MIDGET AND SPRITE CLUB

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

12/07/2512 July 2025 NewNotification of Michael Gordon Bennett as a person with significant control on 2025-07-12

View Document

12/07/2512 July 2025 NewRegistered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-07-12

View Document

12/07/2512 July 2025 NewTermination of appointment of Michael Gordon Bennett as a director on 2025-07-12

View Document

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

View Accounts

02/02/252 February 2025 Appointment of Mr Michael Gordon Bennett as a director on 2025-02-02

View Document

02/02/252 February 2025 Cessation of Michael Gordon Bennett as a person with significant control on 2025-02-02

View Document

28/01/2528 January 2025 Registered office address changed from 3 Riversmill Walk Dursley Gloucestershire GL11 5GL to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 2025-01-28

View Document

06/01/256 January 2025 Director's details changed for Mark David Hall on 2025-01-06

View Document

30/11/2430 November 2024 Change of details for Mr Michael Gordon Bennett as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Notification of Brent Darrell Fowler as a person with significant control on 2024-10-13

View Document

11/11/2411 November 2024 Notification of Charles Duncan Heard as a person with significant control on 2024-10-13

View Document

09/11/249 November 2024 Notification of Diana Mary Kirk as a person with significant control on 2024-10-13

View Document

09/11/249 November 2024 Notification of Philip Jonathan Mayne as a person with significant control on 2024-10-13

View Document

29/10/2429 October 2024 Appointment of Ms Lara Lorraine Warburton as a director on 2024-10-13

View Document

29/10/2429 October 2024 Appointment of Mr Jonathan Colley as a director on 2024-10-13

View Document

29/10/2429 October 2024 Termination of appointment of Andrew Clive Parrott as a director on 2024-10-13

View Document

29/10/2429 October 2024 Appointment of Ms Lara Lorraine Warburton as a secretary on 2024-10-13

View Document

29/10/2429 October 2024 Cessation of Lara Lorraine Warburton as a person with significant control on 2024-10-13

View Document

29/10/2429 October 2024 Cessation of Niall Robert Cook as a person with significant control on 2024-10-13

View Document

29/10/2429 October 2024 Cessation of Alexander Frederick Gleed as a person with significant control on 2024-10-13

View Document

29/10/2429 October 2024 Termination of appointment of David King as a director on 2024-10-13

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

12/05/2412 May 2024 Termination of appointment of Bruce George Cresswell as a secretary on 2024-05-08

View Document

12/05/2412 May 2024 Cessation of Bruce George Cresswell as a person with significant control on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Director's details changed for Mr Andrew Clive Parrott on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mark David Hall on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Mr Niall Robert Cook as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Miss Lara Lorraine Warburton as a person with significant control on 2024-01-22

View Document

13/11/2313 November 2023 Change of details for Mr Niall Robert Cook as a person with significant control on 2023-11-13

View Document

27/10/2327 October 2023 Notification of Bruce George Cresswell as a person with significant control on 2023-10-14

View Document

27/10/2327 October 2023 Appointment of Mr Bruce George Cresswell as a secretary on 2023-10-15

View Document

18/10/2318 October 2023 Termination of appointment of Glyn Polly as a secretary on 2023-10-14

View Document

18/10/2318 October 2023 Termination of appointment of Glyn Polly as a director on 2023-10-14

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Change of details for Mr Niall Robert Cook as a person with significant control on 2023-03-03

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Cessation of Liam Patrick Singh as a person with significant control on 2022-01-09

View Document

04/10/214 October 2021 Notification of Lara Lorraine Warburton as a person with significant control on 2021-10-03

View Document

04/10/214 October 2021 Cessation of Andrew Clive Parrott as a person with significant control on 2021-10-03

View Document

04/10/214 October 2021 Appointment of Mr Andrew Clive Parrott as a director on 2021-10-03

View Document

04/10/214 October 2021 Cessation of Clare Louise Nedin as a person with significant control on 2021-10-03

View Document

04/10/214 October 2021 Cessation of Alan Pritchett as a person with significant control on 2021-10-03

View Document

28/07/2128 July 2021 Notification of Niall Robert Cook as a person with significant control on 2021-07-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CESSATION OF JOHN MICHAEL COLLINS AS A PSC

View Document

13/08/1913 August 2019 CESSATION OF RICHARD BERNARD WEAVER AS A PSC

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MS CLARE LOUISE NEDIN / 25/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL COLLINS

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM PATRICK SINGH

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANTHONY CRANSTOUN CUTLER

View Document

15/10/1815 October 2018 CESSATION OF ALAN ANSTEAD AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BERNARD WEAVER

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CESSATION OF GLYN POLLY AS A PSC

View Document

22/08/1822 August 2018 SECRETARY APPOINTED MR GLYN POLLY

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR GLYN POLLY

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE NEDIN

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL THOMAS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY JAMES WILLIS

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIS

View Document

07/09/177 September 2017 CESSATION OF KATHERINE ANDREWS AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/11/1619 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 SECOND FILING WITH MUD 06/11/15 FOR FORM AR01

View Document

10/11/1510 November 2015 06/11/15 NO MEMBER LIST

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 06/11/14 NO MEMBER LIST

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR JAMES WILLIS

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR JAMES WILLIS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 SAIL ADDRESS CHANGED FROM: WOODFIELD COTTAGE BLAKESHALL LANE WOLVERLEY KIDDERMINSTER WORCESTERSHIRE DY11 5XJ UNITED KINGDOM

View Document

06/11/136 November 2013 06/11/13 NO MEMBER LIST

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR DAVID DIXON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUNTER

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM, WOODFIELD COTTAGE BLAKESHALL LANE, WOLVERLEY, KIDDERMINSTER, WORCESTERSHIRE, DY11 5XJ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 09/11/12 NO MEMBER LIST

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP SELLEN

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR DAVID KING

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIA FLYNN

View Document

09/10/129 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 09/11/11 NO MEMBER LIST

View Document

27/10/1127 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES SAUNDERS

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 SECRETARY APPOINTED MR PHILIP NICHOLAS SELLEN

View Document

26/11/1026 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC

View Document

26/11/1026 November 2010 SAIL ADDRESS CHANGED FROM: 5 PARK GROVE KNARESBOROUGH NORTH YORKSHIRE HG5 9ET UNITED KINGDOM

View Document

26/11/1026 November 2010 09/11/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY ANITA LACHOWICZ

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANITA LACHOWICZ

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED NATALIA FLYNN

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUNTER / 21/08/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM, 5 PARK GROVE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9ET

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MARK DAVID HALL

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED GEOFFREY HUNTER

View Document

28/01/1028 January 2010 ADOPT ARTICLES 18/10/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANITA MARIA LACHOWICZ / 18/10/2009

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/12/094 December 2009 09/11/09 NO MEMBER LIST

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARIA LACHOWICZ / 18/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY LAZARUS / 18/10/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM, 7 LYSANDER COURT, HIGH STREET, NORTH WEALD, EPPING, ESSEX, CM16 6HF

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/03/092 March 2009 SECRETARY APPOINTED ANITA MARIA LACHOWICZ

View Document

02/03/092 March 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MOHAN

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TOBY ANSCOMBE

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 09/11/08

View Document

09/11/079 November 2007 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