Company NameSpillers Pantomimes Limited
Company StatusActive
Company Number03380530
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Lisa Jayn Gordon
Date of BirthMarch 1965 (Born 59 years ago)
StatusCurrent
Appointed13 March 1998(9 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleChoreographer
Country of ResidenceUnited Kingdom
Correspondence Address67 Marion Crescent
Maidstone
Kent
ME15 7EH
Director NameMrs Kay Elizabeth Spillers
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 Swan Street
Boxford
Sudbury
CO10 5NZ
Secretary NameKay Elizabeth Spillers
NationalityBritish
StatusCurrent
Appointed19 February 2009(11 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address3 Swan Street
Boxford
Sudbury
CO10 5NZ
Director NameMrs Julie Anne Berridge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(24 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ
Director NameMr John Frederick Edward Spillers
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence AddressPark House 1 Millstream Green
Willesborough
Ashford
Kent
TN24 0SU
Secretary NameMrs Lisa Jayn Gordon
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleChoreographer
Country of ResidenceUnited Kingdom
Correspondence Address67 Marion Crescent
Maidstone
Kent
ME15 7EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.spillers-pantomimes.co.uk
Email address[email protected]
Telephone07 785327006
Telephone regionMobile

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£213,985
Cash£322,127
Current Liabilities£117,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
17 October 2018Secretary's details changed for Kay Elizabeth Spillers on 16 October 2018 (1 page)
17 October 2018Director's details changed for Mrs Kay Elizabeth Spillers on 16 October 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
14 June 2018Cessation of John Frederick Edward Spillers as a person with significant control on 25 June 2017 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 July 2017Termination of appointment of John Frederick Edward Spillers as a director on 25 June 2017 (1 page)
11 July 2017Termination of appointment of John Frederick Edward Spillers as a director on 25 June 2017 (1 page)
6 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(6 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(6 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(6 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(6 pages)
12 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Kay Elizabeth Spillers on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Lisa Jayn Gordon on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Lisa Jayn Gordon on 1 May 2010 (2 pages)
8 June 2010Director's details changed for John Frederick Edward Spillers on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Lisa Jayn Gordon on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Kay Elizabeth Spillers on 1 May 2010 (2 pages)
8 June 2010Director's details changed for John Frederick Edward Spillers on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Kay Elizabeth Spillers on 1 May 2010 (2 pages)
8 June 2010Director's details changed for John Frederick Edward Spillers on 1 May 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 03/06/09; full list of members (4 pages)
16 June 2009Return made up to 03/06/09; full list of members (4 pages)
26 February 2009Appointment terminated secretary lisa gordon (1 page)
26 February 2009Secretary appointed kay elizabeth spillers (2 pages)
26 February 2009Secretary appointed kay elizabeth spillers (2 pages)
26 February 2009Appointment terminated secretary lisa gordon (1 page)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Return made up to 03/06/08; full list of members (4 pages)
17 June 2008Return made up to 03/06/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Return made up to 03/06/07; full list of members (3 pages)
8 June 2007Return made up to 03/06/07; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 June 2006Return made up to 03/06/06; full list of members (7 pages)
19 June 2006Return made up to 03/06/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 June 2005Return made up to 03/06/05; full list of members (7 pages)
24 June 2005Return made up to 03/06/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
28 June 2002Return made up to 03/06/02; full list of members (7 pages)
28 June 2002Return made up to 03/06/02; full list of members (7 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 June 2001Return made up to 03/06/01; full list of members (6 pages)
19 June 2001Return made up to 03/06/01; full list of members (6 pages)
16 February 2001Full accounts made up to 31 March 2000 (6 pages)
16 February 2001Full accounts made up to 31 March 2000 (6 pages)
3 July 2000Return made up to 03/06/00; full list of members (5 pages)
3 July 2000Return made up to 03/06/00; full list of members (5 pages)
19 November 1999Full accounts made up to 31 March 1999 (6 pages)
19 November 1999Full accounts made up to 31 March 1999 (6 pages)
11 June 1999Return made up to 03/06/99; full list of members (5 pages)
11 June 1999Return made up to 03/06/99; full list of members (5 pages)
20 January 1999Full accounts made up to 31 March 1998 (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 March 1998Ad 13/03/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 March 1998Ad 13/03/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
26 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 March 1998New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
3 June 1997Incorporation (15 pages)
3 June 1997Incorporation (15 pages)