Company NameFeature Spot Productions Limited
Company StatusDissolved
Company Number08052114
CategoryPrivate Limited Company
Incorporation Date1 May 2012(12 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameSpilt Milk Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Barrie Duncan Heath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMs Lyndsey Ann Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH

Contact

Websiteindependenttalent.com
Telephone020 76366565
Telephone regionLondon

Location

Registered Address40 Whitfield Street
London
W1T 2RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Talent Media Group Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,126
Cash£13,682
Current Liabilities£2,557

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
3 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
27 May 2016Director's details changed for Ms Lyndsey Ann Posner on 27 May 2015 (2 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
5 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (35 pages)
5 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (4 pages)
5 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
22 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages)
22 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (4 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
24 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
20 November 2013Director's details changed for Mr Barrie Duncan Heath on 5 October 2013 (2 pages)
20 November 2013Director's details changed for Mr Barrie Duncan Heath on 5 October 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 29 August 2013 (1 page)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
6 July 2012Company name changed spilt milk productions LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(2 pages)
6 July 2012Change of name notice (2 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 May 2012Director's details changed for Barry Duncan Heath on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Barry Duncan Heath on 1 May 2012 (2 pages)
1 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)