SPARKLER LIMITED
Status | ACTIVE |
Company No. | 04197111 |
Category | Private Limited Company |
Incorporated | 09 Apr 2001 |
Age | 23 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
SPARKLER LIMITED is an active private limited company with number 04197111. It was incorporated 23 years, 1 month, 22 days ago, on 09 April 2001. The company address is 10 Bressenden Place, London, SW1E 5DN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 17 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 19 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 19 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Termination director company with name termination date
Date: 30 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-18
Officer name: William Anthony Lambe
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 30 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-15
Officer name: Mr William Anthony Lambe
Documents
Legacy
Date: 07 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 07 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 07 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-12
Officer name: Mr Hamish Maule
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-29
Officer name: Ruairidh Gregor Cameron
Documents
Termination director company with name termination date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Magnus Willis
Termination date: 2021-11-26
Documents
Termination director company with name termination date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robson
Termination date: 2021-11-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 06 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-02
Officer name: Mr James William Greenfield
Documents
Termination secretary company with name termination date
Date: 28 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-12
Officer name: William Warner
Documents
Legacy
Date: 08 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change person director company with change date
Date: 30 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-29
Officer name: Mr Ruairidh Gregor Cameron
Documents
Legacy
Date: 08 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 08 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 04 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 29 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 29 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 20 Aug 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Appoint person secretary company with name date
Date: 24 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Warner
Appointment date: 2020-07-20
Documents
Termination secretary company with name termination date
Date: 29 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-26
Officer name: James William Greenfield
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-15
Old address: 3rd Floor 58-60 Berners Street London W1T 3NQ
New address: 10 Bressenden Place London SW1E 5DN
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Change account reference date company current extended
Date: 11 Jul 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Change account reference date company previous shortened
Date: 04 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-06-30
Documents
Accounts with accounts type small
Date: 22 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital allotment shares
Date: 11 Jun 2018
Action Date: 14 May 2018
Category: Capital
Type: SH01
Capital : 1,111.11 GBP
Date: 2018-05-14
Documents
Change to a person with significant control
Date: 24 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pa Holdings Limited
Change date: 2018-05-14
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kully Janjuah
Appointment date: 2018-05-14
Documents
Cessation of a person with significant control
Date: 22 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-14
Psc name: Magnus Willis
Documents
Cessation of a person with significant control
Date: 22 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Robson
Cessation date: 2018-05-14
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pa Holdings Limited
Notification date: 2018-05-14
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-14
Officer name: Stacey Whiting
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hurry
Termination date: 2018-05-14
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Louise Brown
Termination date: 2018-05-14
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Lucien Allsopp
Termination date: 2018-05-14
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-14
Officer name: Mr Ruairidh Gregor Cameron
Documents
Termination secretary company with name termination date
Date: 22 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-14
Officer name: Magnus Willis
Documents
Appoint person secretary company with name date
Date: 22 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-14
Officer name: Mr James William Greenfield
Documents
Mortgage satisfy charge full
Date: 11 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamie Lucien Allsopp
Change date: 2014-07-31
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-23
Officer name: Mr Christopher Hurry
Documents
Resolution
Date: 08 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 24 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 14 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 16 Oct 2017
Action Date: 28 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-28
Capital : 1,042.79 GBP
Documents
Capital name of class of shares
Date: 09 Oct 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 09 Oct 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 05 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Stacey Whiting
Appointment date: 2017-08-01
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hannah Louise Brown
Appointment date: 2017-05-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-08
Officer name: Magnus Willis
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robson
Change date: 2016-04-08
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamie Lucien Allsopp
Change date: 2016-04-08
Documents
Change person secretary company with change date
Date: 26 May 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-08
Officer name: Magnus Willis
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Christopher Hurry
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Roberts
Termination date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-09
Officer name: John Robson
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Magnus Willis
Change date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type small
Date: 20 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 15 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jamie Lucien Allsopp
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laura Roberts
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Magnus Willis
Change date: 2010-07-06
Documents
Change person secretary company with change date
Date: 09 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-06
Officer name: Magnus Willis
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Magnus Willis
Change date: 2010-07-06
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 18/01/07 from: shelana house 31-32 east castle street london W1W 8DN
Documents
Some Companies
5 ARBUTUS DRIVE,BRISTOL,BS9 2PH
Number: | 11137197 |
Status: | ACTIVE |
Category: | Private Limited Company |
ART WORKS POST PRODUCTION LIMITED
PRINTER'S YARD UNIT 2,LONDON,SW19 1RD
Number: | 10158886 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDERNEY COMMUNITY DEVELOPMENT LIMITED
TOWNHALL,EDERNEY,BT93 0DG
Number: | NI035439 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT N IVANHOE BUSINESS PARK,ASHBY-DE-LA-ZOUCH,LE65 2AB
Number: | 05677806 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A TRING BUSINESS ESTATE,TRING,HP23 4JX
Number: | 06953550 |
Status: | ACTIVE |
Category: | Private Limited Company |
1258 MANCHESTER ROAD,HUDDERSFIELD,HD7 5QA
Number: | 07408553 |
Status: | ACTIVE |
Category: | Private Limited Company |