SPECTRUM DIGITAL IMAGING LIMITED
WALSALL HOLMAR LIMITED

Hellopages » West Midlands » Walsall » WS2 7DQ
Company number 04105723
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address SPECTRUM HOUSE, LEAMORE LANE, WALSALL, WEST MIDLANDS, WS2 7DQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of SPECTRUM DIGITAL IMAGING LIMITED are www.spectrumdigitalimaging.co.uk, and www.spectrum-digital-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Spectrum Digital Imaging Limited is a Private Limited Company. The company registration number is 04105723. Spectrum Digital Imaging Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of Spectrum Digital Imaging Limited is Spectrum House Leamore Lane Walsall West Midlands Ws2 7dq. The company`s financial liabilities are £4.52k. It is £-5.38k against last year. And the total assets are £4.52k, which is £-5.38k against last year. MARTIN, John Patrick is a Secretary of the company. HOLMES, Andrew Stephen is a Director of the company. MARTIN, John Patrick is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


spectrum digital imaging Key Finiance

LIABILITIES £4.52k
-55%
CASH n/a
TOTAL ASSETS £4.52k
-55%
All Financial Figures

Current Directors

Secretary
MARTIN, John Patrick
Appointed Date: 10 November 2000

Director
HOLMES, Andrew Stephen
Appointed Date: 10 November 2000
64 years old

Director
MARTIN, John Patrick
Appointed Date: 10 November 2000
78 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 November 2000
Appointed Date: 10 November 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 November 2000
Appointed Date: 10 November 2000

Persons With Significant Control

Mr John Patrick Martin
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Stephen Holmes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECTRUM DIGITAL IMAGING LIMITED Events

20 Oct 2016
Confirmation statement made on 4 October 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100

...
... and 40 more events
05 Feb 2002
Final Gazette dissolved via compulsory strike-off
16 Oct 2001
First Gazette notice for compulsory strike-off
21 Nov 2000
Secretary resigned
21 Nov 2000
Director resigned
10 Nov 2000
Incorporation