SPRING FILMS LTD

  • Company statusliquidation
  • Company No05843048
  • Age19 years 1 month Incorporated 12 June 2006
  • Officers8

Address

C/O Azets, Secure House Lulworth Close, Chandler's Ford, Southampton, SO53 3TL

SPRING FILMS LTD is an liquidation company incorporated on 12 June 2006 and based in Southampton. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    59113 Television programme production activities

  • Accounts

    Available to 28 June 2024. Next accounts due by 28 March 2025

See filing history on Companies House


Monitor

Latest Activity

Liquidation Disclaimer Notice

0 Months Ago on 16 Jul 2025

Liquidation Voluntary Statement Of Affairs

8 Months Ago on 01 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 24 Oct 2024

Liquidation Voluntary Appointment Of Liquidator

9 Months Ago on 24 Oct 2024

Resolution

9 Months Ago on 24 Oct 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 13 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 21 Jun 2024

Change Account Reference Date Company Previous Shortened

1 Year Ago on 21 Jun 2024

Change To A Person With Significant Control

1 Year Ago on 18 Jun 2024

Change To A Person With Significant Control

1 Year Ago on 18 Jun 2024

Change To A Person With Significant Control Without Name Date

1 Year Ago on 18 Jun 2024

Notification Of A Person With Significant Control

1 Year Ago on 17 Jun 2024

Notification Of A Person With Significant Control

1 Year Ago on 17 Jun 2024

Cessation Of A Person With Significant Control

1 Year Ago on 17 Jun 2024

Cessation Of A Person With Significant Control

1 Year Ago on 17 Jun 2024

Capital Cancellation Shares

1 Year Ago on 31 May 2024

Capital Return Purchase Own Shares

1 Year Ago on 31 May 2024

Capital Name Of Class Of Shares

1 Year Ago on 20 May 2024

Change Account Reference Date Company Previous Shortened

1 Year Ago on 28 Mar 2024

Capital Allotment Shares

1 Year Ago on 30 Oct 2023

Resolution

1 Year Ago on 30 Oct 2023

Memorandum Articles

1 Year Ago on 30 Oct 2023

Confirmation Statement With Updates

2 Years Ago on 19 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 16 Jan 2023

Confirmation Statement With Updates

3 Years Ago on 21 Jun 2022

People

Officers8

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
SINGER, Andre Felix Vitussecretary 12 Jun 2006
CREASEY, Richard Johndirector Aug 194413 Mar 2012
DAVIDSON, John Pauldirector May 195313 Mar 2012
SHEBBEARE, Thomas Andrew, Sirdirector Jan 195213 Mar 2012
SINGER, Andre Felix Vitusdirector May 194512 Jun 2006
SINGER, Ann Lynettedirector Jul 194812 Jun 2006
SMITH, Christopher James Richardsondirector Dec 196514 Oct 2021
STAUSBERG, Matthias Franzdirector Jul 197115 Oct 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Andre Felix Vitus Singer May 194523 Apr 2024
Mrs Ann Lynette Singer Jul 194823 Apr 2024
Mr Andre Felix Vitus Singer May 194506 Apr 2016
Mrs Ann Lynette Singer Jul 194806 Apr 2016
Mr Richard Henry Melman Sep 195706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.