SPRING FILMS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewRemoval of liquidator by court order

View Document

28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

16/07/2516 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

01/11/241 November 2024 Statement of affairs

View Document

24/10/2424 October 2024 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to C/O Azets, Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2024-10-24

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Appointment of a voluntary liquidator

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

18/06/2418 June 2024 Change of details for Mrs Ann Lynette Singer as a person with significant control on 2024-05-23

View Document

18/06/2418 June 2024 Change of details for Mr Andre Felix Vitus Singer as a person with significant control on 2024-05-23

View Document

18/06/2418 June 2024 Change of details for a person with significant control

View Document

17/06/2417 June 2024 Notification of Andre Felix Vitus Singer as a person with significant control on 2024-04-23

View Document

17/06/2417 June 2024 Notification of Ann Lynette Singer as a person with significant control on 2024-04-23

View Document

17/06/2417 June 2024 Cessation of Andre Felix Vitus Singer as a person with significant control on 2023-08-31

View Document

17/06/2417 June 2024 Cessation of Ann Lynette Singer as a person with significant control on 2023-08-31

View Document

31/05/2431 May 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Cancellation of shares. Statement of capital on 2024-05-23

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Memorandum and Articles of Association

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/11/2118 November 2021 Appointment of Christopher James Richardson Smith as a director on 2021-10-14

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

01/10/211 October 2021 Sub-division of shares on 2021-09-20

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

05/08/215 August 2021 Director's details changed for Sir Thomas Andrew Shebbeare on 2021-08-05

View Document

05/08/215 August 2021 Secretary's details changed for Mr Andre Felix Vitus Singer on 2021-08-05

View Document

05/08/215 August 2021 Cessation of Richard Henry Melman as a person with significant control on 2016-04-06

View Document

05/08/215 August 2021 Registered office address changed from 98 Mortlake Road Richmond TW9 4AS to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Andre Felix Vitus Singer on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Richard John Creasey on 2021-08-05

View Document

05/08/215 August 2021 Notification of Andre Felix Vitus Singer as a person with significant control on 2016-04-06

View Document

05/08/215 August 2021 Notification of Ann Lynette Singer as a person with significant control on 2016-04-06

View Document

05/08/215 August 2021 Director's details changed for Mrs Ann Lynette Singer on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Matthias Franz Stausberg on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr John Paul Davidson on 2021-08-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

20/05/1920 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR MATTHIAS FRANZ STAUSBERG

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058430480002

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED JOHN-PAUL DAVIDSON

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR JOHN PAUL DAVIDSON

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR RICHARD JOHN CREASEY

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED SIR THOMAS ANDREW SHEBBEARE

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1216 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1216 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 101.00

View Document

06/07/116 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN LYNETTE SINGER / 05/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRE FELIX VITUS SINGER / 05/06/2010

View Document

05/07/105 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company