CompanyTrack
S

SPECTRUM INTERACTIVE LIMITED

Active Winchester

Activities of head offices

0 employees
Activities of head offices
S

SPECTRUM INTERACTIVE LIMITED

Activities of head offices

Founded 16 May 2002 Active Winchester, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 26 Nov 2024
Confirmation Statement Submitted 29 May 2025
Net assets £9.03M £0.00 2020 year on year
Total assets £9.06M £0.00 2020 year on year
Total Liabilities £28.00K £0.00 2020 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Crawley Court Winchester Hampshire SO21 2QA

Credit Report

Discover SPECTRUM INTERACTIVE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2020
Type Total Exemption Full
Next accounts 31 December 2021
Due by 30 September 2022 9 months

Net Assets, Total Assets & Total Liabilities (2013–2020)

Cash in Bank

N/A

Net Assets

£9.03M

Total Liabilities

£28.00k

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2020
Dec Year End
2019
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,606,210 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Apr 20111,606,210£0£0

Officers

Officers

2 active 33 resigned
Status
Andrew Mark GortyDirectorBritishEngland5031 Mar 2025Active
Nathan Andrew HodgeDirectorBritishEngland531 May 2023Active

Shareholders

Shareholders (1)

Arqiva Limited
100.0%
29,927,05629 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Arqiva Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ARQIVA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA TELECOMS INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA FINANCING NO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA GROUP INTERMEDIATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA GROUP PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA BROADCAST INTERMEDIATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA FINANCING NO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA BROADCAST PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA INTERMEDIATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA FINANCING NO 3 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
D9 WIRELESS OPCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
D9 WIRELESS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DIGITAL 9 WIRELESS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DIGITAL 9 HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPECTRUM INTERACTIVE LIMITED Current Company
NWP SPECTRUM HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SELECTIVE MEDIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 May 2025Confirmation StatementConfirmation statement made on 2025-05-23 with updatesView(5 pages)
7 Apr 2025OfficersAppointment of Mr Andrew Mark Gorty as director on 2025-03-31View(2 pages)
2 Apr 2025OfficersTermination of Sean Allan West as director on 2025-03-31View(1 page)
26 Nov 2024OtherNotice of agreement to exemption from filing of accounts for period ending 30/06/24View(1 page)
26 Nov 2024AccountsAnnual accounts filedView(161 pages)
29 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-23 with updates

7 Apr 2025 Officers

Appointment of Mr Andrew Mark Gorty as director on 2025-03-31

2 Apr 2025 Officers

Termination of Sean Allan West as director on 2025-03-31

26 Nov 2024 Other

Notice of agreement to exemption from filing of accounts for period ending 30/06/24

26 Nov 2024 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-23 with updates

8 months ago on 29 May 2025

Appointment of Mr Andrew Mark Gorty as director on 2025-03-31

10 months ago on 7 Apr 2025

Termination of Sean Allan West as director on 2025-03-31

10 months ago on 2 Apr 2025

Notice of agreement to exemption from filing of accounts for period ending 30/06/24

1 years ago on 26 Nov 2024

Annual accounts filed

1 years ago on 26 Nov 2024