Company NameSpotlight, A Flywheel Digital Company Limited
Company StatusActive
Company Number10739330
CategoryPrivate Limited Company
Incorporation Date25 April 2017(7 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed02 January 2024(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Louis Fred Januzzi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2024(6 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAttorney
Country of ResidenceUnited States
Correspondence Address280 Park Avenue
New York
Ny 10017
Director NameMr Simon Cooper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGeneral Manager Emea
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMichael Kassan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ascential Group Ltd The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameShanny Looi
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ascential Group Ltd The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameLouise Meads
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameNaomi Howden
StatusResigned
Appointed20 October 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2024)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

21 December 2020Full accounts made up to 31 December 2019 (21 pages)
6 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
(3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (17 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 July 2017Correction of a Director's date of birth incorrectly stated on incorporation / michael kassan (2 pages)
18 July 2017Correction of a Director's date of birth incorrectly stated on incorporation / michael kassan (2 pages)
18 July 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
18 July 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the public register on 28/06/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(13 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the public register on 28/06/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(13 pages)