Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPARTIATE FILMS LIMITED
Company Information for

SPARTIATE FILMS LIMITED

C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
09363194
Private Limited Company
Active

Company Overview

About Spartiate Films Ltd
SPARTIATE FILMS LIMITED was founded on 2014-12-19 and has its registered office in Wokingham. The organisation's status is listed as "Active". Spartiate Films Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPARTIATE FILMS LIMITED
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
 
Filing Information
Company Number 09363194
Company ID Number 09363194
Date formed 2014-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB240293824  
Last Datalog update: 2024-05-05 16:14:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPARTIATE FILMS LIMITED
The following companies were found which have the same name as SPARTIATE FILMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPARTIATE FILMS (TFF) LIMITED 250 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5TP Active Company formed on the 2020-09-09

Company Officers of SPARTIATE FILMS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2016-11-04
JENNIFER WRIGHT
Company Secretary 2018-04-06
NICKY SARA BENTHAM
Director 2015-03-31
SIMON ROBERT WILLIAMS
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2016-11-04 2018-04-06
NICOLAS VETTERS SANDLER
Director 2015-03-31 2016-11-25
RUTH JENNIFER ERSKINE
Director 2014-12-19 2015-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICKY SARA BENTHAM WHICH WITCH LTD Director 2018-06-07 CURRENT 2018-06-07 Active
NICKY SARA BENTHAM BANGING THE DRUM LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
NICKY SARA BENTHAM RAISING FILMS C.I.C. Director 2016-05-21 CURRENT 2016-05-21 Active
NICKY SARA BENTHAM BEST POINTE PRODUCTIONS LTD Director 2015-07-10 CURRENT 2015-07-10 Active
NICKY SARA BENTHAM LADYBEE FILMS LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
NICKY SARA BENTHAM BIG ELEPHANT LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active - Proposal to Strike off
NICKY SARA BENTHAM BLUE BUDGIE FILMS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
NICKY SARA BENTHAM SILENT STORM PRODUCTIONS LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active - Proposal to Strike off
NICKY SARA BENTHAM NEON FILMS LIMITED Director 2008-07-08 CURRENT 2008-07-08 Active
SIMON ROBERT WILLIAMS ADONAIS (IKG) LIMITED Director 2018-02-16 CURRENT 2016-07-14 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS LARKHARK FILMS LIMITED Director 2018-02-13 CURRENT 2013-02-13 Liquidation
SIMON ROBERT WILLIAMS JUDY PRODUCTIONS LIMITED Director 2018-02-12 CURRENT 2017-12-15 Active
SIMON ROBERT WILLIAMS WHITEBEARD (TRS) FILMS LIMITED Director 2017-10-18 CURRENT 2017-10-04 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS BURY PARK LIMITED Director 2017-07-18 CURRENT 2017-07-11 Active
SIMON ROBERT WILLIAMS COLECAR PRODUCTIONS LIMITED Director 2017-07-06 CURRENT 2012-12-03 Active
SIMON ROBERT WILLIAMS LOBSAND (CANNONB) PRODUCTIONS LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS THIRD WEDNESDAY (SPOLAFS) LIMITED Director 2017-06-22 CURRENT 2016-03-25 Dissolved 2018-05-08
SIMON ROBERT WILLIAMS PUMP METAL FILMS LIMITED Director 2017-06-22 CURRENT 2015-12-11 Active
SIMON ROBERT WILLIAMS WHITE COMET (STRANGERS 2) LIMITED Director 2017-06-22 CURRENT 2017-04-19 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS TURNLET FILMS LIMITED Director 2017-06-22 CURRENT 2016-01-05 Active
SIMON ROBERT WILLIAMS TURNLET FILMS (JN) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS PANTAGRUEL PRODUCTIONS (ADRIFT) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS PANASPER FILMS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SIMON ROBERT WILLIAMS THIRD WEDNESDAY (CMP) LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
SIMON ROBERT WILLIAMS TRANTORA (GOOD DOG) LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS PERCY PRODUCTIONS LIMITED Director 2017-03-22 CURRENT 2015-02-17 Active
SIMON ROBERT WILLIAMS FORTWILLIAM TELEVISION LIMITED Director 2017-02-17 CURRENT 2012-12-05 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS METALNET PRODUCTIONS LIMITED Director 2017-02-10 CURRENT 2015-09-23 Active
SIMON ROBERT WILLIAMS METALNET (FORGIVEN) LIMITED Director 2017-02-10 CURRENT 2016-11-04 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS NELLY FILMS (CHRISTMAS) LIMITED Director 2017-02-10 CURRENT 2016-11-10 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS ADONAIS PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2015-02-18 Active
SIMON ROBERT WILLIAMS TRELLECH LIMITED Director 2016-12-20 CURRENT 2016-08-11 Active
SIMON ROBERT WILLIAMS CAMBIADO PRODUCTIONS LIMITED Director 2016-12-05 CURRENT 2013-01-09 Active
SIMON ROBERT WILLIAMS PROUD FILMS LIMITED Director 2016-12-05 CURRENT 2013-02-07 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS TONNERRE PRODUCTIONS LIMITED Director 2016-12-01 CURRENT 2011-07-22 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS AGRAD PRODUCTIONS LIMITED Director 2016-12-01 CURRENT 2012-01-17 Active
SIMON ROBERT WILLIAMS NELLY FILMS LIMITED Director 2016-12-01 CURRENT 2015-02-17 Active
SIMON ROBERT WILLIAMS PANTAGRUEL PRODUCTIONS LIMITED Director 2016-11-21 CURRENT 2015-04-10 Active
SIMON ROBERT WILLIAMS PELGO FILMS LIMITED Director 2016-11-21 CURRENT 2015-09-21 Active
SIMON ROBERT WILLIAMS RIBA FILMS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
SIMON ROBERT WILLIAMS EDVER FILMS LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
SIMON ROBERT WILLIAMS MANIGOT PRODUCTIONS LIMITED Director 2016-08-21 CURRENT 2015-04-10 Active
SIMON ROBERT WILLIAMS PINK CHINCHILLA LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
SIMON ROBERT WILLIAMS DOUBLE GUESS PRODUCTIONS LIMITED Director 2016-07-06 CURRENT 2013-10-31 Active
SIMON ROBERT WILLIAMS RAPID FARMS (TERMINAL) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2018-05-29
SIMON ROBERT WILLIAMS DREAMSCAPE PRODUCTIONS LIMITED Director 2016-03-24 CURRENT 2014-02-06 Active
SIMON ROBERT WILLIAMS RAY AND MOLLY LIMITED Director 2016-03-23 CURRENT 2015-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-02-26Statement of capital on GBP 7,470.10
2024-02-26Resolutions passed:<ul><li>Resolution Reduce share prem a/c 22/02/2024<li>Resolution reduction in capital</ul>
2024-02-26Statement by Directors
2024-02-26Solvency Statement dated 23/02/24
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-09-15SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-28Statement by Directors
2023-03-28Statement by Directors
2023-03-28Solvency Statement dated 22/03/23
2023-03-28Solvency Statement dated 22/03/23
2023-03-28Resolutions passed:<ul><li>Resolution Redcue share premium 23/03/2023</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Redcue share premium 23/03/2023</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Redcue share premium 23/03/2023<li>Resolution reduction in capital</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Redcue share premium 23/03/2023<li>Resolution reduction in capital</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Reduce share premium account 24/03/2023</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Reduce share premium account 24/03/2023</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Reduce share premium account 24/03/2023<li>Resolution reduction in capital</ul>
2023-03-28Resolutions passed:<ul><li>Resolution Reduce share premium account 24/03/2023<li>Resolution reduction in capital</ul>
2023-03-28Statement of capital on GBP 14,284.13
2023-03-28Statement of capital on GBP 14,284.13
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-02-15SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093631940004
2020-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093631940003
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-11AA01Previous accounting period shortened from 05/04/20 TO 31/07/19
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O Company Secretary 15 Golden Square London W1F 9JG
2019-09-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN HEES
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICKY SARA BENTHAM
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-02-12AP02Appointment of Ingenious Media Director Limited as director on 2018-12-31
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT WILLIAMS
2018-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 093631940002
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-02-01CH01Director's details changed for Mr Simon Robert Williams on 2018-01-05
2017-12-20AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 37287.54
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 093631940001
2017-01-20SH0119/01/17 STATEMENT OF CAPITAL GBP 37287.54
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS VETTERS SANDLER
2016-12-06AP01DIRECTOR APPOINTED SIMON ROBERT WILLIAMS
2016-11-25SH0110/11/16 STATEMENT OF CAPITAL GBP 27829.73
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-22RES13Resolutions passed:
  • Redesignation of 100 a ordinary shares of £0.01 each into 100 ordinary shares of £0.01 each 67779 b ordinary shares of £1 each redesignated into 67779 ordinary shares of £0.01 each 27/10/2016
  • ALTER ARTICLES
2016-11-22RES01ALTER ARTICLES 27/10/2016
2016-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-07AP03SECRETARY APPOINTED SARAH CRUICKSHANK
2016-11-07AP03SECRETARY APPOINTED EMMA LOUISE GREENFIELD
2016-09-27AA05/04/16 TOTAL EXEMPTION SMALL
2016-08-09Annotation
2016-07-18AA01PREVEXT FROM 31/12/2015 TO 05/04/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY SARA BENTHAM / 07/10/2015
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 678.79
2016-01-20AR0119/12/15 FULL LIST
2016-01-18SH0101/04/15 STATEMENT OF CAPITAL GBP 678.79
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ERSKINE
2015-04-07AP01DIRECTOR APPOINTED MR NICHOLAS VETTERS SANDLER
2015-04-07AP01DIRECTOR APPOINTED MS NICKY SARA BENTHAM
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM
2015-03-30SH20STATEMENT BY DIRECTORS
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30SH1930/03/15 STATEMENT OF CAPITAL GBP 1.00
2015-03-30CAP-SSSOLVENCY STATEMENT DATED 27/03/15
2015-03-30RES06REDUCE ISSUED CAPITAL 27/03/2015
2015-02-12SH02SUB-DIVISION 09/01/15
2015-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-12RES13SUBDIVISION/CAPITAL OF CO BE RESTATED 09/01/2015
2015-02-12RES01ADOPT ARTICLES 09/01/2015
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to SPARTIATE FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPARTIATE FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SPARTIATE FILMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-04-05
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPARTIATE FILMS LIMITED

Intangible Assets
Patents
We have not found any records of SPARTIATE FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARTIATE FILMS LIMITED
Trademarks
We have not found any records of SPARTIATE FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARTIATE FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as SPARTIATE FILMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPARTIATE FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARTIATE FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPARTIATE FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.