ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spring Films Ltd

Spring Films Ltd is a liquidation company incorporated on 12 June 2006 with the registered office located in Eastleigh, Hampshire. Spring Films Ltd was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
05843048
Private limited company
Age
19 years
Incorporated 12 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 73 days
Dated 12 June 2024 (1 year 2 months ago)
Next confirmation dated 12 June 2025
Was due on 26 June 2025 (2 months ago)
Last change occurred 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 163 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 June 2024
Was due on 28 March 2025 (5 months ago)
Contact
Address
C/O Azets Third Floor, Gateway House
Tollgate
Chandler's Ford
Hampshire
SO53 3TG
Address changed on 8 Aug 2025 (1 month ago)
Previous address was C/O Azets, Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL
Telephone
02033274930
Email
Unreported
People
Officers
8
Shareholders
7
Controllers (PSC)
2
Director • Secretary • PSC • Manager • British • Lives in UK • Born in May 1945
Director • Group Advocacy Director Virgin Managemen • German • Lives in England • Born in Jul 1971
Director • None • British • Lives in England • Born in May 1953
Director • Manager • British • Lives in England • Born in Jul 1948
Director • Managing Director • British • Lives in UK • Born in Aug 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Looted LLP
Mr Andre Felix Vitus Singer and Christopher James Richardson Smith are mutual people.
Active
Visionchallenge Limited
Mr John Paul Davidson is a mutual person.
Active
11 Regents Park Road (Tenants) Limited
Mr Richard John Creasey is a mutual person.
Active
John Creasey Family Limited
Mr Richard John Creasey is a mutual person.
Active
Caroline Place Property Limited
Christopher James Richardson Smith is a mutual person.
Active
Kugel Brands Ltd
Mr Richard John Creasey is a mutual person.
Active
Forum Films Limited
Christopher James Richardson Smith is a mutual person.
Active
SF Factual Ltd
ANN Lynette Singer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£152.82K
Decreased by £301.62K (-66%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£1.83M
Increased by £600.71K (+49%)
Total Liabilities
-£1.52M
Increased by £879.07K (+138%)
Net Assets
£316.61K
Decreased by £278.36K (-47%)
Debt Ratio (%)
83%
Increased by 31.01% (+60%)
Latest Activity
Registered Address Changed
1 Month Ago on 8 Aug 2025
Voluntary Liquidator Appointed
1 Month Ago on 28 Jul 2025
Liquidator Removed By Court
1 Month Ago on 28 Jul 2025
Registered Address Changed
10 Months Ago on 24 Oct 2024
Voluntary Liquidator Appointed
10 Months Ago on 24 Oct 2024
Full Accounts Submitted
11 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Jun 2024
Accounting Period Shortened
1 Year 2 Months Ago on 21 Jun 2024
Mr Andre Felix Vitus Singer (PSC) Details Changed
1 Year 3 Months Ago on 23 May 2024
Mrs Ann Lynette Singer (PSC) Details Changed
1 Year 3 Months Ago on 23 May 2024
Get Credit Report
Discover Spring Films Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Azets, Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL to C/O Azets Third Floor, Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 8 August 2025
Submitted on 8 Aug 2025
Appointment of a voluntary liquidator
Submitted on 28 Jul 2025
Removal of liquidator by court order
Submitted on 28 Jul 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 16 Jul 2025
Statement of affairs
Submitted on 1 Nov 2024
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to C/O Azets, Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 24 October 2024
Submitted on 24 Oct 2024
Appointment of a voluntary liquidator
Submitted on 24 Oct 2024
Resolutions
Submitted on 24 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 13 Sep 2024
Confirmation statement made on 12 June 2024 with updates
Submitted on 21 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year