SPARKLIVE PANTOMIMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Registered office address changed from Driftwood Kimberley Road Bacton Norwich NR12 0EN England to 54 Colby Drive Bradwell Great Yarmouth Norfolk NR31 9FT on 2024-06-04

View Document

25/05/2425 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Registered office address changed from The Wherry Quay Street Halesworth Suffolk IP19 8ET England to Driftwood Kimberley Road Bacton Norwich NR12 0EN on 2023-03-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER HOLT / 09/12/2018

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 2 JACKSON CLOSE BRADWELL GREAT YARMOUTH NR31 9FY ENGLAND

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN OLIVER HOLT / 09/12/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN OLIVER HOLT / 01/08/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 32 VINCENT CLOSE GREAT YARMOUTH NORFOLK NR31 0HR ENGLAND

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER HOLT / 01/08/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY GAVIN DEAN

View Document

03/07/183 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2018

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN OLIVER HOLT

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 18 AUSTIN ROAD GREAT YARMOUTH NORFOLK NR31 0DF UNITED KINGDOM

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

07/07/177 July 2017 SECRETARY'S CHANGE OF PARTICULARS / GAVIN DEAN / 04/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM PO BOX NR31 0DF 18 AUSTIN ROAD GREAT YARMOUTH NORFOLK NR31 0DF ENGLAND

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER HOLT / 13/10/2016

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 2 SUSSEX ROAD LOWESTOFT NR32 4HF ENGLAND

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 22 COLMAN ROAD CORTON LOWESTOFT SUFFOLK NR32 5HH UNITED KINGDOM

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN DEAN

View Document

30/06/1530 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information