SPRING FILMS LTD

Dissolved Chandler's Ford

Television programme production activities

11 employees website.com
Television programme production activities
S

SPRING FILMS LTD

Television programme production activities

Founded 12 Jun 2006 Dissolved Chandler's Ford, United Kingdom 11 employees website.com
Television programme production activities
Accounts Submitted 13 Sept 2024 Next due 28 Mar 2025 14 months overdue
Confirmation
Net assets £317K £278K 2023 year on year
Total assets £2M £601K 2023 year on year
Total Liabilities £2M £879K 2023 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

C/O Azets Third Floor, Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG

Full company profile for SPRING FILMS LTD (05843048), a dissolved company based in Chandler's Ford, United Kingdom. Incorporated 12 Jun 2006. Television programme production activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£152.82k

Decreased by £301.62k (-66%)

Net Assets

£316.61k

Decreased by £278.36k (-47%)

Total Liabilities

£1.52M

Increased by £879.07k (+138%)

Turnover

N/A

Employees

11

Decreased by 1 (-8%)

Debt Ratio

83%

Increased by 31 (+60%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Andre Felix Vitus SingerDirectorBritishUnited Kingdom8112 Jun 2006Active
Christopher James Richardson SmithDirectorBritishUnited Kingdom6014 Oct 2021Active
Thomas Andrew ShebbeareDirectorBritishEngland7413 Mar 2012Active

Shareholders

Shareholders (7)

Ann Lynette Singer
37.9%
4,400
Andre Felix Vitus Singer
28.4%
3,300

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Andre Felix Vitus Singer

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1945
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Ann Lynette Singer

English

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Andre Felix Vitus Singer

British

Active
Notified 23 Apr 2024
Residence United Kingdom
DOB May 1945
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Ann Lynette Singer

English

Active
Notified 23 Apr 2024
Residence United Kingdom
DOB July 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Richard Henry Melman

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

SPRING FILMS LTD Current Company
SPR FILMS 1 LTD united kingdom

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
28 Jul 2025InsolvencyLiquidation Voluntary Appointment Of Liquidator
28 Jul 2025InsolvencyLiquidation Voluntary Removal Of Liquidator By Court
16 Jul 2025InsolvencyLiquidation Disclaimer Notice
1 Nov 2024InsolvencyLiquidation Voluntary Statement Of Affairs
8 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Jul 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

28 Jul 2025 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

16 Jul 2025 Insolvency

Liquidation Disclaimer Notice

1 Nov 2024 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 8 Aug 2025

Liquidation Voluntary Appointment Of Liquidator

9 months ago on 28 Jul 2025

Liquidation Voluntary Removal Of Liquidator By Court

9 months ago on 28 Jul 2025

Liquidation Disclaimer Notice

10 months ago on 16 Jul 2025

Liquidation Voluntary Statement Of Affairs

1 years ago on 1 Nov 2024