SPARK NETWORKS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Full accounts made up to 2023-12-31

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Appointment of Cfo Jessica Moffitt as a secretary on 2024-04-12

View Document

19/04/2419 April 2024 Termination of appointment of Frederic Atcheson Beckley as a director on 2024-04-12

View Document

19/04/2419 April 2024 Appointment of Jessica Moffitt as a director on 2024-04-12

View Document

19/04/2419 April 2024 Appointment of Mr Adam Medros as a director on 2024-04-12

View Document

19/04/2419 April 2024 Termination of appointment of Kristie Michelle Goodgion as a director on 2024-04-12

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Termination of appointment of Jason Lawrence Rosenberg as a director on 2023-08-28

View Document

22/09/2322 September 2023 Appointment of Frederic Atcheson Beckley as a director on 2023-08-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Yoon Um as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Jason Lawrence Rosenberg as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Kristie Michelle Goodgion as a director on 2022-09-30

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

04/10/214 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

30/06/2130 June 2021 Termination of appointment of Mark Petrovich as a director on 2021-06-30

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WARREN O'HARE / 01/08/2017

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED CRISTINA OLIVIA CEBALLOS

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSENTHAL

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPARK NETWORKS SE

View Document

12/02/1812 February 2018 CESSATION OF SPARK NETWORKS, INC. AS A PSC

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED DANIEL ROSENTHAL

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EGAN

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 5 ALDERMANBURY SQUARE 13TH FLOOR LONDON EC2V 7HR ENGLAND

View Document

26/06/1526 June 2015 AUDITOR'S RESIGNATION

View Document

19/06/1519 June 2015 AUDITOR'S RESIGNATION

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM FIFTH FLOOR 99 GRESHAM STREET LONDON EC2V 7NG

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR MICHAEL STUART EGAN

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR ROBERT WARREN O'HARE

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT ZANE

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY LIBERMAN

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOSHUA KREINBERG

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY JOSHUA KREINBERG

View Document

06/09/136 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED GREGORY LIBERMAN

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM BERGER

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BERGER / 03/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ADAM KREINBERG / 03/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ZANE / 03/09/2010

View Document

09/09/109 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA ADAM KREINBERG / 03/09/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BERGER / 01/09/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED BRETT ZANE

View Document

04/06/094 June 2009 DIRECTOR APPOINTED JOSHUA ADAM KREINBERG

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KUMIN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN DERHY

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS STOCKHAM

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BULKELEY

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA KREINBERG / 29/05/2009

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 CREDIT AGREEMENT 13/02/2008

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/0713 December 2007 REDUCTION OF SHARE PREMIUM

View Document

06/12/076 December 2007 REDUCE SHARE PREMIUM ACCOUNT

View Document

12/11/0712 November 2007 REDUCE SHARE PREMIUM AC 06/11/07

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 24-26 ARCADIA AVENUE FINCHLEY CENTRAL LONDON N3 2JU

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/08/0728 August 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/08/0728 August 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/08/0728 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 £ IC 308126/304941 07/06/07 £ SR [email protected]=3185

View Document

09/07/079 July 2007 REDUCTION OF ISSUED CAPITAL

View Document

06/07/076 July 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/07/073 July 2007 SCHEME OF ARRANGEMENT 15/06/07

View Document

23/05/0723 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 £ IC 306956/306317 12/01/07 £ SR [email protected]=639

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 REDUCTION OF SHARE PREMIUM

View Document

08/12/058 December 2005 REDUCTION IN SHAR PREM ACCOUNT

View Document

24/11/0524 November 2005 ARTICLES OF ASSOCIATION

View Document

24/11/0524 November 2005 RE-SHARE PREMIUM ACC 14/11/05

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 ARTICLES OF ASSOCIATION

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 SHARES AGREEMENT OTC

View Document

01/08/051 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/06/0529 June 2005 SHARES AGREEMENT OTC

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 73 ABBEY ROAD LONDON NW8 0AE

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 COMPANY NAME CHANGED MATCHNET PLC CERTIFICATE ISSUED ON 10/01/05

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 10/12/04

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 SECTION 394

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0330 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/07/023 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 AMENDING 882 ISS 03/03/00

View Document

03/12/013 December 2001 AMENDING 882 ISS 08/06/00

View Document

03/12/013 December 2001 AMENDING 882 ISS 19/07/01

View Document

03/12/013 December 2001 AMENDING 882 ISS 23/02/00

View Document

03/12/013 December 2001 AMENDING 882 ISS 21/02/00

View Document

03/12/013 December 2001 AMENDING 882 ISS 15/02/01

View Document

03/12/013 December 2001 AMENDING 882 ISS 29/02/00

View Document

03/12/013 December 2001 AMENDING 882 ISS 18/10/99

View Document

03/12/013 December 2001 AMENDING 882 ISS 06/06/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/0112 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0128 June 2001 SHARES AGREEMENT OTC

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: DURRANT HOUSE 8-13 CHISWELL STREET LONDON EC1Y 4UP

View Document

27/04/0027 April 2000 ALTERARTICLES11/04/00

View Document

21/04/0021 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 03/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 3 WATLING GATE 297-383 EDGWARE ROAD LONDON NW9 6NH

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 PROSPECTUS

View Document

14/01/9914 January 1999 ALTER MEM AND ARTS 11/01/99

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 PROSPECTUS

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 APPLICATION COMMENCE BUSINESS

View Document

21/10/9821 October 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: LANGLEY HOUSE PARK ROAD LONDON N2 8EX

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information