EMERGENCY SPRILL PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

EMERGENCY SPRILL PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07866388

Incorporation date

30/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Coursehorn Barn, Course Horn Lane, Cranbrook, Kent TN17 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2011)
dot icon01/12/2025
Change of details for Mr Isaac Hempstead Wright as a person with significant control on 2025-11-01
dot icon01/12/2025
Director's details changed for Mr Isaac William Hempstead Wright on 2025-11-01
dot icon01/12/2025
Director's details changed for Mrs Helen Wright on 2025-11-01
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon07/11/2023
Change of details for Mr Isaac Hempstead Wright as a person with significant control on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Isaac Hempstead Wright on 2023-11-07
dot icon09/06/2023
Cessation of Helen Wright as a person with significant control on 2021-01-20
dot icon06/01/2023
Confirmation statement made on 2022-11-30 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Registered office address changed from Unit 5 Target Business Park Bircholt Road Parkwood Industrial Estate Maidstone Kent ME15 9YY to One Coursehorn Barn Course Horn Lane Cranbrook Kent TN17 3NR on 2022-02-10
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon03/12/2021
Director's details changed for Mrs Helen Wright on 2021-12-03
dot icon03/12/2021
Change of details for Mrs Helen Wright as a person with significant control on 2021-12-03
dot icon11/03/2021
Director's details changed for Mr Timothy John Hill on 2020-12-01
dot icon10/03/2021
Change of details for Mr Isaac Hempstead Wright as a person with significant control on 2021-01-20
dot icon21/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon28/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Second filing of Confirmation Statement dated 30/11/2017
dot icon05/02/2018
Notification of Isaac Hempstead Wright as a person with significant control on 2017-01-01
dot icon05/02/2018
Cessation of Timothy John Hill as a person with significant control on 2017-01-01
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon19/12/2017
Change of details for Mr Timothy John Hill as a person with significant control on 2017-04-27
dot icon19/12/2017
Change of details for Mrs Helen Wright as a person with significant control on 2017-01-01
dot icon04/05/2017
Appointment of Mr Isaac Hempstead Wright as a director on 2017-04-21
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon06/09/2016
Resolutions
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/12/2012
Previous accounting period shortened from 2012-11-30 to 2012-03-31
dot icon09/01/2012
Registered office address changed from the Gate Cottage Grove Road Selling Faversham Kent ME13 9RW England on 2012-01-09
dot icon30/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
104.80K
-
0.00
180.09K
-
2022
2
94.42K
-
0.00
124.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Helen
Director
30/11/2011 - Present
-
Hempstead Wright, Isaac
Director
21/04/2017 - Present
-
Hill, Timothy John
Director
30/11/2011 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EMERGENCY SPRILL PRODUCTIONS LTD

EMERGENCY SPRILL PRODUCTIONS LTD is an(a) Active company incorporated on 30/11/2011 with the registered office located at One Coursehorn Barn, Course Horn Lane, Cranbrook, Kent TN17 3NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMERGENCY SPRILL PRODUCTIONS LTD?

toggle

EMERGENCY SPRILL PRODUCTIONS LTD is currently Active. It was registered on 30/11/2011 .

Where is EMERGENCY SPRILL PRODUCTIONS LTD located?

toggle

EMERGENCY SPRILL PRODUCTIONS LTD is registered at One Coursehorn Barn, Course Horn Lane, Cranbrook, Kent TN17 3NR.

What does EMERGENCY SPRILL PRODUCTIONS LTD do?

toggle

EMERGENCY SPRILL PRODUCTIONS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EMERGENCY SPRILL PRODUCTIONS LTD?

toggle

The latest filing was on 01/12/2025: Change of details for Mr Isaac Hempstead Wright as a person with significant control on 2025-11-01.