Advanced company searchLink opens in new window

SPRINGBOARD PICTURES LIMITED

Company number 11465126

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
22 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
01 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
01 Jan 2023 PSC01 Notification of Harshad Naranbhai Mistry as a person with significant control on 19 December 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
04 Jan 2022 AD02 Register inspection address has been changed from 5 Colham Mill Road Colham Mill Road West Drayton UB7 7AD England to 77 Wilton Road Sparkhill Birmingham B11 4PP
02 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
31 Dec 2021 AD03 Register(s) moved to registered inspection location 5 Colham Mill Road Colham Mill Road West Drayton UB7 7AD
16 Nov 2021 TM01 Termination of appointment of Ian Haig as a director on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from 21 Hillersdon Avenue Edgware Middlesex HA8 7SG England to 72 Wilton Road Sparkhill Birmingham B11 4PP on 16 November 2021
24 May 2021 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 24 May 2021
28 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
24 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
23 Jun 2020 AD01 Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR England to 119 the Hub 300 Kensal Road London W10 5BE on 23 June 2020
07 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
20 Feb 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
20 Feb 2020 AP01 Appointment of Mr Harshad Naranbhai Mistry as a director on 24 October 2018
20 Feb 2020 AP01 Appointment of Mr Robert Alexander Norris as a director on 24 October 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
12 Dec 2018 AD01 Registered office address changed from 5 Colham Mill Road Colham Mill Road West Drayton UB7 7AD England to 2 Bath Place Rivington Street London EC2A 3DR on 12 December 2018
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 100
20 Sep 2018 AD03 Register(s) moved to registered inspection location 5 Colham Mill Road Colham Mill Road West Drayton UB7 7AD
20 Sep 2018 AD02 Register inspection address has been changed to 5 Colham Mill Road Colham Mill Road West Drayton UB7 7AD
20 Sep 2018 AD01 Registered office address changed from 71 Queen Victoria Steet London EC4V 4BE United Kingdom to 5 Colham Mill Road Colham Mill Road West Drayton UB7 7AD on 20 September 2018