SPARTICLES PRODUCTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Micro company accounts made up to 2025-06-30 |
| 20/10/2520 October 2025 New | Previous accounting period extended from 2025-01-31 to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 27/02/2527 February 2025 | Director's details changed for Ms Alison Louise Hume on 2025-02-26 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-01-20 with updates |
| 27/02/2527 February 2025 | Change of details for Mr Stephen Graham Smallwood as a person with significant control on 2025-02-27 |
| 27/02/2527 February 2025 | Director's details changed for Ms Alison Louise Hume on 2025-02-26 |
| 27/02/2527 February 2025 | Director's details changed for Jonathan Peter East on 2025-02-26 |
| 27/02/2527 February 2025 | Director's details changed for Mr Stephen Graham Smallwood on 2025-02-26 |
| 26/02/2526 February 2025 | Registered office address changed from Longhayes Stoke Abbott Beaminster Dorset DT8 3JN to Long Hayes Stoke Abbott Beaminster Dorset DT8 3JN on 2025-02-26 |
| 26/02/2526 February 2025 | Director's details changed for Jonathan Peter East on 2025-02-26 |
| 26/02/2526 February 2025 | Secretary's details changed for Mrs Alison Louise Hume on 2025-02-26 |
| 26/02/2526 February 2025 | Change of details for Ms Alison Louise Hume as a person with significant control on 2025-02-26 |
| 26/02/2526 February 2025 | Change of details for Mr. Jonathan Peter East as a person with significant control on 2025-02-26 |
| 11/02/2511 February 2025 | Change of details for Mr. Jonathan Peter East as a person with significant control on 2016-04-06 |
| 11/02/2511 February 2025 | Change of details for Mr Stephen Graham Smallwood as a person with significant control on 2016-04-06 |
| 11/02/2511 February 2025 | Change of details for Ms Alison Louise Hume as a person with significant control on 2016-04-06 |
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 01/12/231 December 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with updates |
| 11/11/2211 November 2022 | Director's details changed for Mr Stephen Graham Smallwood on 2022-11-11 |
| 11/11/2211 November 2022 | Director's details changed for Mr Stephen Graham Smallwood on 2022-11-11 |
| 11/11/2211 November 2022 | Change of details for Mr Stephen Graham Smallwood as a person with significant control on 2022-11-11 |
| 24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 23/06/2123 June 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER EAST / 23/01/2020 |
| 18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR. JONATHAN PETER EAST / 19/02/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 26/11/1826 November 2018 | CESSATION OF ROCKET GIRL AS A PSC |
| 26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MS ALISON LOUISE HUME / 18/12/2017 |
| 13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MS ALISON LOUISE MITTEN / 17/04/2018 |
| 22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LOUISE MITTEN / 17/04/2018 |
| 22/05/1822 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LOUISE MITTEN / 17/04/2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
| 23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON LOUISE MITTEN |
| 02/05/172 May 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/01/1626 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 27/01/1527 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/03/131 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 12/07/1212 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 27/01/1227 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE MITTEN / 20/01/2012 |
| 27/01/1227 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LOUISE MITTEN / 20/01/2012 |
| 27/01/1227 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 10/01/1210 January 2012 | DIRECTOR APPOINTED JON EAST |
| 10/01/1210 January 2012 | ADOPT ARTICLES 01/12/2011 |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 09/02/119 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 08/06/108 June 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE MITTEN / 20/01/2010 |
| 08/02/108 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
| 10/03/0910 March 2009 | DIRECTOR AND SECRETARY APPOINTED ALISON LOUISE MITTEN |
| 10/03/0910 March 2009 | DIRECTOR APPOINTED STEPHEN GRAHAM SMALLWOOD |
| 22/01/0922 January 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 20/01/0920 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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