UKBizDB.co.uk

GREEN SPARK PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Spark Productions Limited. The company was founded 28 years ago and was given the registration number 03129265. The firm's registered office is in IPSWICH. You can find them at 243 Felixstowe Road, , Ipswich, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GREEN SPARK PRODUCTIONS LIMITED
Company Number:03129265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:243 Felixstowe Road, Ipswich, IP3 9BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Strickmere, Stratford St Mary, Colchester, United Kingdom, CO7 6NZ

Secretary17 November 2010Active
5 Strickmere, Stratford St Mary, Colchester, CO7 6NZ

Director21 December 2001Active
46 Gosford Way, Felixstowe, IP11 9PA

Secretary21 December 2001Active
46 Gosford Way, Felixstowe, IP11 9PA

Secretary12 December 1995Active
3 West Green Cottages, Bergholt Road, Brantham, Manningtree, CO11 1QZ

Secretary13 November 2001Active
Spelbrook, 19 Peel Moat Road Heaton Moor, Stockport, SK4 4PL

Secretary09 January 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 1995Active
46 Gosford Way, Felixstowe, IP11 9PA

Director12 December 1995Active
Spelbrook, 19 Peel Moat Road Heaton Moor, Stockport, SK4 4PL

Director09 January 2008Active
54 Quilter Road, Felixstowe, IP11 7JL

Director12 December 1995Active
Old Mission Hall, Holbrook Road Stutton, Ipswich, IP9 2RY

Director10 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 November 1995Active

People with Significant Control

Mrs Clare Patricia Caulfield Clark
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:243, Felixstowe Road, Ipswich, IP3 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam William Charlesworth Clark
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:243, Felixstowe Road, Ipswich, IP3 9BN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Officers

Change person secretary company with change date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Accounts

Change account reference date company previous extended.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.