Maidstone
Kent
ME15 7EH
Director Name | Mrs Kay Elizabeth Spillers |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Swan Street Boxford Sudbury CO10 5NZ |
Secretary Name | Kay Elizabeth Spillers |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2009(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Swan Street Boxford Sudbury CO10 5NZ |
Director Name | Mrs Julie Anne Berridge |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 High Street Chislehurst Kent BR7 5AQ |
Director Name | Mr John Frederick Edward Spillers |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | Park House 1 Millstream Green Willesborough Ashford Kent TN24 0SU |
Secretary Name | Mrs Lisa Jayn Gordon |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Choreographer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Marion Crescent Maidstone Kent ME15 7EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.spillers-pantomimes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 785327006 |
Telephone region | Mobile |
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £213,985 |
Cash | £322,127 |
Current Liabilities | £117,651 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
17 October 2018 | Secretary's details changed for Kay Elizabeth Spillers on 16 October 2018 (1 page) |
17 October 2018 | Director's details changed for Mrs Kay Elizabeth Spillers on 16 October 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
14 June 2018 | Cessation of John Frederick Edward Spillers as a person with significant control on 25 June 2017 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 July 2017 | Termination of appointment of John Frederick Edward Spillers as a director on 25 June 2017 (1 page) |
11 July 2017 | Termination of appointment of John Frederick Edward Spillers as a director on 25 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Kay Elizabeth Spillers on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Lisa Jayn Gordon on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Lisa Jayn Gordon on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for John Frederick Edward Spillers on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Lisa Jayn Gordon on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Kay Elizabeth Spillers on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for John Frederick Edward Spillers on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Kay Elizabeth Spillers on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for John Frederick Edward Spillers on 1 May 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
26 February 2009 | Appointment terminated secretary lisa gordon (1 page) |
26 February 2009 | Secretary appointed kay elizabeth spillers (2 pages) |
26 February 2009 | Secretary appointed kay elizabeth spillers (2 pages) |
26 February 2009 | Appointment terminated secretary lisa gordon (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 June 2004 | Return made up to 03/06/04; full list of members
|
30 June 2004 | Return made up to 03/06/04; full list of members
|
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 June 2003 | Return made up to 03/06/03; full list of members
|
24 June 2003 | Return made up to 03/06/03; full list of members
|
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
28 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
3 July 2000 | Return made up to 03/06/00; full list of members (5 pages) |
3 July 2000 | Return made up to 03/06/00; full list of members (5 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
11 June 1999 | Return made up to 03/06/99; full list of members (5 pages) |
11 June 1999 | Return made up to 03/06/99; full list of members (5 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 March 1998 | Ad 13/03/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
26 March 1998 | Ad 13/03/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
26 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
26 March 1998 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
3 June 1997 | Incorporation (15 pages) |
3 June 1997 | Incorporation (15 pages) |