SPARKHOUSE LIMITED
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | Application to strike the company off the register |
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 |
09/09/239 September 2023 | Termination of appointment of Sarah Doole as a director on 2021-05-21 |
09/09/239 September 2023 | Restoration by order of the court |
09/09/239 September 2023 | Appointment of Arnaud Julien Verhalle as a director on 2021-05-21 |
08/04/238 April 2023 | Satisfaction of charge 1 in full |
08/04/238 April 2023 | Satisfaction of charge 2 in full |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, SECRETARY ANDREW CRITCHLEY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/03/176 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
15/02/1615 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM RED PRODUCTION COMPANY WHITE MEDIA CITY UK SALFORD M50 2NT ENGLAND |
22/01/1422 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
11/10/1311 October 2013 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM RED PRODUCTION COMPANY GRANADA TV QUAY STREET MANCHESTER M60 9EA |
07/10/137 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
24/01/1324 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
17/07/1217 July 2012 | 31/12/11 TOTAL EXEMPTION FULL |
24/01/1224 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
19/09/1119 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
19/01/1119 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SHINDLER / 16/08/2010 |
13/08/1013 August 2010 | 31/12/09 TOTAL EXEMPTION FULL |
02/03/102 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
01/11/091 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
14/10/0914 October 2009 | Annual return made up to 18 January 2009 with full list of shareholders |
30/03/0930 March 2009 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
16/04/0816 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHINDLER / 15/02/2008 |
02/11/072 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
05/02/075 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | SECRETARY'S PARTICULARS CHANGED |
05/11/065 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
23/02/0623 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0620 January 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
09/11/059 November 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
26/04/0526 April 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
29/10/0429 October 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
23/03/0423 March 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
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 |
26/10/0326 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
31/01/0331 January 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0220 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0220 September 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
24/06/0224 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0215 March 2002 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 4TH FLOOR BONDED WAREHOUSE GRANADA TV QUAY STREET MANCHESTER M60 9EA |
18/01/0218 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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