Advanced company searchLink opens in new window

BLACK SPARK MEDIA LIMITED

Company number 09948453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc C0NFIRMATION received that approprite duty has been paid on this repurchase
04 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Nov 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company emi share plan and company unapproved options plan be approved 11/02/2020
  • RES10 ‐ Resolution of allotment of securities