Company Information for SPRING FILMS LTD
22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB,
|
Company Registration Number
05843048
Private Limited Company
Active |
Company Name | |
---|---|
SPRING FILMS LTD | |
Legal Registered Office | |
22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB Other companies in TW9 | |
Company Number | 05843048 | |
---|---|---|
Company ID Number | 05843048 | |
Date formed | 2006-06-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 28/06/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB106210571 |
Last Datalog update: | 2024-04-06 15:44:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPRING FILMS LTD | Delaware | Unknown | ||
SPRING FILMS LIMITED | Active | Company formed on the 2011-05-06 | ||
SPRING FILMS | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDRE FELIX VITUS SINGER |
||
RICHARD JOHN CREASEY |
||
JOHN PAUL DAVIDSON |
||
THOMAS ANDREW SHEBBEARE |
||
ANDRE FELIX VITUS SINGER |
||
ANN LYNETTE SINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BACHLE-CREASEY LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
RCUK MEDIA LIMITED | Director | 2011-03-14 | CURRENT | 2011-03-14 | Active - Proposal to Strike off | |
WORFIELD DISTRIBUTORS LIMITED | Director | 2004-06-11 | CURRENT | 2004-06-11 | Active - Proposal to Strike off | |
BFC MEDIA LIMITED | Director | 2003-06-01 | CURRENT | 2002-05-16 | Liquidation | |
JOHN CREASEY FAMILY LIMITED | Director | 1999-02-22 | CURRENT | 1995-10-13 | Active | |
11 REGENTS PARK ROAD (TENANTS) LIMITED | Director | 1997-06-16 | CURRENT | 1993-01-08 | Active | |
VISIONCHALLENGE LIMITED | Director | 1991-11-07 | CURRENT | 1987-10-19 | Active | |
CHINA EXCHANGE (UK) | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
VIRGIN START UP LIMITED | Director | 2013-08-05 | CURRENT | 1997-06-17 | Active | |
ROYAL PARKS FOUNDATION | Director | 2012-09-19 | CURRENT | 2003-03-20 | Active - Proposal to Strike off | |
THE EARTH AWARDS C.I.C. | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2015-08-04 | |
TOM@SHEBBEARE LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-13 | Active - Proposal to Strike off | |
FLOWER FILMS LIMITED | Director | 2011-10-12 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
ROYAL ANTHROPOLOGICAL INSTITUTE OF GREAT BRITAIN AND IRELAND | Director | 2007-09-27 | CURRENT | 1886-03-26 | Active | |
FLOWER FILMS LIMITED | Director | 2011-10-12 | CURRENT | 2011-10-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JAMES RICHARDSON SMITH | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2021-09-20 | |
RES10 | Resolutions passed:
| |
SH01 | 03/09/21 STATEMENT OF CAPITAL GBP 116 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE FELIX VITUS SINGER | |
PSC07 | CESSATION OF RICHARD HENRY MELMAN AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Matthias Franz Stausberg on 2021-08-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDRE FELIX VITUS SINGER on 2021-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/21 FROM 98 Mortlake Road Richmond TW9 4AS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MATTHIAS FRANZ STAUSBERG | |
AP01 | DIRECTOR APPOINTED MR MATTHIAS FRANZ STAUSBERG | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058430480002 | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED JOHN-PAUL DAVIDSON | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL DAVIDSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN CREASEY | |
AP01 | DIRECTOR APPOINTED SIR THOMAS ANDREW SHEBBEARE | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 13/03/12 STATEMENT OF CAPITAL GBP 101.00 | |
SH08 | Change of share class name or designation | |
AR01 | 12/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN LYNETTE SINGER / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDRE FELIX VITUS SINGER / 05/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/06/06--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | LALIQUE LIMITED |
Creditors Due Within One Year | 2012-07-01 | £ 110,508 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRING FILMS LTD
Called Up Share Capital | 2012-07-01 | £ 500,082 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 91,667 |
Current Assets | 2012-07-01 | £ 171,925 |
Debtors | 2012-07-01 | £ 80,258 |
Fixed Assets | 2012-07-01 | £ 9,079 |
Shareholder Funds | 2012-07-01 | £ 70,496 |
Tangible Fixed Assets | 2012-07-01 | £ 9,079 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as SPRING FILMS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |