This company is commonly known as Spark Networks Limited. The company was founded 25 years ago and was given the registration number 03628907. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SPARK NETWORKS LIMITED |
---|---|---|
Company Number | : | 03628907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3731 W South Jordan Parkway, 3731 W South Jordan Parkway, Suite 102-405, South Jordan, United States, 84009 | Director | 28 August 2023 | Active |
10808 S River Front Parkway, 10808 S River Front Parkway, Suite 398, South Jordan, United States, | Director | 30 September 2022 | Active |
3 Windermere Hall, Stonegrove, Edgware, HA8 7SZ | Secretary | 16 October 1998 | Active |
Flat 15 Hamilton Court, 149 Maida Vale, London, W9 1QR | Secretary | 28 January 1999 | Active |
Fifth Floor, 99 Gresham Street, London, EC2V 7NG | Secretary | 12 September 2006 | Active |
11900 Montana Ave, Apartment 302, Los Angeles, Usa, FOREIGN | Secretary | 31 January 2005 | Active |
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX | Secretary | 19 October 1998 | Active |
10 St James Avenue, London, N20 0JT | Secretary | 31 January 2005 | Active |
Roman House, 296 Golders Green Road, London, NW11 9PT | Corporate Secretary | 03 September 1998 | Active |
Devonshire House, 60 Goswell Road, London, EC1M 7AD | Director | 01 October 2019 | Active |
53 Church Street, Sible Hedingham, Halstead, CO9 3NT | Director | 14 October 1998 | Active |
4 Elm Walk, Hampstead, London, NW3 7UP | Director | 14 October 1998 | Active |
Fifth Floor, 99 Gresham Street, London, EC2V 7NG | Director | 12 September 2006 | Active |
400 N. Capital Street Nw, No.475, Washington, Usa, | Director | 16 December 2004 | Active |
Burgenblick 12, Koenigstein, Germany, | Director | 02 October 2000 | Active |
1133 5th Avenue, New York, Usa, | Director | 12 September 2006 | Active |
270n Canon Drive, 1625 Beverly Hills Ca 90210, Usa, | Director | 10 September 1998 | Active |
Devonshire House, 60 Goswell Road, London, EC1M 7AD | Director | 30 July 2018 | Active |
12 Rue De Cully, 1091 Grandvaux, Switzerland, | Director | 16 February 2005 | Active |
3 Windermere Hall, Stonegrove, Edgware, HA8 7SZ | Director | 03 September 1998 | Active |
1242 Berkley Street, Santa Monica, Usa, | Director | 01 October 2004 | Active |
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD | Director | 19 March 2015 | Active |
3 Winthorp Street, West Newton, Usa, 02465 | Director | 12 September 2006 | Active |
Can Girasol, 63 Camin De Sarria, Establiment, Spain, | Director | 15 May 2001 | Active |
Flat 15 Hamilton Court, 149 Maida Vale, London, W9 1QR | Director | 28 January 1999 | Active |
Fifth Floor, 99 Gresham Street, London, EC2V 7NG | Director | 01 June 2009 | Active |
22 Beacon Street, No. 4, Boston, America, | Director | 06 July 2006 | Active |
88 Mercedes Lane, Atherton, Usa, | Director | 31 January 2005 | Active |
Fifth Floor, 99 Gresham Street, London, EC2V 7NG | Director | 10 May 2011 | Active |
Im Riedgarten 11, Hofhiem, FOREIGN | Director | 28 January 1999 | Active |
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD | Director | 19 March 2015 | Active |
Devonshire House, 60 Goswell Road, London, EC1M 7AD | Director | 10 September 2020 | Active |
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX | Director | 14 October 1998 | Active |
10808 S River Front Parkway, 10808 S River Front Parkway, Suite 398, South Jordan, United States, | Director | 30 September 2022 | Active |
Devonshire House, 60 Goswell Road, London, EC1M 7AD | Director | 13 February 2017 | Active |
Spark Networks Se | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Kohlfurter Str. 41/43, Berlin, Germany, 10999 |
Nature of control | : |
|
Spark Networks, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 11150, Santa Monica Boulevard, Los Angeles, Usa, 90025 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-27 | Accounts | Legacy. | Download |
2021-09-27 | Other | Legacy. | Download |
2021-09-27 | Other | Legacy. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.