UKBizDB.co.uk

SPIN OFF PRODUCTIONS LIMITED

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

This company is commonly known as Spin Off Productions Limited. The company was founded 19 years ago and was given the registration number 05318712. The firm's registered office is in HULL. You can find them at Centre 88, Saner Street, Hull, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPIN OFF PRODUCTIONS LIMITED
Company Number:05318712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Centre 88, Saner Street, Hull, HU3 2TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Richmond Street, Hull, England, HU5 3JZ

Director15 January 2019Active
27 Albert Terrace, Beverley, England, HU17 8JU

Director12 December 2018Active
60 Sunnybank, Hull, HU3 1LQ

Secretary21 December 2004Active
Robin Cottage, 17 South Back Lane West, Terrington, York, England, YO60 6PX

Secretary28 September 2006Active
74, Victoria Avenue, Princes Avenue, Hull, England, HU5 3DS

Secretary01 April 2022Active
60 Sunnybank, Hull, HU3 1LQ

Director23 October 2006Active
606 Beverley Road, Hull, HU6 7LH

Director21 December 2004Active
53 Common Lane, Welton, Brough, England, HU15 1PT

Director27 February 2018Active
47 Alaska Street, Hull, England, HU8 8UB

Director05 March 2018Active
Robin Cottage, 17 South Back Lane West, Terrington, York, England, YO60 6PX

Director21 December 2004Active
7 The Maltings, Beverley, England, HU17 0BW

Director26 June 2014Active
153 Willerby Road, Hull, England, HU5 5HH

Director26 June 2014Active
17 Molescroft Park, Beverley, HU17 7EB

Director21 December 2004Active
Hedon Nursery School, Market Hill, Hedon, England,

Director06 September 2012Active
7 Kingtree Avenue, Cottingham, HU16 4DS

Director23 October 2006Active
74, Victoria Avenue, Hull, England, HU5 3DS

Director17 July 2012Active
53 Bisley Grove, Bransholme, Hull, England, HU7 4PY

Director15 January 2019Active
8, Burton Croft, 69 Burton Stone Lane, York, England, YO30 6FG

Director08 May 2012Active
14 Henry Vernone Court, Pier Street, Hull, England, HU1 1UZ

Director22 October 2007Active
32 Riversdale Road, Beverley High Road, Hull, HU6 7HA

Director21 December 2004Active
15 Orchard Road, Skidby, HU16 5TL

Director10 January 2005Active

People with Significant Control

Mrs Honor Christine Pallant
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:11 Henry Vernone Court, Pier Street, Hull, England, HU1 1UZ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Appoint person secretary company with name date.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Address

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

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Resolution

Resolution.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.