Advanced company searchLink opens in new window

EMERGENCY SPRILL PRODUCTIONS LTD

Company number 07866388

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)
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 19/02/2018
19 Dec 2017 PSC04 Change of details for Mr Timothy John Hill as a person with significant control on 27 April 2017
19 Dec 2017 PSC04 Change of details for Mrs Helen Wright as a person with significant control on 1 January 2017
04 May 2017 AP01 Appointment of Mr Isaac Hempstead Wright as a director on 21 April 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
06 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Dec 2012 AA01 Previous accounting period shortened from 30 November 2012 to 31 March 2012
09 Jan 2012 AD01 Registered office address changed from the Gate Cottage Grove Road Selling Faversham Kent ME13 9RW England on 9 January 2012
30 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted