- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
13 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-13
|