Advanced company searchLink opens in new window

THE SPRINGHEAD FILM COMPANY LIMITED

Company number 09321856

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)
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
  • GBP 100
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