SPRING FILMS LTD

22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.05843048
CategoryPrivate Limited Company
Incorporated12 Jun 2006
Age17 years, 11 months, 21 days
JurisdictionEngland 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

View document PDF

Capital return purchase own shares

Date: 31 May 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2021

Action Date: 20 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-20

Documents

View document PDF

Resolution

Date: 27 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2021

Action Date: 03 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-03

Capital : 116 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058430480002

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John-Paul Davidson

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Davidson

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Creasey

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Thomas Andrew Shebbeare

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 16 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/06/06--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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
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

SPRINGDALE ESTATES LTD

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:09440624
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source