SPECTRUM INTERACTIVE (UK) LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr Andrew Mark Gorty as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Sean Allan West as a director on 2025-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

11/07/2411 July 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01

View Document

16/05/2316 May 2023 Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01

View Document

19/04/2319 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

18/01/2318 January 2023 Appointment of Mr Sean Allan West as a director on 2023-01-17

View Document

09/12/229 December 2022 Termination of appointment of Katrina Dick as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

06/04/226 April 2022 Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BERESFORD-WYLIE

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES

View Document

05/04/195 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS OTT

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR JEREMY MAVOR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GILES

View Document

28/11/1728 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

14/02/1714 February 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

14/02/1714 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

14/02/1714 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS LILIANA SOLOMON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES

View Document

19/02/1619 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

18/02/1518 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP CONGDON

View Document

18/02/1418 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013

View Document

05/04/135 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1222 October 2012 COMPANY NAME CHANGED ARQIVA WIFI LIMITED CERTIFICATE ISSUED ON 22/10/12

View Document

10/10/1210 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED UK EXPLORER LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED JOHN HAROLD CRESSWELL

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP CONGDON

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 1 PARK LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4YJ UNITED KINGDOM

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED NICHOLAS FRANCOIS OTT

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED PHILIP DAVID MOSES

View Document

22/08/1222 August 2012 SECRETARY APPOINTED WILLIAM MICHAEL GILES

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON ALBERGA

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR YOAV KURTZBARD

View Document

15/03/1215 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWARNE

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR SIMON JULIAN ALBERGA

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR YOAV KURTZBARD

View Document

18/02/1118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN CONGDON / 18/02/2011

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CONGDON / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK LEWARNE / 26/02/2010

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM PARKER HOUSE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4SJ

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 COMPANY MATTERS 07/02/05

View Document

23/02/0523 February 2005 COMPANY MATTERS 07/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 27 MELCOMBE STREET LONDON NW1 6AG

View Document

16/02/0516 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0516 February 2005 AUDITOR'S RESIGNATION

View Document

16/02/0516 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/07/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACC. REF. DATE SHORTENED FROM 27/07/02 TO 30/06/02

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DIV 13/08/00

View Document

17/08/0017 August 2000 NC INC ALREADY ADJUSTED 13/08/00

View Document

17/08/0017 August 2000 £ NC 1000/10000 13/08/

View Document

17/03/0017 March 2000 COMPANY NAME CHANGED WEB WINDOW LIMITED CERTIFICATE ISSUED ON 20/03/00

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 22B ORSETT TERRACE BAYSWATER LONDON W2 6AJ

View Document

06/03/006 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 27/07/99

View Document

25/11/9925 November 1999 £ NC 100/1000 30/09/9

View Document

25/11/9925 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 27/07/99

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 39A GREAT CUMBERLAND PLACE LONDON W1H 7LG

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 COMPANY NAME CHANGED WEBB WINDOW LIMITED CERTIFICATE ISSUED ON 11/02/98

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: 40 BOW LANE LONDON EC4M 9DT

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company