Company NameSpectator International Film Sales (UK) Limited
Company StatusDissolved
Company Number02600440
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years, 1 month ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)
Previous NameMoveweight Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bashir Jafferali Dhalla
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(6 years after company formation)
Appointment Duration25 years, 8 months (closed 03 January 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address14 Cedar Drive
London
N2 0PS
Secretary NameMr Bashir Jafferali Dhalla
NationalityBritish
StatusClosed
Appointed30 April 1997(6 years after company formation)
Appointment Duration25 years, 8 months (closed 03 January 2023)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cedar Drive
London
N2 0PS
Director NameMr Solomon Abramovich
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2012(20 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 03 January 2023)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address24 Downshire Hill
London
NW3 1NT
Director NameMr Benjamin Brahms
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 weeks, 6 days after company formation)
Appointment Duration20 years, 11 months (resigned 24 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaulieu Courtney Avenue
London
N6 4LP
Director NameKevin Stewart Christie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 weeks, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address10 Rosehill Road
London
SW18 2NX
Secretary NameNicholas Samuel Usiskin
NationalityBritish
StatusResigned
Appointed01 May 1991(2 weeks, 6 days after company formation)
Appointment Duration6 years (resigned 30 April 1997)
RoleCompany Director
Correspondence Address17 Northmoor Road
Oxford
Oxfordshire
OX2 6UW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWedderburn House
1 Wedderburn Road
London
NW3 5QR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 750
(5 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 750
(5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 750
(5 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 750
(5 pages)
11 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
11 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
10 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 750
(5 pages)
10 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 750
(5 pages)
17 December 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
17 December 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
19 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
7 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 pages)
7 June 2012Secretary's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 pages)
7 June 2012Secretary's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 pages)
7 June 2012Secretary's details changed for Mr Bashir Jafferali Dhalla on 7 June 2012 (2 pages)
28 March 2012Appointment of Mr Solomon Abramovich as a director (2 pages)
28 March 2012Termination of appointment of Benjamin Brahms as a director (1 page)
28 March 2012Appointment of Mr Solomon Abramovich as a director (2 pages)
28 March 2012Termination of appointment of Benjamin Brahms as a director (1 page)
30 January 2012Registered office address changed from Beaulieu Courtenay Avenue London Kenwood N6 4LP United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Beaulieu Courtenay Avenue London Kenwood N6 4LP United Kingdom on 30 January 2012 (1 page)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
15 April 2011Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP on 15 April 2011 (1 page)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
15 April 2011Registered office address changed from C/O Wedderburn House 1 Wedderburn Road London NW3 5QR United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP on 15 April 2011 (1 page)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
15 April 2011Registered office address changed from C/O Wedderburn House 1 Wedderburn Road London NW3 5QR United Kingdom on 15 April 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Director's details changed for Mr Bashir Jafferali Dhalla on 24 October 2009 (2 pages)
28 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Bashir Jafferali Dhalla on 24 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Benjamin Brahms on 24 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Benjamin Brahms on 24 October 2009 (2 pages)
28 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 May 2009Return made up to 11/04/09; full list of members (3 pages)
7 May 2009Return made up to 11/04/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
1 May 2008Director's change of particulars / benjamin brahms / 01/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / bashir dhalla / 01/04/2008 (2 pages)
1 May 2008Return made up to 11/04/08; full list of members (3 pages)
1 May 2008Return made up to 11/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / benjamin brahms / 01/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / bashir dhalla / 01/04/2008 (2 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
17 September 2007Registered office changed on 17/09/07 from: spec house 33 ovington square london SW3 1LJ (1 page)
17 September 2007Registered office changed on 17/09/07 from: spec house 33 ovington square london SW3 1LJ (1 page)
2 May 2007Return made up to 11/04/07; full list of members (2 pages)
2 May 2007Return made up to 11/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
31 May 2006Full accounts made up to 30 April 2005 (9 pages)
31 May 2006Full accounts made up to 30 April 2005 (9 pages)
5 May 2006Return made up to 11/04/06; full list of members (2 pages)
5 May 2006Return made up to 11/04/06; full list of members (2 pages)
3 May 2005Return made up to 11/04/05; full list of members (7 pages)
3 May 2005Return made up to 11/04/05; full list of members (7 pages)
14 March 2005Full accounts made up to 30 April 2004 (9 pages)
14 March 2005Full accounts made up to 30 April 2004 (9 pages)
6 May 2004Full accounts made up to 30 April 2003 (9 pages)
6 May 2004Full accounts made up to 30 April 2003 (9 pages)
22 April 2004Return made up to 11/04/04; full list of members (7 pages)
22 April 2004Return made up to 11/04/04; full list of members (7 pages)
2 May 2003Return made up to 11/04/03; full list of members (7 pages)
2 May 2003Return made up to 11/04/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (9 pages)
5 March 2003Full accounts made up to 30 April 2002 (9 pages)
30 April 2002Return made up to 11/04/02; full list of members (6 pages)
30 April 2002Return made up to 11/04/02; full list of members (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (9 pages)
4 March 2002Full accounts made up to 30 April 2001 (9 pages)
6 April 2001Return made up to 11/04/01; full list of members (6 pages)
6 April 2001Return made up to 11/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
12 April 2000Return made up to 11/04/00; full list of members (6 pages)
12 April 2000Return made up to 11/04/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
19 May 1999Return made up to 11/04/99; full list of members (6 pages)
19 May 1999Return made up to 11/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 June 1998New secretary appointed;new director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Return made up to 11/04/98; full list of members (6 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Return made up to 11/04/98; full list of members (6 pages)
2 June 1998Director resigned (1 page)
2 June 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
21 April 1997Return made up to 11/04/97; full list of members (6 pages)
21 April 1997Return made up to 11/04/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
11 April 1996Return made up to 11/04/96; no change of members (4 pages)
11 April 1996Return made up to 11/04/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
31 March 1995Return made up to 11/04/95; full list of members (6 pages)
31 March 1995Return made up to 11/04/95; full list of members (6 pages)