SPARKBOOK MEDIA LTD

1a Bradfield Street, Liverpool, L7 0EP, England
StatusACTIVE
Company No.08294451
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 6 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS003910
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

COLORHIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11537907
Status:ACTIVE
Category:Private Limited Company

ENGINEERED FABRICATIONS LTD.

UNIT 4 COLEMANS YARD,DERBY,DE21 4AF

Number:10401644
Status:ACTIVE
Category:Private Limited Company

J O & J J ATKINSON LIMITED

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:10055816
Status:ACTIVE
Category:Private Limited Company

MEKX LTD

OFFICE 18A 9-11 GUNNERY TERRACE,LONDON,SE18 6SW

Number:09044288
Status:ACTIVE
Category:Private Limited Company

THE VORACIOUS COW LTD

113 HOLLOWAY ROAD,LONDON,N7 8LT

Number:11450918
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source