THE SPRINGHEAD FILM COMPANY LIMITED
Company number 09321856
- Company Overview for THE SPRINGHEAD FILM COMPANY LIMITED (09321856)
- Filing history for THE SPRINGHEAD FILM COMPANY LIMITED (09321856)
- People for THE SPRINGHEAD FILM COMPANY LIMITED (09321856)
- More for THE SPRINGHEAD FILM COMPANY LIMITED (09321856)
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) |
---|---|---|---|
01 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
07 Mar 2024 | TM01 | Termination of appointment of Georgia Susan Beattie as a director on 28 February 2024 | |
24 Nov 2023 | PSC07 | Cessation of Poppaea Bicknell Webber as a person with significant control on 22 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
24 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 22 November 2023
|
|
21 Nov 2023 | TM01 | Termination of appointment of Poppaea Bicknell Webber as a director on 13 November 2023 | |
21 Nov 2023 | AP01 | Appointment of Ms Georgia Susan Beattie as a director on 13 November 2023 | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
12 Nov 2019 | PSC04 | Change of details for Mrs Poppaea Bicknell Webber as a person with significant control on 12 November 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mr James Edward William Webber as a person with significant control on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mrs Poppaea Bicknell Webber on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr James Edward William Webber on 12 November 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
26 Sep 2018 | AD01 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16, 7 Wenlock Road London N1 7SL United Kingdom to Sterling Partners Limited Unit 15 &16 7 Wenlock Road London N1 7SL on 26 September 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates |