Company NameSpringshot Productions Limited
DirectorAnnalisa Piras
Company StatusActive
Company Number08028171
CategoryPrivate Limited Company
Incorporation Date12 April 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Annalisa Piras
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed12 April 2012(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address42 Sharon Gardens
London
E9 7RX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered Address10 King Edward's Road
London
E9 7SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

100 at £1Ms Annalisa Piras
100.00%
Ordinary A

Financials

Year2014
Net Worth-£78,443
Cash£20,582
Current Liabilities£254,911

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

28 August 2014Delivered on: 16 September 2014
Satisfied on: 27 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Fully Satisfied

Filing History

29 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
20 September 2023Registered office address changed from Lawford House Albert Place London N3 1QA England to 10 King Edward's Road London E9 7SD on 20 September 2023 (1 page)
25 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
20 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 December 2019 (6 pages)
28 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
9 December 2020Registered office address changed from 42 Sharon Gardens London E9 7RX England to Lawford House Albert Place London N3 1QA on 9 December 2020 (1 page)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
20 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 January 2018Registered office address changed from 60 Farringdon Road Free Word Centre London EC1R 3GA England to 42 Sharon Gardens London E9 7RX on 22 January 2018 (1 page)
30 November 2017Registered office address changed from 42 Sharon Gardens London E9 7RX to 60 Farringdon Road Free Word Centre London EC1R 3GA on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 42 Sharon Gardens London E9 7RX to 60 Farringdon Road Free Word Centre London EC1R 3GA on 30 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Director's details changed for Mrs Annalisa Piras on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mrs Annalisa Piras on 22 April 2016 (2 pages)
27 January 2016Satisfaction of charge 080281710001 in full (1 page)
27 January 2016Satisfaction of charge 080281710001 in full (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Registered office address changed from C/O Bambridge Accountants 1 Mercer Street London WC2H 9QJ to 42 Sharon Gardens London E9 7RX on 27 November 2014 (1 page)
27 November 2014Registered office address changed from C/O Bambridge Accountants 1 Mercer Street London WC2H 9QJ to 42 Sharon Gardens London E9 7RX on 27 November 2014 (1 page)
16 September 2014Registration of charge 080281710001, created on 28 August 2014 (15 pages)
16 September 2014Registration of charge 080281710001, created on 28 August 2014 (15 pages)
30 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA United Kingdom on 30 May 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
10 May 2012Appointment of Annalisa Piras as a director (3 pages)
10 May 2012Appointment of Annalisa Piras as a director (3 pages)
24 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 100
(3 pages)
24 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
24 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 100
(3 pages)
24 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
19 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)