UKBizDB.co.uk

OFFSPRING FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Offspring Films Limited. The company was founded 10 years ago and was given the registration number 08926148. The firm's registered office is in BRISTOL. You can find them at St Nicholas House, 31 - 34 High Street, Bristol, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:OFFSPRING FILMS LIMITED
Company Number:08926148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:St Nicholas House, 31 - 34 High Street, Bristol, England, BS1 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dock House, 48 Welsh Back, Bristol, United Kingdom, BS1 4SB

Director06 March 2014Active
Dock House, 48 Welsh Back, Bristol, United Kingdom, BS1 4SB

Director01 September 2014Active
Old Coachhouse, Back Street, Wendover, England, HP22 6EB

Director06 March 2014Active

People with Significant Control

Hollypark Productions Limited
Notified on:30 November 2018
Status:Active
Country of residence:United Kingdom
Address:Dock House, 48 Welsh Back, Bristol, United Kingdom, BS1 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander John Williamson
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:St Nicholas House, 31 - 34 High Street, Bristol, England, BS1 2AW
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Isla Jane Williamson
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:St. Nicholas House, 31-34 High Street, Bristol, United Kingdom, BS1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.