SPARKBOOK MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/08/2424 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

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

View Document

10/07/2310 July 2023 Termination of appointment of Eva Beatrix Szabo as a director on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Mr Gabor Attila Tompos as a director on 2023-07-10

View Document

10/07/2310 July 2023 Notification of Gabor Attila Tompos as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Cessation of Laszlo Tudlik as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Cessation of Eva Beatrix Szabo as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/07/2310 July 2023 Termination of appointment of Laszlo Tudlik as a director on 2023-07-10

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Certificate of change of name

View Document

23/12/2123 December 2021 Appointment of Mr Laszlo Tudlik as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Mrs Eva Beatrix Szabo as a director on 2021-12-17

View Document

20/12/2120 December 2021 Notification of Laszlo Tudlik as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Notification of Eva Beatrix Szabo as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Termination of appointment of Rita Szucs as a director on 2021-12-17

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Cessation of Rita Szucs as a person with significant control on 2021-12-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

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

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RITA SOMLAI / 17/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RITA SOMLAI / 21/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RITA SOMLAI / 18/02/2016

View Document

03/12/153 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

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

View Document

15/11/1215 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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