Advanced company searchLink opens in new window

SPARKS STUDIO LIMITED

Company number 06974330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
23 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Mar 2023 SH08 Change of share class name or designation
23 Mar 2023 SH10 Particulars of variation of rights attached to shares
20 Mar 2023 SH06 Cancellation of shares. Statement of capital on 17 October 2018
  • GBP 90
20 Mar 2023 SH03 Purchase of own shares.
28 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
20 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 May 2022 SH06 Cancellation of shares. Statement of capital on 9 May 2022
  • GBP 45
11 May 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 PSC04 Change of details for Mr Gary Alwyn Mcilwaine as a person with significant control on 9 May 2022
10 May 2022 PSC01 Notification of Caroline Mcilwaine as a person with significant control on 9 May 2022
10 May 2022 AP01 Appointment of Mrs Caroline Mcilwaine as a director on 9 May 2022
10 May 2022 PSC07 Cessation of Michael Thomas Andrew Gough as a person with significant control on 9 May 2022
10 May 2022 TM01 Termination of appointment of Michael Thomas Andrew Gough as a director on 9 May 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
22 May 2019 AD01 Registered office address changed from 1 Rivington Place London EC2A 3BA to 54 Rivington Street London EC2A 3QN on 22 May 2019
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
18 Oct 2018 TM01 Termination of appointment of Christopher Bacon as a director on 17 October 2018