Spectrum Interim Management Limited

General information

Name:

Spectrum Interim Management Ltd

Office Address:

52 Sheep Street NN1 2LZ Northampton

Number: 04169431

Incorporation date: 2001-02-28

Dissolution date: 2022-07-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 marks the establishment of Spectrum Interim Management Limited, the firm that was situated at 52 Sheep Street, , Northampton. It was registered on 28th February 2001. Its reg. no. was 04169431 and the post code was NN1 2LZ. The company had been on the market for approximately 21 years up until 12th July 2022. Created as Mears Ashby (events), it used the name up till 2006, at which moment it got changed to Spectrum Interim Management Limited.

Charlotte G. was this specific company's managing director, assigned to lead the company in 2019.

Charlotte G. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Spectrum Interim Management Limited 2006-03-30
  • Mears Ashby (events) Limited 2001-02-28

Financial data based on annual reports

Company staff

Charlotte G.

Role: Director

Appointed: 04 September 2019

Latest update: 31 August 2022

Charlotte G.

Role: Secretary

Appointed: 21 March 2006

Latest update: 31 August 2022

People with significant control

Charlotte G.
Notified on 4 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter G.
Notified on 6 April 2016
Ceased on 4 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 14 March 2022
Confirmation statement last made up date 28 February 2021
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 December 2012
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Sunday 31st May 2020 (AA)
filed on: 28th, May 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
21
Company Age

Closest Companies - by postcode