SPECTRUM MEDIA ENTERTAINMENT LIMITED

Company Documents

DateDescription
17/05/1617 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/155 June 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1411 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1311 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/131 March 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM SUITE 110 GILMOORA HOUSE 57-61 MORTIMER STREET LONDON W1W 8HS UNITED KINGDOM

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SUITE 112 GILMOORA HOUSE 57-61 MORTIMER STREET LONDON W1W 8HS UNITED KINGDOM

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM GILMOORA HOUSE, SUITE 105 57-61 MORTIMER STREET LONDON W1W 8HS UNITED KINGDOM

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM HIGHLIGHT HOUSE 4TH FLOOR 57 MARGARET STREET LONDON W1W 8SJ

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY AGG SECRETARIAL LIMITED

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIBIHA BHATNAGAR / 04/07/2005

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR MAYA ADVANI

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS; AMEND

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 COTTRELL HOUSE 53 - 63 WEMBLEY HILL ROAD WEMBLEY HA9 8DL

View Document

30/11/0530 November 2005 COMPANY NAME CHANGED VOLCANO ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 30/11/05

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED EURORANK ADVISORY LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 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