SPARK GROUP LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWMEDIA SPARK SECRETARIES LIMITED / 13/02/2014

View Document

13/10/1413 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWMEDIA SPARK DIRECTORS LTD / 13/02/2014

View Document

13/10/1413 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
SMITHFIELD BUSINESS CENTRE 5 ST. JOHN'S LANE
LONDON
EC1M 4BH
ENGLAND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
33 GLASSHOUSE STREET
LONDON
W1B 5DG

View Document

23/10/1323 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWMEDIA SPARK SECRETARIES LIMITED / 01/01/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR ANDREW DAVID NORMAN BETTON

View Document

01/10/101 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWMEDIA SPARK DIRECTORS LTD / 01/01/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: G OFFICE CHANGED 27/03/03 LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

28/10/0228 October 2002 S366A DISP HOLDING AGM 18/10/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED SHELFCO (NO.2003) LIMITED CERTIFICATE ISSUED ON 16/11/00

View Document

12/10/0012 October 2000 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