-
NEW SPARTA FILMS LIMITED - Willowdene, Barneshall Avenue, Worcester, WR5 3EU, United Kingdom
Company Information
- Company registration number
- 08699848
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Willowdene
- Barneshall Avenue
- Worcester
- WR5 3EU
- England Willowdene, Barneshall Avenue, Worcester, WR5 3EU, England UK
Management
- Managing Directors
- BOOTH, Jerome Paul, Dr
- SIMON, Christopher Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-20
- Age Of Company 2013-09-20 11 years
- SIC/NACE
- 59131
Ownership
- Beneficial Owners
- Mr Jerome Paul Booth
- Mrs Nicola Karen Hattingh
- Dr Jerome Paul Booth
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-10-04
- Last Date: 2022-09-20
-
NEW SPARTA FILMS LIMITED Company Description
- NEW SPARTA FILMS LIMITED is a ltd registered in United Kingdom with the Company reg no 08699848. Its current trading status is "live". It was registered 2013-09-20. It has declared SIC or NACE codes as "59131". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Willowdene .
Get NEW SPARTA FILMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: New Sparta Films Limited - Willowdene, Barneshall Avenue, Worcester, WR5 3EU, United Kingdom
- 2013-09-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NEW SPARTA FILMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-28) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-11) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-06) - AA
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-10-04) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
termination-director-company-with-name-termination-date (2019-04-03) - TM01
-
confirmation-statement-with-no-updates (2019-10-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-10-19) - CS01
-
change-to-a-person-with-significant-control (2018-10-19) - PSC04
-
change-person-director-company-with-change-date (2018-10-19) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
appoint-person-director-company-with-name-date (2017-08-22) - AP01
-
termination-director-company-with-name-termination-date (2017-07-19) - TM01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-05) - AP01
-
termination-director-company-with-name-termination-date (2016-10-31) - TM01
-
termination-secretary-company-with-name-termination-date (2016-10-31) - TM02
-
mortgage-satisfy-charge-full (2016-08-04) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
appoint-person-director-company-with-name-date (2016-03-10) - AP01
-
confirmation-statement-with-updates (2016-10-04) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-20) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-03) - SH01
-
appoint-person-director-company-with-name (2013-11-14) - AP01
-
change-account-reference-date-company-current-extended (2013-11-14) - AA01
-
appoint-person-secretary-company-with-name (2013-11-14) - AP03
-
appoint-person-director-company-with-name (2013-10-16) - AP01
-
termination-director-company-with-name (2013-09-24) - TM01
-
incorporation-company (2013-09-20) - NEWINC