SPRING FILMS LTD
Status | ACTIVE |
Company No. | 05843048 |
Category | Private Limited Company |
Incorporated | 12 Jun 2006 |
Age | 17 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SPRING FILMS LTD is an active private limited company with number 05843048. It was incorporated 17 years, 11 months, 21 days ago, on 12 June 2006. The company address is 22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire, United Kingdom.
Company Fillings
Capital cancellation shares
Date: 31 May 2024
Action Date: 23 May 2024
Category: Capital
Type: SH06
Capital : 116.00 GBP
Date: 2024-05-23
Documents
Capital return purchase own shares
Date: 31 May 2024
Category: Capital
Type: SH03
Documents
Capital name of class of shares
Date: 20 May 2024
Category: Capital
Type: SH08
Documents
Change account reference date company previous shortened
Date: 28 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-06-29
Documents
Capital allotment shares
Date: 30 Oct 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-31
Capital : 232.00 GBP
Documents
Resolution
Date: 30 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 18 Nov 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-14
Officer name: Christopher James Richardson Smith
Documents
Resolution
Date: 04 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 01 Oct 2021
Action Date: 20 Sep 2021
Category: Capital
Type: SH02
Date: 2021-09-20
Documents
Resolution
Date: 27 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Sep 2021
Action Date: 03 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-03
Capital : 116 GBP
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Notification of a person with significant control
Date: 05 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ann Lynette Singer
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andre Felix Vitus Singer
Documents
Cessation of a person with significant control
Date: 05 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Richard Henry Melman
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andre Felix Vitus Singer
Change date: 2021-08-05
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Creasey
Change date: 2021-08-05
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-05
Officer name: Mr John Paul Davidson
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir Thomas Andrew Shebbeare
Change date: 2021-08-05
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ann Lynette Singer
Change date: 2021-08-05
Documents
Change person secretary company with change date
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andre Felix Vitus Singer
Change date: 2021-08-05
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-05
Officer name: Mr Matthias Franz Stausberg
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-05
Old address: 98 Mortlake Road Richmond TW9 4AS
New address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthias Franz Stausberg
Appointment date: 2018-10-15
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage create with deed with charge number
Date: 17 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058430480002
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John-Paul Davidson
Documents
Legacy
Date: 05 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Appoint person director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Davidson
Documents
Appoint person director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Creasey
Documents
Appoint person director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Thomas Andrew Shebbeare
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 16 Mar 2012
Action Date: 13 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-13
Capital : 101.00 GBP
Documents
Capital name of class of shares
Date: 16 Mar 2012
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 16 Mar 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 16 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Ann Lynette Singer
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andre Felix Vitus Singer
Change date: 2010-06-05
Documents
Accounts with accounts type total exemption full
Date: 18 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/06/06--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ANCHOR POINT MANAGEMENT LIMITED
17-18 17-18 BRIDLINGTON BUSINESS CENTRE,BRIDLINGTON,YO16 4SF
Number: | 04594636 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNETT & REID WEALTH MANAGEMENT LIMITED
15 GOLDEN SQUARE,ABERDEEN,AB10 1WF
Number: | SC565741 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR AND REGENCY MANAGEMENT ORGANISATION LIMITED
C/O PPCR,9 TANNER,SE1 3LE
Number: | IP28270R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
INTERNATIONAL STUDENT STUDY CENTRES LIMITED
187 CHEPSTOW ROAD,NEWPORT,NP19 8GH
Number: | 10618922 |
Status: | ACTIVE |
Category: | Private Limited Company |
LDC NOMINEE DIRECTOR NO. 2 LIMITED
FIFTH FLOOR,LONDON,EC2V 7EX
Number: | 06015987 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 09440624 |
Status: | ACTIVE |
Category: | Private Limited Company |