SPIRE FILMS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » OX33 1EX

Company number 03307437
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address THE OLD WOODYARD, STANTON ST JOHN, OXFORDSHIRE, OX33 1EX
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-23 GBP 100 . The most likely internet sites of SPIRE FILMS LIMITED are www.spirefilms.co.uk, and www.spire-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Radley Rail Station is 7.1 miles; to Bicester Town Rail Station is 8.1 miles; to Bicester North Rail Station is 8.7 miles; to Tackley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spire Films Limited is a Private Limited Company. The company registration number is 03307437. Spire Films Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Spire Films Limited is The Old Woodyard Stanton St John Oxfordshire Ox33 1ex. . WILLCOCK, Janine Nicolette is a Secretary of the company. WILLCOCK, David Norman is a Director of the company. WILLCOCK, Janine Nicolette is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director FLANIGAN, Linda Elizabeth has been resigned. Director MC FORMATIONS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
WILLCOCK, Janine Nicolette
Appointed Date: 24 January 1997

Director
WILLCOCK, David Norman
Appointed Date: 24 January 1997
66 years old

Director
WILLCOCK, Janine Nicolette
Appointed Date: 24 January 1997
66 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Director
FLANIGAN, Linda Elizabeth
Resigned: 31 March 2006
Appointed Date: 01 April 1999
67 years old

Director
MC FORMATIONS LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Persons With Significant Control

Mr David Norman Willcock
Notified on: 25 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janine Nicolette Willcock
Notified on: 25 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIRE FILMS LIMITED Events

14 Jan 2017
Confirmation statement made on 12 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 March 2016
23 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 March 2015
24 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100

...
... and 47 more events
11 Feb 1997
Director resigned
11 Feb 1997
Secretary resigned
11 Feb 1997
New secretary appointed;new director appointed
11 Feb 1997
New director appointed
24 Jan 1997
Incorporation

SPIRE FILMS LIMITED Charges

31 January 2003
Deed of charge over credit balances
Delivered: 6 February 2003
Status: Satisfied on 16 July 2003
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re spire films limited business tracker…