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)
20 Jan 2020 PSC04 Change of details for Mr Thomas Bayard Gooding as a person with significant control on 20 January 2020
20 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
13 Jan 2020 AD01 Registered office address changed from Unit 527.9 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Unit G527-9 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Thomas Bayard Gooding on 13 January 2020
15 Nov 2019 SH02 Sub-division of shares on 4 November 2019
30 Aug 2019 AD01 Registered office address changed from Unit 430 Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom to Unit 527.9 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 30 August 2019
30 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 June 2018
05 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 AD01 Registered office address changed from Riverside Innovation Centre Castle Drive Chester CH1 1SL United Kingdom to Unit 430 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 14 May 2018
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 12 January 2017 with updates
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 100
02 Mar 2017 CH01 Director's details changed for Mr Thomas Bayard Gooding on 29 January 2016
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1
28 Jan 2016 AD01 Registered office address changed from No. 1, St Pauls Square Liverpool Merseyside L3 9SJ United Kingdom to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 28 January 2016
28 Jan 2016 CERTNM Company name changed newco 2016 LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
13 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-13
  • GBP 1