Spectrum Digital Imaging Limited

General information

Name:

Spectrum Digital Imaging Ltd

Office Address:

Spectrum House Leamore Lane WS2 7DQ Walsall

Number: 04105723

Incorporation date: 2000-11-10

Dissolution date: 2023-04-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2000 is the year of the beginning of Spectrum Digital Imaging Limited, the firm registered at Spectrum House, Leamore Lane, Walsall. It was registered on 2000-11-10. The firm Companies House Reg No. was 04105723 and the area code was WS2 7DQ. The company had been present on the market for 23 years up until 2023-04-18. Started as Holmar, the company used the business name until 2005, when it was changed to Spectrum Digital Imaging Limited.

John M. and Andrew H. were the enterprise's directors and were managing the firm from 2000 to 2023.

Executives who controlled the firm include: John M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Spectrum Digital Imaging Limited 2005-11-25
  • Holmar Limited 2000-11-10

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 10 November 2000

Latest update: 11 November 2023

John M.

Role: Secretary

Appointed: 10 November 2000

Latest update: 11 November 2023

Andrew H.

Role: Director

Appointed: 10 November 2000

Latest update: 11 November 2023

People with significant control

John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 18 October 2023
Confirmation statement last made up date 04 October 2022
Annual Accounts 26 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 April 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 September 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 August 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 18 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Micro company accounts made up to 2021-12-31 (AA)
filed on: 20th, September 2022
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
22
Company Age

Similar companies nearby

Closest companies