SPARKBOOK MEDIA LTD
Status | ACTIVE |
Company No. | 08294451 |
Category | Private Limited Company |
Incorporated | 15 Nov 2012 |
Age | 11 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SPARKBOOK MEDIA LTD is an active private limited company with number 08294451. It was incorporated 11 years, 6 months, 17 days ago, on 15 November 2012. The company address is 1a Bradfield Street, Liverpool, L7 0EP, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Old address: 77 High Street Littlehampton BN17 5AG United Kingdom
New address: 1a Bradfield Street Liverpool L7 0EP
Change date: 2023-10-26
Documents
Appoint person director company with name date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-10
Officer name: Mr Gabor Attila Tompos
Documents
Notification of a person with significant control
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gabor Attila Tompos
Notification date: 2023-07-10
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-10
Officer name: Laszlo Tudlik
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-10
Officer name: Eva Beatrix Szabo
Documents
Cessation of a person with significant control
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laszlo Tudlik
Cessation date: 2023-07-10
Documents
Cessation of a person with significant control
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eva Beatrix Szabo
Cessation date: 2023-07-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Certificate change of name company
Date: 11 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed theresia company LTD\certificate issued on 11/01/22
Documents
Appoint person director company with name date
Date: 23 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-17
Officer name: Mr Laszlo Tudlik
Documents
Appoint person director company with name date
Date: 23 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eva Beatrix Szabo
Appointment date: 2021-12-17
Documents
Notification of a person with significant control
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-17
Psc name: Laszlo Tudlik
Documents
Notification of a person with significant control
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-17
Psc name: Eva Beatrix Szabo
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rita Szucs
Termination date: 2021-12-17
Documents
Cessation of a person with significant control
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rita Szucs
Cessation date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Change person director company with change date
Date: 14 Jan 2021
Action Date: 28 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-28
Officer name: Ms Rita Somlai
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 28 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rita Somlai
Change date: 2020-12-28
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Address
Type: AD01
Old address: C/O Im Bookkeeping Suite 1 5th Floor Marshall House Ring Way Preston PR1 2QD
New address: 77 High Street Littlehampton BN17 5AG
Change date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Change person director company with change date
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rita Somlai
Change date: 2018-01-17
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rita Somlai
Change date: 2016-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rita Somlai
Change date: 2016-02-18
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Old address: Unit a61 Red Scar Business Park Longridge Road Preston Lancashire PR2 5ND United Kingdom
Change date: 2013-05-20
Documents
Some Companies
Number: | CS003910 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11537907 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLEMANS YARD,DERBY,DE21 4AF
Number: | 10401644 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 10055816 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 18A 9-11 GUNNERY TERRACE,LONDON,SE18 6SW
Number: | 09044288 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 HOLLOWAY ROAD,LONDON,N7 8LT
Number: | 11450918 |
Status: | ACTIVE |
Category: | Private Limited Company |