Company NameNew Sparta Film Distribution Limited
Company StatusDissolved
Company Number08696454
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameDr Jerome Paul Booth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Norman Ian Humphrey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Ian Dawson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameMr David Buchanan Baxter
StatusResigned
Appointed09 October 2014(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2017)
RoleCompany Director
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed19 September 2013(same day as company formation)
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP

Contact

Websitewww.newspartafilms.com

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8m at £1New Sparta Holdings Limited
99.99%
Preference
800 at £1New Sparta Holdings LTD
0.01%
Ordinary A
100 at £1Ian Dawson
0.00%
Ordinary B
100 at £1Norman Ian Humphrey
0.00%
Ordinary B

Financials

Year2014
Net Worth-£908,031
Current Liabilities£2,370

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 April 2016Delivered on: 22 April 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Application to strike the company off the register (3 pages)
19 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
12 October 2018Termination of appointment of Ian Dawson as a director on 10 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 May 2018Satisfaction of charge 086964540001 in full (4 pages)
6 February 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
20 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 July 2017Termination of appointment of David Buchanan Baxter as a secretary on 20 June 2017 (1 page)
19 July 2017Termination of appointment of David Buchanan Baxter as a secretary on 20 June 2017 (1 page)
18 July 2017Termination of appointment of Norman Ian Humphrey as a director on 30 June 2017 (2 pages)
18 July 2017Termination of appointment of Norman Ian Humphrey as a director on 30 June 2017 (2 pages)
25 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 April 2016Registration of charge 086964540001, created on 18 April 2016 (25 pages)
22 April 2016Registration of charge 086964540001, created on 18 April 2016 (25 pages)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8,001,000
(5 pages)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8,001,000
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 8,001,000
(5 pages)
14 October 2014Appointment of Mr David Buchanan Baxter as a secretary on 9 October 2014 (2 pages)
14 October 2014Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 14 October 2014 (1 page)
14 October 2014Appointment of Mr David Buchanan Baxter as a secretary on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr David Buchanan Baxter as a secretary on 9 October 2014 (2 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 8,001,000
(5 pages)
13 October 2014Director's details changed for Ian Dawson on 9 October 2014 (2 pages)
13 October 2014Director's details changed for Dr Jerome Paul Booth on 9 October 2014 (2 pages)
13 October 2014Director's details changed for Dr Jerome Paul Booth on 9 October 2014 (2 pages)
13 October 2014Termination of appointment of Hal Management Limited as a secretary on 9 October 2014 (1 page)
13 October 2014Termination of appointment of Hal Management Limited as a secretary on 9 October 2014 (1 page)
13 October 2014Director's details changed for Dr Jerome Paul Booth on 9 October 2014 (2 pages)
13 October 2014Termination of appointment of Hal Management Limited as a secretary on 9 October 2014 (1 page)
13 October 2014Director's details changed for Norman Ian Humphrey on 9 October 2014 (2 pages)
13 October 2014Director's details changed for Ian Dawson on 9 October 2014 (2 pages)
13 October 2014Director's details changed for Norman Ian Humphrey on 9 October 2014 (2 pages)
13 October 2014Director's details changed for Ian Dawson on 9 October 2014 (2 pages)
13 October 2014Director's details changed for Norman Ian Humphrey on 9 October 2014 (2 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 800
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 5,001,000
(3 pages)
17 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
17 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 1,000
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 800
(3 pages)
17 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
17 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 5,001,000
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 1,000
(3 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 13/09/2017.
(35 pages)
11 October 2013Change of share class name or designation (3 pages)
11 October 2013Change of share class name or designation (3 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 13/09/2017.
(35 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
4 October 2013Appointment of Ian Dawson as a director (2 pages)
4 October 2013Appointment of Norman Ian Humphrey as a director (2 pages)
4 October 2013Appointment of Norman Ian Humphrey as a director (2 pages)
4 October 2013Appointment of Ian Dawson as a director (2 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)