- Company Overview for BLACK SPARK MEDIA LIMITED (09948453)
- Filing history for BLACK SPARK MEDIA LIMITED (09948453)
- People for BLACK SPARK MEDIA LIMITED (09948453)
- More for BLACK SPARK MEDIA LIMITED (09948453)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
14 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | SH03 |
Purchase of own shares.
|
|
04 Nov 2024 | SH03 |
Purchase of own shares.
|
|
03 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
07 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
10 Aug 2022 | AD01 | Registered office address changed from C/O Aspire Accounting & Financial Management Ltd 40 Chester Road Heswall Wirral CH60 3SB United Kingdom to Witts End Thorncroft Drive Wirral CH61 1AG on 10 August 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Thomas Bayard Gooding on 1 June 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
08 Mar 2021 | CH01 | Director's details changed for Mrs Jane Lennon on 8 March 2021 | |
29 Jan 2021 | PSC04 | Change of details for Thomas Bayard Gooding as a person with significant control on 1 March 2020 | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2020 | CH01 | Director's details changed for Mrs Jane Lennon on 6 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mrs Caroline Ruth Gooding as a director on 5 November 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from C/O Aspire Accounting & Financial Mngt Ltd 40 Chester Road Heswall Wirral CH60 3SB United Kingdom to C/O Aspire Accounting & Financial Management Ltd 40 Chester Road Heswall Wirral CH60 3SB on 18 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from Unit G527-9 Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom to C/O Aspire Accounting & Financial Mngt Ltd 40 Chester Road Heswall Wirral CH60 3SB on 18 June 2020 | |
15 Mar 2020 | AP01 | Appointment of Mrs Jane Lennon as a director on 2 March 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|