About

Registered Number: 06446462
Date of Incorporation: 06/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Harwood House, 43 Harwood Road, London, SW6 4QP

 

Spier Films Ltd was setup in 2007, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Auret, Michael Joseph Hayes, Beatty, Christina Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AURET, Michael Joseph Hayes 06 January 2009 - 1
BEATTY, Christina Anne 06 December 2007 30 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 26 October 2015
DISS40 - Notice of striking-off action discontinued 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 02 October 2014
CERTNM - Change of name certificate 02 June 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH03 - Change of particulars for secretary 30 May 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 14 November 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
395 - Particulars of a mortgage or charge 06 February 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 18 December 2008
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

Description Date Status Charge by
Charge and ded of assignment 16 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.