Company NameSpeur Films Limited
DirectorsSusan Boyle and Kirsty Yvonne Foy
Company StatusActive
Company Number08182458
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Boyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Haines Watts 17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameKirsty Yvonne Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(8 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
WA14 2DT
Director NameMr Andrew Edmund Stephens
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Utopia Village
7 Chalcot Road
London
NW1 8LH
Director NameColette Marie Murray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Burngrange Gardens
West Calder
EH55 8ES
Scotland
Director NameAndy Stephens
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(6 years, 11 months after company formation)
Appointment Duration1 week (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Lodge Bridle Lane
Loudwater
Rickmansworth
Herts
WD3 4JA

Location

Registered AddressC/O Haines Watts
17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£41,630
Cash£58,023
Current Liabilities£16,393

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

23 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
8 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
19 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 October 2020Appointment of Kirsty Foy as a director on 11 September 2020 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 October 2019Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU England to C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN on 30 October 2019 (1 page)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Andy Stephens as a director on 12 August 2019 (1 page)
6 August 2019Appointment of Andy Stephens as a director on 5 August 2019 (2 pages)
8 April 2019Termination of appointment of Colette Marie Murray as a director on 29 March 2019 (1 page)
22 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Appointment of Colette Marie Murray as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Colette Marie Murray as a director on 6 October 2016 (2 pages)
4 October 2016Termination of appointment of Andrew Edmund Stephens as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Andrew Edmund Stephens as a director on 4 October 2016 (1 page)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 April 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 27 April 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
24 November 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
3 September 2014Registered office address changed from C/O C/O Srlv 89 New Bond Street London W1S 1DA United Kingdom to 5Th Floor 89 New Bond Street London W1S 1DA on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O C/O Srlv 89 New Bond Street London W1S 1DA United Kingdom to 5Th Floor 89 New Bond Street London W1S 1DA on 3 September 2014 (1 page)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Registered office address changed from C/O C/O Srlv 89 New Bond Street London W1S 1DA United Kingdom to 5Th Floor 89 New Bond Street London W1S 1DA on 3 September 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)