Company NameSpotlight Services (UK) Limited
DirectorCarey Ollerenshaw
Company StatusActive
Company Number02918815
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Carey Ollerenshaw
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusCurrent
Appointed27 April 1994(2 weeks after company formation)
Appointment Duration30 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1 24 Fairhazel Gardens
West Hamstead
London
NW6 3SJ
Secretary NameTanya Gregory
NationalityBritish
StatusResigned
Appointed27 April 1994(2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 12 December 2014)
RoleSecretary
Correspondence AddressFlat 1 24 Fairhazel Gardens
West Hampstead
London
NW6 3SJ
Director NameTanya Jane Gregory
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 April 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 24 Fairhazel Gardens
West Hampstead
London
NW6 3SJ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Contact

Telephone020 76247879
Telephone regionLondon

Location

Registered AddressFlat 1
24 Fairhazel Gardens
West Hampstead
London
NW6 3SJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1C.k. Ollerenshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£97,261
Current Liabilities£13,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

1 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
7 May 2020Notification of Carey Ollerenshaw as a person with significant control on 6 April 2016 (2 pages)
7 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 October 2019Cessation of Carey Ollerenshaw as a person with significant control on 1 January 2019 (1 page)
19 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 December 2018Notification of Carey Ollerenshaw as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
11 May 2015Termination of appointment of Tanya Gregory as a secretary on 12 December 2014 (1 page)
11 May 2015Termination of appointment of Tanya Gregory as a secretary on 12 December 2014 (1 page)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 May 2008Return made up to 13/04/08; full list of members (3 pages)
12 May 2008Return made up to 13/04/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 April 2007Return made up to 13/04/07; full list of members (2 pages)
26 April 2007Return made up to 13/04/07; full list of members (2 pages)
22 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 13/04/06; full list of members (2 pages)
18 April 2006Return made up to 13/04/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 September 2005Return made up to 13/04/05; full list of members (6 pages)
8 September 2005Return made up to 13/04/05; full list of members (6 pages)
13 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 July 2004Return made up to 13/04/04; full list of members (6 pages)
20 July 2004Return made up to 13/04/04; full list of members (6 pages)
7 May 2004Return made up to 13/04/03; full list of members (6 pages)
7 May 2004Return made up to 13/04/03; full list of members (6 pages)
13 April 2004Return made up to 13/04/02; full list of members (6 pages)
13 April 2004Return made up to 13/04/02; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 July 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 November 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Full accounts made up to 31 March 1999 (7 pages)
3 August 2000Full accounts made up to 31 March 1999 (7 pages)
13 July 1999Full accounts made up to 31 March 1998 (7 pages)
13 July 1999Full accounts made up to 31 March 1998 (7 pages)
29 June 1999Return made up to 13/04/99; no change of members (4 pages)
29 June 1999Return made up to 13/04/99; no change of members (4 pages)
13 July 1998Full accounts made up to 31 March 1997 (10 pages)
13 July 1998Full accounts made up to 31 March 1997 (10 pages)
17 June 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Full accounts made up to 31 March 1996 (9 pages)
26 November 1997Full accounts made up to 31 March 1996 (9 pages)
14 October 1997Return made up to 13/04/97; full list of members (6 pages)
14 October 1997Return made up to 13/04/97; full list of members (6 pages)
5 July 1996Full accounts made up to 31 March 1995 (9 pages)
5 July 1996Full accounts made up to 31 March 1995 (9 pages)
31 May 1996Return made up to 13/04/96; no change of members (4 pages)
31 May 1996Return made up to 13/04/96; no change of members (4 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
6 July 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)