UKBizDB.co.uk

SPARK FOUNDRY LIMITED

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

This company is commonly known as Spark Foundry Limited. The company was founded 26 years ago and was given the registration number 03457650. The firm's registered office is in LONDON. You can find them at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SPARK FOUNDRY LIMITED
Company Number:03457650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary16 June 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director20 December 2023Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director09 August 2023Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director11 April 2023Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary13 January 2014Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary27 November 2013Active
Stone Lodge North Foreland Road, Broadstairs, CT10 3NJ

Secretary24 October 1997Active
Middlesex House, 34-42 Cleveland Street, London, W1T 4JE

Secretary29 June 2007Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary07 April 2015Active
Bonifacio Lodge 13 Wandle Road, London, SW17 7DL

Secretary12 November 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 October 1997Active
24 Lyndhurst Road, Hampstead, London, NW3 5NX

Director24 October 1997Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director14 June 2019Active
68, Bis Rue Marjolin, 92300, Levallois-Perret, France,

Director27 November 2013Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director28 January 2013Active
24, Percy Street, London, England, W1T 2BS

Director27 November 2013Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 June 2021Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director21 March 2018Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director05 August 1998Active
120 East Road, London, N1 6AA

Nominee Director24 October 1997Active
36, Golden Square, London, England, W1F 9EE

Director27 November 2013Active
299, West Houston Street, 11th Floor, New York, Usa,

Director27 November 2013Active
Middlesex House, 34-42 Cleveland Street, London, W1T 4JE

Director29 June 2007Active
36, Golden Square, London, England, W1F 9EE

Director27 November 2013Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 June 2021Active
Zenithoptimedia, 24 Percy Street, London, England, W1T 2BS

Director27 November 2013Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director01 December 2016Active
24, Percy Street, London, England, W1T 2BS

Director27 November 2013Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director14 June 2019Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director05 October 2015Active
Bonifacio Lodge 13 Wandle Road, London, SW17 7DL

Director12 November 1997Active

People with Significant Control

Mr Philip Andrew Georgiadis
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, London, United Kingdom, W12 7FR
Nature of control:
  • Significant influence or control
Mr Simon Thomas Frederick Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, London, United Kingdom, W12 7FR
Nature of control:
  • Significant influence or control
Mms Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.