SPRING FILMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Removal of liquidator by court order |
28/07/2528 July 2025 New | Appointment of a voluntary liquidator |
16/07/2516 July 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
01/11/241 November 2024 | Statement of affairs |
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 |
24/10/2424 October 2024 | Resolutions |
24/10/2424 October 2024 | Appointment of a voluntary liquidator |
21/06/2421 June 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-12 with updates |
18/06/2418 June 2024 | Change of details for Mrs Ann Lynette Singer as a person with significant control on 2024-05-23 |
18/06/2418 June 2024 | Change of details for Mr Andre Felix Vitus Singer as a person with significant control on 2024-05-23 |
18/06/2418 June 2024 | Change of details for a person with significant control |
17/06/2417 June 2024 | Notification of Andre Felix Vitus Singer as a person with significant control on 2024-04-23 |
17/06/2417 June 2024 | Notification of Ann Lynette Singer as a person with significant control on 2024-04-23 |
17/06/2417 June 2024 | Cessation of Andre Felix Vitus Singer as a person with significant control on 2023-08-31 |
17/06/2417 June 2024 | Cessation of Ann Lynette Singer as a person with significant control on 2023-08-31 |
31/05/2431 May 2024 | Purchase of own shares. |
31/05/2431 May 2024 | Cancellation of shares. Statement of capital on 2024-05-23 |
20/05/2420 May 2024 | Change of share class name or designation |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Memorandum and Articles of Association |
30/10/2330 October 2023 | Statement of capital following an allotment of shares on 2023-08-31 |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Resolutions |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-12 with updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-06-30 |
18/11/2118 November 2021 | Appointment of Christopher James Richardson Smith as a director on 2021-10-14 |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
01/10/211 October 2021 | Sub-division of shares on 2021-09-20 |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-09-03 |
05/08/215 August 2021 | Director's details changed for Sir Thomas Andrew Shebbeare on 2021-08-05 |
05/08/215 August 2021 | Secretary's details changed for Mr Andre Felix Vitus Singer on 2021-08-05 |
05/08/215 August 2021 | Cessation of Richard Henry Melman as a person with significant control on 2016-04-06 |
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 |
05/08/215 August 2021 | Director's details changed for Mr Andre Felix Vitus Singer on 2021-08-05 |
05/08/215 August 2021 | Director's details changed for Mr Richard John Creasey on 2021-08-05 |
05/08/215 August 2021 | Notification of Andre Felix Vitus Singer as a person with significant control on 2016-04-06 |
05/08/215 August 2021 | Notification of Ann Lynette Singer as a person with significant control on 2016-04-06 |
05/08/215 August 2021 | Director's details changed for Mrs Ann Lynette Singer on 2021-08-05 |
05/08/215 August 2021 | Director's details changed for Mr Matthias Franz Stausberg on 2021-08-05 |
05/08/215 August 2021 | Director's details changed for Mr John Paul Davidson on 2021-08-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/08/2024 August 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
20/05/1920 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | DIRECTOR APPOINTED MR MATTHIAS FRANZ STAUSBERG |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058430480002 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
01/02/131 February 2013 | DIRECTOR APPOINTED JOHN-PAUL DAVIDSON |
05/12/125 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
26/04/1226 April 2012 | DIRECTOR APPOINTED MR JOHN PAUL DAVIDSON |
26/04/1226 April 2012 | DIRECTOR APPOINTED MR RICHARD JOHN CREASEY |
26/04/1226 April 2012 | DIRECTOR APPOINTED SIR THOMAS ANDREW SHEBBEARE |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/03/1216 March 2012 | STATEMENT OF COMPANY'S OBJECTS |
16/03/1216 March 2012 | VARYING SHARE RIGHTS AND NAMES |
16/03/1216 March 2012 | 13/03/12 STATEMENT OF CAPITAL GBP 101.00 |
06/07/116 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
05/04/115 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN LYNETTE SINGER / 05/06/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRE FELIX VITUS SINGER / 05/06/2010 |
05/07/105 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
18/05/1018 May 2010 | 30/06/09 TOTAL EXEMPTION FULL |
24/06/0924 June 2009 | 30/06/08 TOTAL EXEMPTION FULL |
22/06/0922 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | 30/06/07 TOTAL EXEMPTION FULL |
27/06/0827 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | DIRECTOR RESIGNED |
12/06/0612 June 2006 | SECRETARY RESIGNED |
12/06/0612 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPRING FILMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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