SPARTICLES PRODUCTIONS LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewMicro company accounts made up to 2025-06-30

View Document

20/10/2520 October 2025 NewPrevious accounting period extended from 2025-01-31 to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

27/02/2527 February 2025 Director's details changed for Ms Alison Louise Hume on 2025-02-26

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

27/02/2527 February 2025 Change of details for Mr Stephen Graham Smallwood as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Ms Alison Louise Hume on 2025-02-26

View Document

27/02/2527 February 2025 Director's details changed for Jonathan Peter East on 2025-02-26

View Document

27/02/2527 February 2025 Director's details changed for Mr Stephen Graham Smallwood on 2025-02-26

View Document

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

View Document

26/02/2526 February 2025 Director's details changed for Jonathan Peter East on 2025-02-26

View Document

26/02/2526 February 2025 Secretary's details changed for Mrs Alison Louise Hume on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Ms Alison Louise Hume as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Mr. Jonathan Peter East as a person with significant control on 2025-02-26

View Document

11/02/2511 February 2025 Change of details for Mr. Jonathan Peter East as a person with significant control on 2016-04-06

View Document

11/02/2511 February 2025 Change of details for Mr Stephen Graham Smallwood as a person with significant control on 2016-04-06

View Document

11/02/2511 February 2025 Change of details for Ms Alison Louise Hume as a person with significant control on 2016-04-06

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

11/11/2211 November 2022 Director's details changed for Mr Stephen Graham Smallwood on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Stephen Graham Smallwood on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mr Stephen Graham Smallwood as a person with significant control on 2022-11-11

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER EAST / 23/01/2020

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR. JONATHAN PETER EAST / 19/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/11/1826 November 2018 CESSATION OF ROCKET GIRL AS A PSC

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MS ALISON LOUISE HUME / 18/12/2017

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MS ALISON LOUISE MITTEN / 17/04/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LOUISE MITTEN / 17/04/2018

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LOUISE MITTEN / 17/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON LOUISE MITTEN

View Document

02/05/172 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE MITTEN / 20/01/2012

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LOUISE MITTEN / 20/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED JON EAST

View Document

10/01/1210 January 2012 ADOPT ARTICLES 01/12/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/06/108 June 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE MITTEN / 20/01/2010

View Document

08/02/108 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY APPOINTED ALISON LOUISE MITTEN

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED STEPHEN GRAHAM SMALLWOOD

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

20/01/0920 January 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