SPATIAL IMAGING LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 2AW

Company number 02953672
Status Active
Incorporation Date 28 July 1994
Company Type Private Limited Company
Address TWICKENHAM FILM STUDIOS, THE BARONS, TWICKENHAM, TW1 2AW
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPATIAL IMAGING LIMITED are www.spatialimaging.co.uk, and www.spatial-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Spatial Imaging Limited is a Private Limited Company. The company registration number is 02953672. Spatial Imaging Limited has been working since 28 July 1994. The present status of the company is Active. The registered address of Spatial Imaging Limited is Twickenham Film Studios The Barons Twickenham Tw1 2aw. The company`s financial liabilities are £57.79k. It is £-4.67k against last year. The cash in hand is £46.34k. It is £46.32k against last year. And the total assets are £168.46k, which is £160.88k against last year. MUNDAY, Robert Adam is a Director of the company. Secretary BONELLA, Richard John Murray has been resigned. Secretary FKST (SECRETARIES) LIMITED has been resigned. Secretary MUNDAY, Robert Adam has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROBB, Jeffrey has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


spatial imaging Key Finiance

LIABILITIES £57.79k
-8%
CASH £46.34k
+243805%
TOTAL ASSETS £168.46k
+2121%
All Financial Figures

Current Directors

Director
MUNDAY, Robert Adam
Appointed Date: 28 July 1994
67 years old

Resigned Directors

Secretary
BONELLA, Richard John Murray
Resigned: 12 October 2013
Appointed Date: 19 September 2007

Secretary
FKST (SECRETARIES) LIMITED
Resigned: 02 April 1996
Appointed Date: 28 July 1994

Secretary
MUNDAY, Robert Adam
Resigned: 01 April 2007
Appointed Date: 02 April 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 July 1994
Appointed Date: 28 July 1994

Director
ROBB, Jeffrey
Resigned: 01 April 2007
Appointed Date: 02 April 1996
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 July 1994
Appointed Date: 28 July 1994

Persons With Significant Control

Mr Robert Adam Munday
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SPATIAL IMAGING LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 28 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 121.39

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
08 Aug 1995
Return made up to 28/07/95; full list of members
21 Feb 1995
Ad 23/01/95--------- £ si 98@1=98 £ ic 2/100

06 Aug 1994
Secretary resigned;new secretary appointed

06 Aug 1994
Director resigned;new director appointed

28 Jul 1994
Incorporation