SPARKBOOK MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
24/08/2424 August 2024 | Total exemption full accounts made up to 2023-11-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
26/10/2326 October 2023 | Registered office address changed from 77 High Street Littlehampton BN17 5AG United Kingdom to 1a Bradfield Street Liverpool L7 0EP on 2023-10-26 |
10/07/2310 July 2023 | Termination of appointment of Eva Beatrix Szabo as a director on 2023-07-10 |
10/07/2310 July 2023 | Appointment of Mr Gabor Attila Tompos as a director on 2023-07-10 |
10/07/2310 July 2023 | Notification of Gabor Attila Tompos as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Cessation of Laszlo Tudlik as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
10/07/2310 July 2023 | Cessation of Eva Beatrix Szabo as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-11-30 |
10/07/2310 July 2023 | Termination of appointment of Laszlo Tudlik as a director on 2023-07-10 |
27/12/2227 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
11/01/2211 January 2022 | Certificate of change of name |
23/12/2123 December 2021 | Appointment of Mr Laszlo Tudlik as a director on 2021-12-17 |
23/12/2123 December 2021 | Appointment of Mrs Eva Beatrix Szabo as a director on 2021-12-17 |
20/12/2120 December 2021 | Notification of Laszlo Tudlik as a person with significant control on 2021-12-17 |
20/12/2120 December 2021 | Notification of Eva Beatrix Szabo as a person with significant control on 2021-12-17 |
20/12/2120 December 2021 | Termination of appointment of Rita Szucs as a director on 2021-12-17 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
20/12/2120 December 2021 | Cessation of Rita Szucs as a person with significant control on 2021-12-17 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/06/2119 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/08/1926 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM C/O IM BOOKKEEPING SUITE 1 5TH FLOOR MARSHALL HOUSE RING WAY PRESTON PR1 2QD |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS RITA SOMLAI / 17/01/2018 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS RITA SOMLAI / 21/12/2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/08/1630 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS RITA SOMLAI / 18/02/2016 |
03/12/153 December 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
04/12/144 December 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
11/12/1311 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM UNIT A61 RED SCAR BUSINESS PARK LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5ND UNITED KINGDOM |
15/11/1215 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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