SPARKHOUSE LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

28/11/2328 November 2023 Registered office address changed from Level 2 White Red Production Company Media City Uk Salford M50 2NT to C/O Red Production Company Colony One Silk Street Ancoats Manchester M4 6LZ on 2023-11-28

View Document

09/09/239 September 2023 Termination of appointment of Sarah Doole as a director on 2021-05-21

View Document

09/09/239 September 2023 Restoration by order of the court

View Document

09/09/239 September 2023 Appointment of Arnaud Julien Verhalle as a director on 2021-05-21

View Document

08/04/238 April 2023 Satisfaction of charge 1 in full

View Document

08/04/238 April 2023 Satisfaction of charge 2 in full

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW CRITCHLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM RED PRODUCTION COMPANY WHITE MEDIA CITY UK SALFORD M50 2NT ENGLAND

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM RED PRODUCTION COMPANY GRANADA TV QUAY STREET MANCHESTER M60 9EA

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SHINDLER / 16/08/2010

View Document

13/08/1013 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 18 January 2009 with full list of shareholders

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHINDLER / 15/02/2008

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: C/O YORKSHIRE MEDIA PRODUCTION AGENCY THE WORKSTATION 15 PATERNOSTER ROW SHEFFIELD YORKSHIRE S1 2BX

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 4TH FLOOR BONDED WAREHOUSE GRANADA TV QUAY STREET MANCHESTER M60 9EA

View Document

18/01/0218 January 2002 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