Background WavePink WaveYellow Wave

SSL REALISATIONS 2025 LIMITED (03235594)

SSL REALISATIONS 2025 LIMITED (03235594) is a administration UK company. incorporated on 8 August 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. SSL REALISATIONS 2025 LIMITED has been registered for 29 years. Current directors include DI CAPUA, Marco Donato Michele.

Company Number
03235594
Status
administration
Type
ltd
Incorporated
8 August 1996
Age
29 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DI CAPUA, Marco Donato Michele
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSL REALISATIONS 2025 LIMITED

SSL REALISATIONS 2025 LIMITED is an administration company incorporated on 8 August 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. SSL REALISATIONS 2025 LIMITED was registered 29 years ago.(SIC: 73120)

Status

administration

Active since 29 years ago

Company No

03235594

LTD Company

Age

29 Years

Incorporated 8 August 1996

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 28 December 2025
For period ending 14 December 2025

Previous Company Names

SPRING STUDIOS LIMITED
From: 29 August 1996To: 6 February 2026
CROWNGLOBE LIMITED
From: 8 August 1996To: 29 August 1996
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Spring House 10 Spring Place Kentish Town London NW5 3BH
From: 8 August 1996To: 2 September 2025
Timeline

30 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jun 10
Director Left
Apr 13
Share Issue
May 13
Director Joined
May 13
Director Joined
May 13
Share Issue
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Jul 14
Funding Round
Apr 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Loan Cleared
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Aug 18
Loan Secured
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Dec 20
Loan Secured
May 21
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

DI CAPUA, Marco Donato Michele

Active
St John Street, LondonEC1M 4JN
Born October 1978
Director
Appointed 22 Aug 2018

DOCKING, Charlotte Melinda

Resigned
2 Di Palma House, LondonNW5 2QJ
Secretary
Appointed 08 Aug 1996
Resigned 19 Aug 2004

POWELL, Simon Edward Meredith

Resigned
51 Somerset Road, LondonSW19 5HT
Secretary
Appointed 19 Aug 2004
Resigned 01 Dec 2009

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 08 Aug 1996
Resigned 08 Aug 1996

STATURA LTD

Resigned
Piccadilly, LondonW1J 7NW
Corporate secretary
Appointed 12 Apr 2017
Resigned 22 Oct 2025

AGAG LONGO, Alejandro

Resigned
Grosvenor Street, LondonW1K 3HY
Born September 1970
Director
Appointed 27 Feb 2013
Resigned 19 May 2014

BUTCHER, Martin Peter

Resigned
5 Trowley Rise, Abbots LangleyWD5 0LN
Born December 1970
Director
Appointed 01 Mar 2004
Resigned 31 May 2010

COSTA, Francesco

Resigned
10 Spring Place, LondonNW5 3BH
Born November 1972
Director
Appointed 27 Feb 2013
Resigned 29 Oct 2024

DOCKING, Charlotte Melinda

Resigned
2 Di Palma House, LondonNW5 2QJ
Born November 1964
Director
Appointed 08 Aug 1996
Resigned 10 Jun 2005

FLAMMINI, Maurizio

Resigned
35-37 Grosvenor Square, LondonW1K 2HN
Born November 1949
Director
Appointed 20 May 2015
Resigned 12 Feb 2016

JILLINGS, Godfrey Frank

Resigned
47 Hurlingham Square, LondonSW6 3DZ
Born May 1940
Director
Appointed 04 Feb 2004
Resigned 27 Feb 2013

KHATTAR, Arvind

Resigned
Tanglin Hill, Singapore248035
Born April 1978
Director
Appointed 01 Jan 2015
Resigned 12 Feb 2016

KHATTAR, Navin

Resigned
Kentish Town, LondonNW5 3BH
Born December 1972
Director
Appointed 29 Oct 2024
Resigned 30 May 2025

KURZMAN, Cecelia

Resigned
950 Third Avenue, New YorkNY 10022
Born January 1970
Director
Appointed 09 Jun 2014
Resigned 12 Feb 2016

LOY, Mark Nicholas

Resigned
Spring House, Kentish TownNW5 3BH
Born August 1972
Director
Appointed 08 Aug 1996
Resigned 18 Jun 2020

MOFFAT, James Matthews, Mr.

Resigned
Booklyn, New York, Ny 11201
Born December 1953
Director
Appointed 07 Mar 2014
Resigned 16 Sept 2015

ROBINSON, Mark

Resigned
19b Plantagenet Road, New BarnetEN5 5JG
Born January 1968
Director
Appointed 08 Aug 1996
Resigned 01 Mar 2000

UBEROI, Hank

Resigned
Up Mountain Avenue, New Jersey07043
Born February 1961
Director
Appointed 17 Oct 2013
Resigned 12 Feb 2016

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 08 Aug 1996
Resigned 08 Aug 1996

Persons with significant control

1

10 Spring Place, LondonNW5 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Liquidation In Administration Progress Report
9 April 2026
AM10AM10
Certificate Change Of Name Company
6 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2025
CONNOTConfirmation Statement Notification
Liquidation Administration Notice Deemed Approval Of Proposals
12 November 2025
AM06AM06
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Liquidation In Administration Proposals
27 October 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
2 September 2025
AM01AM01
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Legacy
12 June 2020
RP04CS01RP04CS01
Legacy
12 June 2020
RP04CS01RP04CS01
Resolution
27 May 2020
RESOLUTIONSResolutions
Memorandum Articles
27 May 2020
MAMA
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 July 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
2 February 2016
RP04RP04
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Resolution
24 April 2015
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
31 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
5 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
5 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Statement Of Companys Objects
13 May 2013
CC04CC04
Capital Alter Shares Subdivision
13 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Legacy
28 July 2010
MG02MG02
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
20 May 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
30 October 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
288cChange of Particulars
Legacy
14 November 2006
88(3)88(3)
Legacy
14 November 2006
88(2)R88(2)R
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
123Notice of Increase in Nominal Capital
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
363sAnnual Return (shuttle)
Resolution
16 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2002
AAAnnual Accounts
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
288cChange of Particulars
Legacy
10 June 2002
288cChange of Particulars
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 December 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Legacy
28 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
DISS6DISS6
Gazette Notice Compulsary
19 January 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 September 1997
363aAnnual Return
Legacy
15 September 1997
288cChange of Particulars
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
10 December 1996
225Change of Accounting Reference Date
Legacy
10 December 1996
88(2)R88(2)R
Memorandum Articles
6 September 1996
MEM/ARTSMEM/ARTS
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
6 September 1996
287Change of Registered Office
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Resolution
2 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 1996
NEWINCIncorporation