- Company Overview for SPARKLIVE PANTOMIMES LIMITED (09662431)
- Filing history for SPARKLIVE PANTOMIMES LIMITED (09662431)
- People for SPARKLIVE PANTOMIMES LIMITED (09662431)
- More for SPARKLIVE PANTOMIMES LIMITED (09662431)
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) |
---|---|---|---|
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
03 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 July 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from 18 Austin Road Great Yarmouth Norfolk NR31 0DF United Kingdom to 32 Vincent Close Great Yarmouth Norfolk NR31 0HR on 2 November 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
07 Jul 2017 | CH03 | Secretary's details changed for Gavin Dean on 4 July 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Mar 2017 | AD01 | Registered office address changed from PO Box NR31 0DF 18 Austin Road Great Yarmouth Norfolk NR31 0DF England to 18 Austin Road Great Yarmouth Norfolk NR31 0DF on 28 March 2017 | |
14 Oct 2016 | CH01 | Director's details changed for Mr Ryan Oliver Holt on 13 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from 2 Sussex Road Lowestoft NR32 4HF England to PO Box NR31 0DF 18 Austin Road Great Yarmouth Norfolk NR31 0DF on 14 October 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 22 Colman Road Corton Lowestoft Suffolk NR32 5HH United Kingdom to 2 Sussex Road Lowestoft NR32 4HF on 5 September 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Sep 2015 | TM01 | Termination of appointment of Gavin Dean as a director on 2 September 2015 | |
30 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-30
|