Spring Film Productions Ltd

General information

Name:

Spring Film Productions Limited

Office Address:

30 Binley Road CV3 1JA Coventry

Number: 06534565

Incorporation date: 2008-03-14

Dissolution date: 2021-01-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 signifies the establishment of Spring Film Productions Ltd, the company located at 30 Binley Road, in Coventry. The company was registered on 2008-03-14. The firm reg. no. was 06534565 and its postal code was CV3 1JA. The firm had been operating on the British market for about 13 years until 2021-01-26.

This firm had a solitary managing director: Myrna J., who was chosen to lead the company in 2008.

The companies with significant control over this firm included: Springblue Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Coventry at Binley Road, CV3 1JA and was registered as a PSC under the reg no 08365533.

Financial data based on annual reports

Company staff

Myrna J.

Role: Secretary

Appointed: 14 March 2008

Latest update: 11 February 2024

Myrna J.

Role: Director

Appointed: 14 March 2008

Latest update: 11 February 2024

People with significant control

Springblue Ltd
Address: 30 Binley Road, Coventry, CV3 1JA, England
Legal authority English Law
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 08365533
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 25 April 2021
Confirmation statement last made up date 14 March 2020
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 October 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 April 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, January 2021
gazette
Free Download Download filing

Additional Information

HQ address,
2013

Address:

6 Greens Court Lower Kings Road

Post code:

HP4 2JU

City / Town:

Berkhamsted

HQ address,
2014

Address:

66 Burton Court Franklins Row

Post code:

SW3 4SY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
12
Company Age

Similar companies nearby

Closest companies