Advanced company searchLink opens in new window

SPARTAN FILMS LTD.

Company number 04374149

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2016 DS01 Application to strike the company off the register
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
07 Mar 2016 CH01 Director's details changed for Martin Taylor on 7 March 2016
07 Mar 2016 CH01 Director's details changed for Margaret Elaine Patterson on 7 March 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
28 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 February 2013
08 May 2013 AP01 Appointment of Margaret Elaine Patterson as a director
02 May 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2013
02 May 2013 TM02 Termination of appointment of Margaret Patterson as a secretary
02 May 2013 AD01 Registered office address changed from , 7 Prospect Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9QX, United Kingdom on 2 May 2013
02 May 2013 AP04 Appointment of Blg Registrars Limited as a secretary
05 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2013 AD01 Registered office address changed from , the Pines Boars Head, Crowborough, East Sussex, TN6 3HD, England on 11 January 2013
21 Mar 2012 AR01 Annual return made up to 14 February 2012
26 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 14 February 2011
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010