SPHERE ABACUS LTD
Executive Summary
SPHERE ABACUS LTD is strategically positioned as a financially robust holding company within the media rights sector, supported by strong shareholder backing and significant asset holdings. While it demonstrates operational resilience, recent revenue declines and concentrated ownership highlight the need for strategic initiatives to diversify income streams and strengthen market presence. Focused expansion through targeted acquisitions and improved working capital management will be critical to capitalize on growth opportunities and mitigate liquidity and competitive risks.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Satisfaction of charge 124519840010 in full |
20/05/2520 May 2025 | Satisfaction of charge 124519840009 in full |
20/05/2520 May 2025 | Satisfaction of charge 124519840008 in full |
07/05/257 May 2025 | Director's details changed for Mr Tobias Leslie on 2025-05-01 |
07/05/257 May 2025 | Director's details changed for Mr Jonathan Patrick on 2025-05-01 |
07/05/257 May 2025 | Previous accounting period extended from 2024-12-31 to 2025-04-30 |
07/05/257 May 2025 | Appointment of Mr Jonathan Patrick as a director on 2025-05-01 |
07/05/257 May 2025 | Termination of appointment of Denis Rozon as a director on 2025-05-01 |
07/05/257 May 2025 | Termination of appointment of Thomas Desbiens as a director on 2025-05-01 |
07/05/257 May 2025 | Appointment of Mr Tobias Leslie as a director on 2025-05-01 |
26/03/2526 March 2025 | Registered office address changed from 2 John Street London WC1N 2ES England to 112 Clerkenwell Road London EC1M 5SA on 2025-03-26 |
04/02/254 February 2025 | Cessation of Trinity Pictures Distribution Limited as a person with significant control on 2024-08-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
22/11/2422 November 2024 | Certificate of change of name |
26/09/2426 September 2024 | Full accounts made up to 2023-12-31 |
03/09/243 September 2024 | Satisfaction of charge 124519840002 in full |
20/08/2420 August 2024 | Satisfaction of charge 124519840007 in full |
11/06/2411 June 2024 | Satisfaction of charge 124519840003 in full |
10/06/2410 June 2024 | Satisfaction of charge 124519840006 in full |
10/06/2410 June 2024 | Satisfaction of charge 124519840005 in full |
22/05/2422 May 2024 | Satisfaction of charge 124519840004 in full |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Change of details for Trinity Pictures Distribution Limited as a person with significant control on 2022-07-14 |
08/06/238 June 2023 | Director's details changed for Mr Paul Patrick Mcgowan on 2020-03-09 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Appointment of Mr Robert Price as a director on 2022-10-04 |
04/10/224 October 2022 | Registration of charge 124519840007, created on 2022-09-22 |
04/10/224 October 2022 | Satisfaction of charge 124519840001 in full |
15/09/2215 September 2022 | Accounts for a small company made up to 2021-12-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-09 with updates |
29/09/2129 September 2021 | Full accounts made up to 2020-12-31 |
09/07/219 July 2021 | Notification of Trinity Pictures Distribution Limited as a person with significant control on 2021-01-11 |
09/07/219 July 2021 | Cessation of Amcomri Media Group Limited as a person with significant control on 2021-01-11 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124519840002 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 80 NEW BOND STREET LONDON W1S 1SB ENGLAND |
30/03/2030 March 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
23/03/2023 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124519840001 |
20/03/2020 March 2020 | DIRECTOR APPOINTED ANDREW LYON |
20/03/2020 March 2020 | DIRECTOR APPOINTED MR JONATHAN PATRICK FORD |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYON / 20/03/2020 |
20/03/2020 March 2020 | DIRECTOR APPOINTED LAURENCE HOWARD |
10/03/2010 March 2020 | DIRECTOR APPOINTED MR PAUL MCGOWAN |
10/03/2010 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMCOMRI ENTERTAINMENT GROUP LIMITED |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR HENRY FOSTER |
09/03/209 March 2020 | COMPANY NAME CHANGED HUK 97 LIMITED CERTIFICATE ISSUED ON 09/03/20 |
09/03/209 March 2020 | CESSATION OF HILCO CAPITAL LIMITED AS A PSC |
10/02/2010 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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