SPARK VENTURES LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Anthony David Duffy as a director on 2024-09-03

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES GEE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 5 ST. JOHN'S LANE LONDON EC1M 4BH

View Document

29/01/1629 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/11/1520 November 2015 COMPANY NAME CHANGED NEWMEDIA SPARK DIRECTORS LIMITED CERTIFICATE ISSUED ON 20/11/15

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS

View Document

27/01/1527 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES JONATHAN GEE / 13/02/2014

View Document

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

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

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE CARRUTHERS / 21/01/2014

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMESH PATEL / 31/12/2013

View Document

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

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ATTRIDGE

View Document

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

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR ANDREW DAVID NORMAN BETTON

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY NGHI TRAN

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS NGHI THUY TRAN / 30/06/2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR SERGIO LEVI

View Document

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

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR ANDREW DAVID NORMAN BETTON

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID DUFFY / 01/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

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

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

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

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DR PENELOPE ROSEMARY ATTRIDGE

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED SERGIO LEVI

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

07/02/077 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

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

View Document

11/02/0511 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 LOCATION OF DEBENTURE REGISTER

View Document

05/02/015 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0028 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED SHELFCO (NO.1820) LIMITED CERTIFICATE ISSUED ON 28/04/00

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 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