SPECTRECOM FILMS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 4PS

Company number 05193287
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address SPECTRECOM FILMS LTD, 373 KENNINGTON ROAD, LONDON, SE11 4PS
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr Gerard Norman Cleugh as a director on 1 January 2017; Total exemption full accounts made up to 31 December 2016; Appointment of Mr Robert Edward Jowers as a director on 1 January 2017. The most likely internet sites of SPECTRECOM FILMS LIMITED are www.spectrecomfilms.co.uk, and www.spectrecom-films.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-one years and two months. Spectrecom Films Limited is a Private Limited Company. The company registration number is 05193287. Spectrecom Films Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Spectrecom Films Limited is Spectrecom Films Ltd 373 Kennington Road London Se11 4ps. The company`s financial liabilities are £64.27k. It is £-60.25k against last year. And the total assets are £1282.54k, which is £398.19k against last year. AYNESWORTH, Sarah Elizabeth is a Secretary of the company. CLEUGH, Gerard Norman is a Director of the company. GREENER, Andrew William Henry is a Director of the company. HARDEN, Christiaan James Charles is a Director of the company. JOWERS, Robert Edward is a Director of the company. Director AYNESWORTH, Sarah Elizabeth has been resigned. Director FRANKLIN, Ben Roy has been resigned. Director MILTON, Steven John has been resigned. Director RYAN, Stephen has been resigned. Director STELL, David Christopher has been resigned. The company operates in "Video production activities".


spectrecom films Key Finiance

LIABILITIES £64.27k
-49%
CASH n/a
TOTAL ASSETS £1282.54k
+45%
All Financial Figures

Current Directors

Secretary
AYNESWORTH, Sarah Elizabeth
Appointed Date: 29 July 2004

Director
CLEUGH, Gerard Norman
Appointed Date: 01 January 2017
46 years old

Director
GREENER, Andrew William Henry
Appointed Date: 29 July 2004
63 years old

Director
HARDEN, Christiaan James Charles
Appointed Date: 06 January 2012
44 years old

Director
JOWERS, Robert Edward
Appointed Date: 01 January 2017
37 years old

Resigned Directors

Director
AYNESWORTH, Sarah Elizabeth
Resigned: 22 December 2011
Appointed Date: 29 July 2004
49 years old

Director
FRANKLIN, Ben Roy
Resigned: 09 July 2013
Appointed Date: 03 January 2012
45 years old

Director
MILTON, Steven John
Resigned: 02 September 2014
Appointed Date: 29 July 2004
53 years old

Director
RYAN, Stephen
Resigned: 15 September 2007
Appointed Date: 29 July 2004
56 years old

Director
STELL, David Christopher
Resigned: 19 November 2014
Appointed Date: 01 April 2014
57 years old

Persons With Significant Control

Mr Andrew William Henry Greener
Notified on: 24 June 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPECTRECOM FILMS LIMITED Events

17 Mar 2017
Appointment of Mr Gerard Norman Cleugh as a director on 1 January 2017
17 Mar 2017
Total exemption full accounts made up to 31 December 2016
17 Mar 2017
Appointment of Mr Robert Edward Jowers as a director on 1 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 45 more events
09 Aug 2005
Accounting reference date shortened from 31/12/05 to 31/03/05
15 Jul 2005
Registered office changed on 15/07/05 from: 17 sophia square london SE16 5XL
24 May 2005
Particulars of mortgage/charge
16 Dec 2004
Accounting reference date extended from 31/07/05 to 31/12/05
29 Jul 2004
Incorporation

SPECTRECOM FILMS LIMITED Charges

1 July 2014
Charge code 0519 3287 0003
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
11 December 2009
Lease
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Dealfirst Limited and Gemaco International Sa
Description: The deposit sum of £18,750 plus value added tax thereon of…
20 May 2005
Debenture
Delivered: 24 May 2005
Status: Satisfied on 12 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…