SPARKHOUSE PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

07/11/227 November 2022 Secretary's details changed for Austin Sherlaw Johnson on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE SHERLAW JOHNSON / 10/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE SHERLAW JOHNSON / 10/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE SHERLAW JOHNSON / 10/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/03/199 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1526 March 2015 PREVSHO FROM 31/01/2015 TO 30/06/2014

View Document

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/02/143 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/01/1114 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY SHERLAW JOHNSON / 01/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: MILL VIEW EYNSHAM ROAD CASSINGTON OXFORDSHIRE OX8 1DB

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 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


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