13

    Statement of capital following an allotment of shares on May 31, 2022

    • Capital: GBP 2
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Appointment of Mrs Jacqueline Louise Marshall as a director on Jan 14, 2022

    2 pagesAP01

    Termination of appointment of John Rossiter as a director on Jan 14, 2022

    1 pagesTM01

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Change of details for Sony Corporation (Japan) as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Full accounts made up to Mar 31, 2020

    28 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 25 Golden Square London W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on Jun 15, 2020

    1 pagesAD01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sukhvinder Singh Arora as a director on May 23, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2018

    25 pagesAA

    Who are the officers of SPTI NETWORKS EASTERN EUROPE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPGOOD, Darren Nigel
    St. James Road
    NN5 5LF Northampton
    100
    Secretary
    St. James Road
    NN5 5LF Northampton
    100
    200105690001
    HOPGOOD, Darren Nigel
    St. James Road
    NN5 5LF Northampton
    100
    Director
    St. James Road
    NN5 5LF Northampton
    100
    EnglandBritish114949260003
    MARSHALL, Jacqueline Louise
    St. James Road
    NN5 5LF Northampton
    100
    Director
    St. James Road
    NN5 5LF Northampton
    100
    EnglandBritish183412550001
    CASTLE, Alan George
    Golden Square
    W1F 9LU London
    25
    Secretary
    Golden Square
    W1F 9LU London
    25
    British107393990001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    ARORA, Sukhvinder Singh
    Golden Square
    W1F 9LU London
    25
    Director
    Golden Square
    W1F 9LU London
    25
    EnglandBritish167936700001
    CASTLE, Alan George
    Golden Square
    W1F 9LU London
    25
    Director
    Golden Square
    W1F 9LU London
    25
    UkBritish107393990001
    DAVIDSON, Thomas Edward
    21 Bristol Mews
    W9 2JF London
    Director
    21 Bristol Mews
    W9 2JF London
    American111853570001
    HAIR, Bartholomew Ross
    Golden Square
    W1F 9LU London
    25
    Director
    Golden Square
    W1F 9LU London
    25
    United KingdomBritish156414500001
    MCMAHON, John Barry, Mr.
    Golden Square
    W1F 9LU London
    25
    Director
    Golden Square
    W1F 9LU London
    25
    United KingdomIrish62040420003
    NELSON, Edward Edmund
    Golden Square
    W1F 9LU London
    Sony Picutures Europe House 25
    Director
    Golden Square
    W1F 9LU London
    Sony Picutures Europe House 25
    UkBritish155973110002
    ROBERTSON, Antony Brian
    10 Coval Gardens
    East Sheen
    SW14 7DG London
    Director
    10 Coval Gardens
    East Sheen
    SW14 7DG London
    United KingdomBritish4487710002
    ROSSITER, John
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    Director
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    EnglandBritish251596440001
    STEWART JR, Lyle Bainbridge
    Golden Square
    W1F 9LU London
    25
    Director
    Golden Square
    W1F 9LU London
    25
    EnglandAmerican136563040001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of SPTI NETWORKS EASTERN EUROPE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sony Group Corporation
    Minato-Ku
    Tokyo 108-0075
    1-7-1 Konan
    Japan
    Apr 06, 2016
    Minato-Ku
    Tokyo 108-0075
    1-7-1 Konan
    Japan
    No
    Legal FormStock Company
    Country RegisteredJapan
    Legal AuthorityCompanies Act In Japan
    Place RegisteredTokyo Legal Affairs Bureau
    Registration Number5010401067252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPTI NETWORKS EASTERN EUROPE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2023Due to be dissolved on
    Jun 30, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Edward Guthrie
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    Lauren Louise Auburn
    2nd Floor, Elm House Woodlands Business Park
    MK14 6FG Linford Wood West
    Milton Keynes
    practitioner
    2nd Floor, Elm House Woodlands Business Park
    MK14 6FG Linford Wood West
    Milton Keynes

    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