Background WavePink WaveYellow Wave

ROSS SPINDLE VIDEO PLAYBACK LTD (04840406)

ROSS SPINDLE VIDEO PLAYBACK LTD (04840406) is an active UK company. incorporated on 21 July 2003. with registered office in Tring. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. ROSS SPINDLE VIDEO PLAYBACK LTD has been registered for 22 years. Current directors include ROSS, Robert, SPINDLE, Andrew Miles Robert, SPINDLE, Micaela.

Company Number
04840406
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 years
Address
The Counting House, Tring, HP23 5TE
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
ROSS, Robert, SPINDLE, Andrew Miles Robert, SPINDLE, Micaela
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS SPINDLE VIDEO PLAYBACK LTD

ROSS SPINDLE VIDEO PLAYBACK LTD is an active company incorporated on 21 July 2003 with the registered office located in Tring. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. ROSS SPINDLE VIDEO PLAYBACK LTD was registered 22 years ago.(SIC: 59120)

Status

active

Active since 22 years ago

Company No

04840406

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

ROSSVIDEO LIMITED
From: 21 July 2003To: 16 December 2015
Contact
Address

The Counting House 9 High Street Tring, HP23 5TE,

Previous Addresses

Unit 1-2 Western Road Tring HP23 4BB England
From: 11 October 2016To: 20 February 2024
118 Leys Road Hemel Hempstead HP3 9LA
From: 21 July 2003To: 11 October 2016
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROSS, Robert

Active
Crossfell Road, Hemel HempsteadHP3 8RG
Born August 1971
Director
Appointed 21 Jul 2003

SPINDLE, Andrew Miles Robert

Active
9 High Street, TringHP23 5TE
Born May 1987
Director
Appointed 24 Dec 2015

SPINDLE, Micaela

Active
9 High Street, TringHP23 5TE
Born January 1988
Director
Appointed 01 Aug 2022

ROSS, Claire

Resigned
118 Leys Road, Hemel HempsteadHP3 9LA
Secretary
Appointed 21 Jul 2003
Resigned 17 Apr 2018

ROSS, Claire

Resigned
118 Leys Road, Hemel HempsteadHP3 9LA
Born February 1973
Director
Appointed 01 Sept 2004
Resigned 24 Dec 2015

Persons with significant control

2

Mr Robert Ross

Active
9 High Street, TringHP23 5TE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016

Mr Andrew Miles Robert Spindle

Active
9 High Street, TringHP23 5TE
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Memorandum Articles
17 April 2024
MAMA
Capital Name Of Class Of Shares
17 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 April 2024
SH10Notice of Particulars of Variation
Resolution
16 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Certificate Change Of Name Company
16 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
287Change of Registered Office
Incorporation Company
21 July 2003
NEWINCIncorporation