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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AURET, Michael Joseph Hayes | 06 January 2009 | - | 1 |
BEATTY, Christina Anne | 06 December 2007 | 30 April 2009 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge and ded of assignment | 16 January 2009 | Outstanding |
N/A |