THE SPARK ARTS FOR CHILDREN

Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Tatiana Sara Kidder as a secretary on 2025-06-13

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

10/01/2410 January 2024 Termination of appointment of Vijay Mistry as a director on 2023-10-23

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

27/03/2327 March 2023 Appointment of Mrs Tatiana Sara Kidder as a secretary on 2023-03-16

View Document

27/03/2327 March 2023 Termination of appointment of Aashish Parmar as a director on 2023-03-16

View Document

27/03/2327 March 2023 Termination of appointment of Harriet Jane Pia Roy as a secretary on 2023-03-16

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

19/10/2119 October 2021 Termination of appointment of Karen Birch as a director on 2021-09-28

View Document

19/10/2119 October 2021 Termination of appointment of Akshay Sharma as a director on 2021-10-01

View Document

09/08/219 August 2021 Termination of appointment of Jon Prest as a director on 2021-07-28

View Document

26/03/2026 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS SUZANNE LAURA MARGARET GUTHRIE

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

10/04/1910 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MS KAREN BIRCH

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL MABE

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR JON PREST

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR AASHISH PARMAR

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BRIGHAM

View Document

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARLENE BANI

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MRS JASBIR KAUR MANN

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAVINDER KAUR

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH READ

View Document

30/01/1730 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

19/02/1619 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHAN AAL

View Document

30/10/1530 October 2015 08/10/15 NO MEMBER LIST

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MS DEBORAH KARIN READ

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR AKSHAY SHARMA

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MRS RACHAEL ALLISON MABE

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MS SARAH PATRICIA BRIGHAM

View Document

10/02/1510 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNSEND

View Document

10/10/1410 October 2014 08/10/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR MITCH DE FARIA

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY WATERFIELD

View Document

11/02/1411 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 08/10/13 NO MEMBER LIST

View Document

21/08/1321 August 2013 NE01 FORM

View Document

21/08/1321 August 2013 COMPANY NAME CHANGED THE SPARK CHILDREN'S ARTS FESTIVAL CERTIFICATE ISSUED ON 21/08/13

View Document

08/08/138 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/138 August 2013 CHANGE OF NAME 08/07/2013

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR VIJAY MISTRY

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MS RAVINDER KAUR

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR MICHAEL EDWARD CANDLER

View Document

18/02/1318 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 08/10/12 NO MEMBER LIST

View Document

08/02/128 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA BUXTON

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE KATEREGA

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR JOHN ANTHONY TOWNSEND

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS HARRIET JANE PIA ROY / 19/10/2011

View Document

25/10/1125 October 2011 08/10/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR CARMEL LANGSTAFF

View Document

07/01/117 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 08/10/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEGG

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MS MITCH DE FARIA

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MS LOUISE CLARE FRANCES KATEREGA

View Document

01/03/101 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MS HARRIET JANE PIA ROY

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR STEPHAN JULIAN ALEXANDER AAL

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR DAVID ALLEN BELL

View Document

19/11/0919 November 2009 08/10/09 NO MEMBER LIST

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WATERFIELD / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARGARET BUXTON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NICHOLAS PEGG / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD REZA / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARMEL LANGSTAFF / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE LUCY ANN BANI / 17/11/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL HOGAN

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY MATTHEW PEGG

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINLEY

View Document

13/02/0913 February 2009 31/08/08 PARTIAL EXEMPTION

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MRS MARLENE LUCY ANN BANI

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 08/10/08

View Document

29/03/0829 March 2008 31/08/07 PARTIAL EXEMPTION

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 ANNUAL RETURN MADE UP TO 08/10/07

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 08/10/06

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/10/0524 October 2005 ANNUAL RETURN MADE UP TO 08/10/05

View Document

19/10/0519 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 85 KNIGHTON CHURCH ROAD LEICESTER LEICESTERSHIRE LE2 3JN

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 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