SPARKLING PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
18/05/2418 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-05 with updates |
12/06/2312 June 2023 | Cessation of Pol Ferguson Thompson as a person with significant control on 2022-10-05 |
12/06/2312 June 2023 | Notification of Damien John Rea as a person with significant control on 2022-08-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Termination of appointment of Pol Ferguson-Thompson as a director on 2022-10-05 |
25/01/2325 January 2023 | Micro company accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
14/04/2014 April 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
10/04/1910 April 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
05/05/175 May 2017 | APPOINTMENT TERMINATED, DIRECTOR POL FERGUSON THOMPSON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
27/05/1627 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/05/1531 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | DIRECTOR APPOINTED MR POL FERGUSON THOMPSON |
10/07/1410 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / POL FERGUSON-THOMPSON / 02/10/2009 |
14/06/1014 June 2010 | SAIL ADDRESS CREATED |
14/06/1014 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/06/061 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/03/0511 March 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
08/06/048 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/07/0329 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/06/032 June 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
29/05/0229 May 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
13/07/0113 July 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
28/06/0128 June 2001 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 18 SILSOE HOUSE PARK VILLAGE EAST LONDON NW1 7QH |
10/07/0010 July 2000 | NEW DIRECTOR APPOINTED |
03/07/003 July 2000 | NEW SECRETARY APPOINTED |
07/06/007 June 2000 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD LONDON SE16 2XB |
07/06/007 June 2000 | SECRETARY RESIGNED |
07/06/007 June 2000 | DIRECTOR RESIGNED |
26/05/0026 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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