UKBizDB.co.uk

SPREZZATURA PICTURES LTD

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

This company is commonly known as Sprezzatura Pictures Ltd. The company was founded 8 years ago and was given the registration number 09608581. The firm's registered office is in LONDON. You can find them at Ground Floor, 2 Woodberry Grove, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SPREZZATURA PICTURES LTD
Company Number:09608581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2015
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Ground Floor, 2 Woodberry Grove, London, England, N12 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 11, 22 Lewes Crescent, Brighton, United Kingdom, BN2 1GB

Secretary26 May 2015Active
Flat 11, 22 Lewes Crescent, Brighton, United Kingdom, BN2 1GB

Director26 May 2015Active
8, Heslop Road, Balham, London, United Kingdom, SW12 8EG

Director26 May 2015Active
510 Centennial Park, Centennial Avenue, Borehamwood, United Kingdom, WD6 3FG

Corporate Director16 March 2016Active

People with Significant Control

Mr Liam John Badger
Notified on:26 May 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Flat 11, 22, Lewes Crescent, Brighton, England, BN2 1GB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Ms Yvette Denise Hoyle
Notified on:26 May 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:8, Heslop Road, London, England, SW12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-27Dissolution

Dissolution application strike off company.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Address

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

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Address

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

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Accounts

Change account reference date company previous shortened.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2017-10-11Incorporation

Memorandum articles.

Download
2017-10-10Resolution

Resolution.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.