Date | Description |
2024-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, NO UPDATES |
2024-07-22 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-16 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES |
2023-07-13 |
delete person Nichole Farrow |
2023-07-13 |
insert person Claire Aston |
2023-07-13 |
insert person Tony Waghorn |
2023-03-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-03-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-03-20 |
update statutory_documents 17/10/18 STATEMENT OF CAPITAL GBP 90 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES |
2022-07-21 |
delete chiefstrategyofficer Michael Gough |
2022-07-21 |
delete associated_investor Oxford Technology |
2022-07-21 |
delete person Michael Gough |
2022-07-21 |
delete person Neil Baker |
2022-06-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-19 |
delete person Tom Caiger |
2022-05-17 |
update statutory_documents 09/05/22 STATEMENT OF CAPITAL GBP 45 |
2022-05-11 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-10 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE MCILWAINE |
2022-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MCILWAINE |
2022-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ALWYN MCILWAINE / 09/05/2022 |
2022-05-10 |
update statutory_documents CESSATION OF MICHAEL THOMAS ANDREW GOUGH AS A PSC |
2022-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOUGH |
2022-04-18 |
insert general_emails in..@sparks-studio.com |
2022-04-18 |
delete email mi..@sparks-studio.com |
2022-04-18 |
insert email in..@sparks-studio.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
2021-04-06 |
delete associated_investor Octopus Investments |
2021-04-06 |
insert associated_investor Oxford Technology |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-27 |
delete person Carol Frizelle |
2021-01-27 |
delete person Lizzie Kevan |
2021-01-27 |
insert person Tom Cross |
2020-12-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-09-20 |
insert associated_investor Octopus Investments |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-08 |
delete otherexecutives David Atter |
2020-06-08 |
delete person Anouska Craig |
2020-06-08 |
delete person David Atter |
2020-03-09 |
insert person Carol Frizelle |
2020-03-09 |
insert person Tom Caiger |
2020-03-09 |
update founded_year 2006 => null |
2020-02-08 |
delete general_emails in..@sparks-studio.com |
2020-02-08 |
delete email in..@sparks-studio.com |
2020-02-08 |
insert email mi..@sparks-studio.com |
2019-12-08 |
delete associated_investor NESTA |
2019-12-08 |
delete person James Doc |
2019-12-08 |
delete person Lisa Lee |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-09-08 |
insert associated_investor NESTA |
2019-09-08 |
insert person Lisa Lee |
2019-09-08 |
insert person Nichole Farrow |
2019-08-09 |
update founded_year null => 2006 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-20 |
delete address 1 RIVINGTON PLACE LONDON EC2A 3BA |
2019-06-20 |
insert address 54 RIVINGTON STREET LONDON ENGLAND EC2A 3QN |
2019-06-20 |
update registered_address |
2019-06-08 |
delete address 1 Rivington Place,
Shoreditch, London,
EC2A 3BA |
2019-06-08 |
insert address 54 Rivington Street,
Shoreditch, London,
EC2A 3QN |
2019-06-08 |
update person_description David Atter => David Atter |
2019-06-08 |
update primary_contact 1 Rivington Place,
Shoreditch, London,
EC2A 3BA => 54 Rivington Street,
Shoreditch, London,
EC2A 3QN |
2019-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2019 FROM
1 RIVINGTON PLACE
LONDON
EC2A 3BA |
2019-05-09 |
insert otherexecutives David Atter |
2019-05-09 |
delete person Rachel Jones |
2019-05-09 |
delete person Yi Chieh Sun |
2019-05-09 |
update person_title David Atter: Senior Strategist => Client Services Director |
2019-04-08 |
delete person Louise Aherne |
2019-04-08 |
delete person Mark Longworth |
2019-04-08 |
insert person David Atter |
2019-04-08 |
insert person James Doc |
2019-04-08 |
insert person Neil Baker |
2018-11-04 |
delete cco Chris Bacon |
2018-11-04 |
delete associated_investor Octopus Investments |
2018-11-04 |
delete person Chris Bacon |
2018-11-04 |
insert person Andrew Crick |
2018-11-04 |
insert person Jonny Barker |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
2018-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BACON |
2018-10-01 |
delete client Brand Consultancy |
2018-10-01 |
delete client Brand Strategy |
2018-10-01 |
delete industry_tag branding and design |
2018-10-01 |
delete phone 0207 033 3538 |
2018-10-01 |
insert alias Sparks Studio Ltd |
2018-10-01 |
insert phone +44 (0)20 7033 3538 |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-11 |
delete source_ip 134.213.234.31 |
2017-12-11 |
insert source_ip 52.30.176.65 |
2017-11-04 |
delete person Richard Abbott |
2017-11-04 |
insert person Anouska Craig |
2017-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
2017-09-30 |
insert general_emails in..@sparks-studio.com |
2017-09-30 |
delete email or..@sparks-studio.com |
2017-09-30 |
delete person Orlaith Wood |
2017-09-30 |
insert email in..@sparks-studio.com |
2017-02-16 |
insert person Rachel Jones |
2017-02-16 |
update person_description Lizzie Kevan => Lizzie Kevan |
2017-02-16 |
update person_description Orlaith Wood => Orlaith Wood |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-25 |
delete source_ip 162.13.40.28 |
2016-11-25 |
insert source_ip 134.213.234.31 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
2016-09-30 |
delete person David Gibson |
2016-09-30 |
insert person Richard Abbott |
2016-06-24 |
insert associated_investor Octopus Investments |
2016-02-01 |
delete associated_investor Octopus Investments |
2016-01-04 |
delete email mi..@sparks-studio.com |
2016-01-04 |
insert email or..@sparks-studio.com |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-08-22 => 2015-10-06 |
2015-11-09 |
update returns_next_due_date 2015-09-19 => 2016-11-03 |
2015-10-07 |
update statutory_documents 06/10/15 FULL LIST |
2015-09-08 |
insert associated_investor Octopus Investments |
2015-09-08 |
insert contact_pages_linkeddomain instagram.com |
2015-09-08 |
update website_status FailedRobots => OK |
2015-09-07 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS BACON |
2015-07-01 |
update website_status OK => FailedRobots |
2014-09-07 |
delete address 1 RIVINGTON PLACE LONDON UNITED KINGDOM EC2A 3BA |
2014-09-07 |
insert address 1 RIVINGTON PLACE LONDON EC2A 3BA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-28 => 2014-08-22 |
2014-09-07 |
update returns_next_due_date 2014-08-25 => 2015-09-19 |
2014-08-22 |
update statutory_documents 22/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-12 |
delete address 1 Rivington Place
London
EC2A 3BA |
2014-03-12 |
insert address 1 Rivington Place
Shoreditch
London
EC2A 3BA |
2014-03-12 |
update primary_contact 1 Rivington Place
London
EC2A 3BA => 1 Rivington Place
Shoreditch
London
EC2A 3BA |
2013-12-05 |
insert contact_pages_linkeddomain confirmsubscription.com |
2013-11-07 |
delete source_ip 212.64.146.83 |
2013-11-07 |
insert contact_pages_linkeddomain linkedin.com |
2013-11-07 |
insert contact_pages_linkeddomain twitter.com |
2013-11-07 |
insert source_ip 162.13.40.28 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-09-06 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-08-06 |
update statutory_documents 28/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 90030 - Artistic creation |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-02-15 |
insert email mi..@sparks-studio.com |
2012-09-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-13 |
update statutory_documents 28/07/12 FULL LIST |
2012-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
21 WHISTON ROAD
LONDON
E2 8EX |
2012-03-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents 28/07/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-18 |
update statutory_documents 28/07/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCILWAINE / 28/07/2010 |
2009-09-14 |
update statutory_documents CURRSHO FROM 31/07/2010 TO 31/03/2010 |
2009-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |