SPARKS STUDIO LIMITED
Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Particulars of variation of rights attached to shares |
23/03/2323 March 2023 | Change of share class name or designation |
23/03/2323 March 2023 | Resolutions |
20/03/2320 March 2023 | Purchase of own shares. |
20/03/2320 March 2023 | Cancellation of shares. Statement of capital on 2018-10-17 |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-18 with updates |
17/05/2217 May 2022 | Cancellation of shares. Statement of capital on 2022-05-09 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Change of details for Mr Gary Alwyn Mcilwaine as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Termination of appointment of Michael Thomas Andrew Gough as a director on 2022-05-09 |
10/05/2210 May 2022 | Appointment of Mrs Caroline Mcilwaine as a director on 2022-05-09 |
10/05/2210 May 2022 | Notification of Caroline Mcilwaine as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Cessation of Michael Thomas Andrew Gough as a person with significant control on 2022-05-09 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 1 RIVINGTON PLACE LONDON EC2A 3BA |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BACON |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
07/09/157 September 2015 | DIRECTOR APPOINTED MR CHRIS BACON |
22/08/1422 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/08/136 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/09/1213 September 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 21 WHISTON ROAD LONDON E2 8EX |
24/03/1224 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/08/1122 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCILWAINE / 28/07/2010 |
18/08/1018 August 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
14/09/0914 September 2009 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
28/07/0928 July 2009 | 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