BRIGHT SPARK DIGITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Ms Christina Fairminer on 2025-07-22

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Matthew Robert Hill on 2025-07-22

View Document

23/07/2523 July 2025 NewChange of details for Nice Three Limited as a person with significant control on 2025-07-22

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

22/07/2522 July 2025 NewDirector's details changed for Ms Christina Fairminer on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Matthew Robert Hill on 2025-07-22

View Document

20/01/2520 January 2025 Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP England to 35 Fore Street Ground Floor, Rear of 35 Fore Street Totnes Devon TQ9 5HN on 2025-01-20

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-07-31

View Document

29/10/2429 October 2024 Termination of appointment of Sarah Louise Harris as a director on 2024-10-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

22/07/2422 July 2024 Director's details changed for Sarah Louise Harris on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Christina Fairminer on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Matthew Robert Hill on 2024-07-22

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Termination of appointment of Andy Doyle as a director on 2023-11-30

View Document

17/11/2317 November 2023 Registered office address changed from 30 Fore Street Totnes Devon TQ9 5HZ England to 30 Fore Street Totnes Devon TQ9 5RP on 2023-11-17

View Document

16/11/2316 November 2023 Registered office address changed from 1 New Walk Totnes TQ9 5HA England to 30 Fore Street Totnes Devon TQ9 5HZ on 2023-11-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

21/07/2321 July 2023 Cessation of Christina Fairminer as a person with significant control on 2020-11-25

View Document

21/07/2321 July 2023 Cessation of Andy Doyle as a person with significant control on 2020-11-25

View Document

19/07/2319 July 2023 Notification of Nice Three Limited as a person with significant control on 2020-04-07

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Statement of company's objects

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY DOYLE

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA FAIRMINER

View Document

25/11/2025 November 2020 CESSATION OF NICE THREE LIMITED AS A PSC

View Document

28/09/2028 September 2020 PREVEXT FROM 28/02/2020 TO 31/07/2020

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED CHRISTINA FAIRMINER

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN KENNY

View Document

14/08/2014 August 2020 CESSATION OF JAMES STEWART COSTERTON AS A PSC

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CONN

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES COSTERTON

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR ANDY DOYLE

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICE THREE LIMITED

View Document

14/08/2014 August 2020 CESSATION OF MATTHEW PAUL CONN AS A PSC

View Document

14/08/2014 August 2020 CESSATION OF IAN KENNY AS A PSC

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART COSTERTON / 14/01/2016

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART COSTERTON / 28/11/2011

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CONN / 28/11/2011

View Document

02/03/122 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNY / 23/05/2011

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART COSTERTON / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNY / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CONN / 01/10/2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 63 ELMS ROAD LONDON SW4 9EP

View Document

05/02/095 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company