SPARKLAB PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

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

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

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

View Accounts

17/11/2317 November 2023 Change of details for Ms Melanie Jane Harris as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Registered office address changed from 26 26 Strawberry Lane Wilmslow SK9 6AQ England to 26 Strawberry Lane Wilmslow SK9 6AQ on 2023-11-17

View Document

17/11/2317 November 2023 Registered office address changed from PO Box 463 Wilmslow Cheshire SK9 0GZ England to 26 26 Strawberry Lane Wilmslow SK9 6AQ on 2023-11-17

View Document

06/11/236 November 2023 Change of details for Ms Melanie Jane Harris as a person with significant control on 2023-11-06

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Registered office address changed from PO Box 463 Wilmslow Wilmslow Cheshire SK9 0GZ United Kingdom to PO Box 463 Wilmslow Cheshire SK9 0GZ on 2021-10-26

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

05/08/215 August 2021 Registered office address changed from PO Box PO Box 463 Sparklab Productions Ltd PO Box 463 Wilmslow SK9 0GZ England to PO Box 463 PO Box 463 Wilmslow Cheshire SK9 0GZ on 2021-08-05

View Document

04/08/214 August 2021 Unaudited abridged accounts made up to 2020-11-30

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

22/08/1922 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

09/07/189 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE MEEK

View Document

27/09/1727 September 2017 CESSATION OF JOANE MEEK AS A PSC

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM STUDIO K 4TH FLOOR 8 LOWER ORMOND STREET MANCHESTER M1 5QF

View Document

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

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/01/1613 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/07/1528 July 2015 28/07/15 STATEMENT OF CAPITAL GBP 200

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 18 SPARKLE STREET MANCHESTER UK M1 2NA

View Document

19/12/1419 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/09/1223 September 2012 DIRECTOR APPOINTED MRS JOANNE MEEK

View Document

13/06/1213 June 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE HARRIS / 13/12/2011

View Document

07/04/117 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED CROSSLAB PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 25/02/11

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 44 MOUNT PLEASANT WILMSLOW CHESHIRE SK9 4AP

View Document

18/12/1018 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/03/1011 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE HARRIS / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

19/02/0919 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 456 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9HD

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 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