SPARK EMOTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

17/03/2517 March 2025 Notification of Thrive Equity Group Ltd as a person with significant control on 2025-03-03

View Document

17/03/2517 March 2025 Director's details changed for Mr Lee Harrison on 2025-03-11

View Document

17/03/2517 March 2025 Registered office address changed from 2 Swan Road Woolwich London SE18 5TT to The Courtyard High Street Ascot Berkshire SL5 7HP on 2025-03-17

View Document

07/03/257 March 2025 Termination of appointment of Paul Stephen Chapman as a director on 2025-03-03

View Document

07/03/257 March 2025 Termination of appointment of Bradley Slade as a director on 2025-03-03

View Document

07/03/257 March 2025 Cessation of Smp Group Holdings Limited as a person with significant control on 2025-03-03

View Document

07/03/257 March 2025 Termination of appointment of Hansa Patel as a director on 2025-03-03

View Document

07/03/257 March 2025 Termination of appointment of Paul Stephen Chapman as a secretary on 2025-03-03

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

29/08/1929 August 2019 CESSATION OF SMP GROUP PLC AS A PSC

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMP GROUP HOLDINGS LIMITED

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MISS HANSA PATEL

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR LEE HARRISON

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR PAUL STEPHEN CHAPMAN

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR SMP GROUP HOLDINGS LIMITED

View Document

31/07/1931 July 2019 COMPANY NAME CHANGED BREED COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 31/07/19

View Document

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMP GROUP PLC

View Document

24/06/1924 June 2019 CESSATION OF BRADLEY SLADE AS A PSC

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HANDYSIDE

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN BOAKES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY SLADE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMP GROUP HOLDINGS PLC / 01/01/2014

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY SLADE / 27/08/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 SECRETARY APPOINTED PAUL STEPHEN CHAPMAN

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR BRIAN ALAN BOAKES

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY SMP GROUP HOLDINGS PLC

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR BRADLEY SLADE

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 2 SWAN ROAD LONDON SE18 5TT ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM C/O HILTON CONSULTING 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN STUART

View Document

05/07/125 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL HANDYSIDE / 31/03/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMP GROUP HOLDINGS PLC / 01/01/2010

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMP GROUP HOLDINGS PLC / 01/01/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 81 WHITFIELD STREET LONDON W1T 4HG

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 67-69 WHITFIELD STREET LONDON W1T 4HF

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 8-10 LOWER JAMES STREET LONDON W1F 9EL

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED WHITE DOOR CAMPAIGNS LIMITED CERTIFICATE ISSUED ON 27/01/05

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 37 GOLDEN SQUARE LONDON W1F 9LA

View Document

13/12/0413 December 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 COMPANY NAME CHANGED WHITE DOOR CAMPAIGN LIMITED CERTIFICATE ISSUED ON 04/07/03

View Document

24/06/0324 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SECUREWHEAT LTD


  • 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