SPARK LEARNING LIMITED

Company Documents

DateDescription
04/10/144 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1322 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1226 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN BEAUFOY CLOWES / 01/09/2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM FAIRACRE CLEVEMEDE, CLEEVE ROAD GORING-ON-THAMES READING OXFORDSHIRE RG8 9BU

View Document

17/09/1117 September 2011 SECRETARY APPOINTED MR BENJAMIN BEAUFOY CLOWES

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, SECRETARY SHARYN MITCHELL

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/10/103 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: ROYAL STATION COURT STATION ROAD TWYFORD READING BERKSHIRE RG10 9NF

View Document

16/02/0916 February 2009 DIRECTOR'S PARTICULARS NICHOLAS KIND

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/09/084 September 2008 SECRETARY APPOINTED SHARYN LEAH MITCHELL

View Document

04/09/084 September 2008 SECRETARY RESIGNED NICHOLAS KIND

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0726 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: SUITE 10 8 PERCY STREET LONDON W1T 1DJ

View Document

04/10/064 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 7 DUKE OF YORK STREET LONDON SW1Y 6LA

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 � NC 640000/1000000 31/0

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

17/06/0517 June 2005 NC DEC ALREADY ADJUSTED 18/03/02

View Document

31/05/0531 May 2005 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS; AMEND

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 28 BRUTON STREET LONDON W1X 7DB

View Document

24/09/0224 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0229 June 2002 NC DEC ALREADY ADJUSTED 18/03/02

View Document

29/06/0229 June 2002 NC INC ALREADY ADJUSTED 18/03/02

View Document

07/06/027 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/022 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 10/09/01; NO CHANGE OF MEMBERS

View Document

13/07/0113 July 2001 NC INC ALREADY ADJUSTED 13/06/01

View Document

22/06/0122 June 2001 � NC 2524764/2767263 30/0

View Document

07/06/017 June 2001 NC INC ALREADY ADJUSTED 10/05/01

View Document

07/06/017 June 2001 CONVE 25/05/01

View Document

07/06/017 June 2001 CONVE 25/05/01

View Document

07/06/017 June 2001 � NC 2507330/2524764 10/0

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NC INC ALREADY ADJUSTED 09/11/00

View Document

20/11/0020 November 2000 VARYING SHARE RIGHTS AND NAMES 09/11/00

View Document

20/11/0020 November 2000 S-DIV 09/11/00

View Document

20/11/0020 November 2000 � NC 2485000/2507330 09/11/00

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 ADOPT ARTICLES 09/06/00

View Document

09/08/009 August 2000 � NC 100000/2485000 09/06/00

View Document

18/07/0018 July 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: G OFFICE CHANGED 18/07/00 TRAFALGAR HOUSE 11 WATERLOO PLACE LONDON SW1Y 4AU

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: G OFFICE CHANGED 18/05/00 82 KING STREET MANCHESTER LANCASHIRE M2 4WQ

View Document

19/04/0019 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/00

View Document

19/04/0019 April 2000 NC INC ALREADY ADJUSTED 30/03/00

View Document

19/04/0019 April 2000 ADOPTARTICLES30/03/00

View Document

14/12/9914 December 1999 COMPANY NAME CHANGED BROOMCO (1933) LIMITED CERTIFICATE ISSUED ON 15/12/99

View Document

22/10/9922 October 1999 � NC 1000/12500 20/10/99

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NC INC ALREADY ADJUSTED 20/10/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: G OFFICE CHANGED 22/10/99 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 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