ISPARK MEDIA LTD
Status | DISSOLVED |
Company No. | 08183239 |
Category | Private Limited Company |
Incorporated | 17 Aug 2012 |
Age | 11 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 8 months, 1 day |
SUMMARY
ISPARK MEDIA LTD is an dissolved private limited company with number 08183239. It was incorporated 11 years, 9 months, 19 days ago, on 17 August 2012 and it was dissolved 1 year, 8 months, 1 day ago, on 04 October 2022. The company address is WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Grimsby, DN31 2LJ, North East Lincolnshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2022
Action Date: 19 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-19
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
Old address: C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
Change date: 2022-01-06
Documents
Liquidation voluntary appointment of liquidator
Date: 12 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2021
Action Date: 19 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2020
Action Date: 19 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2019
Action Date: 19 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Mar 2018
Action Date: 19 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-19
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-31
Old address: 22 Greenwix Parc St. Mabyn Bodmin Cornwall PL30 3FA
New address: C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-01
Officer name: Christopher Duncan Fennell
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Duncan Fennell
Appointment date: 2014-11-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Fennell
Documents
Change registered office address company with date old address
Date: 15 May 2014
Action Date: 15 May 2014
Category: Address
Type: AD01
Change date: 2014-05-15
Old address: Flat 307 475 Lower Twelfth Street Milton Keynes Buckinghamshire MK9 3PW England
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Appoint person director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Duncan Fennell
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: 5 Comfrey Close Walnut Tree Milton Keynes MK7 7BY England
Documents
Some Companies
EVANWOOD HOUSE MANAGEMENT LIMITED
THE STABLES, HORTHAM FARM HORTHAM LANE,BRISTOL,BS32 4JW
Number: | 04500544 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENT ANDERSSON KONSULTTJANST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11399619 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINEWOOD,GUNNISLAKE,PL18 9HL
Number: | 06792690 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPLAR (AYLESBURY) MANAGEMENT COMPANY LIMITED
73 GROVE AVENUE,HARPENDEN,AL5 1EZ
Number: | 01683308 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MIRREN COURT ONE,PAISLEY,PA3 4EA
Number: | SC426845 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1129 TOLLCROSS ROAD,GLASGOW,G32 8HB
Number: | SC406393 |
Status: | ACTIVE |
Category: | Private Limited Company |