Advanced company searchLink opens in new window

SPATZ FILM LTD

Company number 10665607

Filter by category

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)
29 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
23 Jun 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
14 Nov 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
13 Sep 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
17 Feb 2021 CH01 Director's details changed for Timothy Spatz on 17 February 2021
17 Feb 2021 CH01 Director's details changed for Louise Leishman on 17 February 2021
17 Feb 2021 PSC04 Change of details for Timothy Spatz as a person with significant control on 17 February 2021
17 Feb 2021 PSC04 Change of details for Louise Leishman as a person with significant control on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from 10 Beaumont House Cole Green Lane Welwyn Garden City AL7 3PD England to 13 Bishton Lane Wolseley Bridge Stafford ST17 0XW on 17 February 2021
03 Sep 2020 AD01 Registered office address changed from 14 Brownlow Street Leamington Spa CV32 5XH England to 10 Beaumont House Cole Green Lane Welwyn Garden City AL7 3PD on 3 September 2020
01 May 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 PSC04 Change of details for Louise Leishman as a person with significant control on 13 March 2020
13 Mar 2020 CH01 Director's details changed for Louise Leishman on 13 March 2020
13 Mar 2020 CH01 Director's details changed for Timothy Spatz on 13 March 2020
13 Mar 2020 CH01 Director's details changed for Louise Leishman on 13 March 2020
13 Mar 2020 PSC04 Change of details for Louise Tim Leishman as a person with significant control on 13 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 AD01 Registered office address changed from 14 Brownlow Street Leamington Spa CV32 5XH England to 14 Brownlow Street Leamington Spa CV32 5XH on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from 10 Beaumont House Cole Green Lane Welwyn Garden City AL7 3PD England to 14 Brownlow Street Leamington Spa CV32 5XH on 1 August 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018