Advanced company searchLink opens in new window

SPANNER FILMS LIMITED

Company number 04424699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2016 CH03 Secretary's details changed
29 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
09 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
10 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Jan 2014 TM02 Termination of appointment of Rachel Armstrong as a secretary
14 Jan 2014 AD01 Registered office address changed from Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ on 14 January 2014
29 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
30 Apr 2012 CH03 Secretary's details changed for Rachel Helen Armstrong on 30 April 2012
30 Apr 2012 CH01 Director's details changed for Ms Elisabeth Naomi Gillett on 30 April 2012
30 Apr 2012 CH01 Director's details changed for Ms Frances Naomi Armstrong on 30 April 2012
19 Jan 2012 CH01 Director's details changed for Ms Frances Naomi Armstrong on 19 January 2012
30 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
04 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Ms Elisabeth Naomi Gillett on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Ms Elisabeth Naomi Gillett on 8 December 2009
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
28 Apr 2009 363a Return made up to 25/04/09; full list of members
19 Dec 2008 288c Director's change of particulars / elisabeth gillett / 16/12/2008