SPARK AND RUMBLE LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Change of details for Mr Matthew Edward Ward as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Notification of Julie Ward as a person with significant control on 2016-04-06

View Document

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

View Accounts

26/08/2026 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD WARD / 06/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD WARD / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD WARD / 06/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD WARD / 06/02/2019

View Document

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

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 02/04/15 NO CHANGES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1416 April 2014 02/04/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/04/1329 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD WARD / 04/04/2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 94 LONDON ROAD CRAYFORD DARTFORD KENT DA1 4DX

View Document

28/11/1228 November 2012 CHANGE PERSON AS DIRECTOR

View Document

28/11/1228 November 2012 CHANGE PERSON AS DIRECTOR

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD WARD / 28/11/2012

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ROBERTS / 28/11/2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/04/1211 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/05/1119 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 1 CHESTNUT LANE, KINGSNORTH ASHFORD KENT TN23 3LR

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/05/1027 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ROBERTS / 03/02/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD WARD / 03/02/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/06/075 June 2007 COMPANY NAME CHANGED VOICETAPE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 23 CATTISTOCK ROAD LONDON SE9 4AW

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05

View Document

02/04/042 April 2004 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