SPARK FOUNDRY LIMITED

Company Documents

DateDescription
07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/04/257 April 2025

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr. Niel Bornman as a director on 2023-12-20

View Document

14/12/2314 December 2023 Termination of appointment of Sue Frogley as a director on 2023-12-14

View Document

14/11/2314 November 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Appointment of Mr. Mark Howley as a director on 2023-08-09

View Document

30/08/2330 August 2023 Termination of appointment of Gerard Paul Boyle as a director on 2023-08-09

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

27/04/2327 April 2023 Appointment of Ms Demet Ikiler as a director on 2023-04-11

View Document

13/04/2313 April 2023 Termination of appointment of Annette King as a director on 2023-04-05

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

07/07/217 July 2021 Termination of appointment of Adrian Carl Sayliss as a director on 2021-06-24

View Document

01/07/211 July 2021 Appointment of Ms Annette King as a director on 2021-06-24

View Document

30/06/2130 June 2021 Appointment of Ms Sue Frogley as a director on 2021-06-24

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE MUNIS

View Document

24/06/2024 June 2020 SECRETARY APPOINTED PHILIPPA MUWANGA

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSAY TURNER

View Document

12/03/2012 March 2020 CHANGE OF COMPANY NAME 23/12/2019

View Document

06/01/206 January 2020 COMPANY CHANGE OF NAME 23/12/2019

View Document

02/01/202 January 2020 COMPANY NAME CHANGED WALKER MEDIA LIMITED CERTIFICATE ISSUED ON 02/01/20

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MMS UK HOLDINGS LIMITED / 20/02/2019

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MS LINDSAY REBECCA TURNER

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR GERRARD PAUL BOYLE

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRAS VIGH

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUE FROGLEY

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS

View Document

18/04/1918 April 2019 CESSATION OF PHILIP ANDREW GEORGIADIS AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF SIMON DAVIS AS A PSC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGIADIS

View Document

26/03/1926 March 2019 ADOPT ARTICLES 14/03/2019

View Document

01/03/191 March 2019 TERMINATE SEC APPOINTMENT

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG

View Document

11/02/1911 February 2019 ALTER ARTICLES 31/01/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FRIJNS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEHAM SAMPSON

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS SUE FROGLEY

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1723 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 1312

View Document

21/04/1721 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR GRAEHAM STUART SAMPSON

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN DANET

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HIMELFARB

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ANDRAS VIGH

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK HIMELFRAB / 27/10/2014

View Document

27/10/1427 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

13/01/1413 January 2014 SECTION 519

View Document

13/01/1413 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1413 January 2014 27/11/13 STATEMENT OF CAPITAL GBP 1400.00

View Document

13/01/1413 January 2014 ADOPT ARTICLES 27/11/2013

View Document

13/01/1413 January 2014 CLASS OF CONSENT OF THE MEMBERS HOLDING A ORDINARY SHARE OF £1.00 EACH

View Document

13/01/1413 January 2014 CLASS OF CONSENT OF THE MEMBERS HOLDING C ORDINARY SHARES OF £1.00 EACH

View Document

19/12/1319 December 2013 AUDITOR'S RESIGNATION

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MARK HIMELFRAB

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY COLIN MAYOR

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT

View Document

04/12/134 December 2013 SECRETARY APPOINTED RAJ BASRAN

View Document

04/12/134 December 2013 DIRECTOR APPOINTED ADRIAN CARL SAYLISS

View Document

04/12/134 December 2013 DIRECTOR APPOINTED STEPHEN DAVID KING

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4JE

View Document

04/12/134 December 2013 DIRECTOR APPOINTED SEBASTIEN DANET

View Document

04/12/134 December 2013 DIRECTOR APPOINTED CHARLOTTE FRIJNS

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR DAVID KERSHAW

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR SIMON DAVIS

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HORROCKS

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 AUD RES

View Document

06/09/126 September 2012 STATEMENT UNDER SECTION 519 COMPANIES ACT 2006

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN MAYOR / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EARL HORROCKS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW GEORGIADIS / 12/11/2009

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 ALTER ARTICLES 03/04/2008

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

01/11/031 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/016 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/016 December 2001 DIV 22/11/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 36 GOLDEN SQUARE LONDON W1R 4EE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NC INC ALREADY ADJUSTED 15/06/98

View Document

06/07/986 July 1998 VARYING SHARE RIGHTS AND NAMES 15/06/98

View Document

06/07/986 July 1998 ADOPT MEM AND ARTS 15/06/98

View Document

06/07/986 July 1998 NC INC ALREADY ADJUSTED 15/06/98

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 50 VICTORIA STREET 6TH FLOOR WINDSOR HOUSE LONDON SW1H 0NW

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information