SPARKS STUDIO LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Particulars of variation of rights attached to shares

View Document

23/03/2323 March 2023 Change of share class name or designation

View Document

23/03/2323 March 2023 Resolutions

View Document

20/03/2320 March 2023 Purchase of own shares.

View Document

20/03/2320 March 2023 Cancellation of shares. Statement of capital on 2018-10-17

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

17/05/2217 May 2022 Cancellation of shares. Statement of capital on 2022-05-09

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Change of details for Mr Gary Alwyn Mcilwaine as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Michael Thomas Andrew Gough as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mrs Caroline Mcilwaine as a director on 2022-05-09

View Document

10/05/2210 May 2022 Notification of Caroline Mcilwaine as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Cessation of Michael Thomas Andrew Gough as a person with significant control on 2022-05-09

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 1 RIVINGTON PLACE LONDON EC2A 3BA

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BACON

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR CHRIS BACON

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 21 WHISTON ROAD LONDON E2 8EX

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCILWAINE / 28/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/09/0914 September 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

28/07/0928 July 2009 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